BAZALT UK LIMITED

Register to unlock more data on OkredoRegister

BAZALT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13539231

Incorporation date

30/07/2021

Size

Dormant

Contacts

Registered address

Registered address

7 Battersea Square, London SW11 3RACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2021)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Previous accounting period shortened from 2025-07-31 to 2025-03-31
dot icon30/11/2024
Compulsory strike-off action has been discontinued
dot icon27/11/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon29/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon06/03/2023
Registered office address changed from Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ England to 7 Battersea Square London SW11 3RA on 2023-03-06
dot icon19/01/2023
Appointment of Mr Richard Murdo Scott as a director on 2023-01-20
dot icon19/01/2023
Registered office address changed from 7 Battersea Square London SW11 3RA England to Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ on 2023-01-20
dot icon04/01/2023
Registered office address changed from Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ England to 7 Battersea Square London SW11 3RA on 2023-01-04
dot icon04/01/2023
Cessation of Richard Murdo Scott as a person with significant control on 2023-01-04
dot icon04/01/2023
Termination of appointment of John William Meredith as a secretary on 2023-01-04
dot icon04/01/2023
Termination of appointment of Richard Murdo Scott as a director on 2023-01-04
dot icon04/01/2023
Notification of Peter Joseph Power-Hynes as a person with significant control on 2023-01-04
dot icon04/01/2023
Appointment of Mr Peter Joseph Power-Hynes as a director on 2023-01-04
dot icon03/01/2023
Notification of Richard Murdo Scott as a person with significant control on 2022-12-13
dot icon17/12/2022
Registered office address changed from 7 Battersea Square Battersea London SW11 3RA United Kingdom to Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ on 2022-12-17
dot icon17/12/2022
Termination of appointment of Peter Joseph Power-Hynes as a director on 2022-11-29
dot icon17/12/2022
Appointment of Mr John William Meredith as a secretary on 2022-11-29
dot icon17/12/2022
Cessation of Peter Joseph Power-Hynes as a person with significant control on 2022-11-29
dot icon13/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon13/09/2022
Appointment of Mr Stanislaw Aleksander Rokicki as a director on 2022-09-09
dot icon13/09/2022
Appointment of Mr Richard Murdo Scott as a director on 2022-09-09
dot icon27/07/2022
Change of details for Mr Peter Joseph Power-Hynes as a person with significant control on 2022-07-27
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with updates
dot icon04/05/2022
Notification of Peter Joseph Power-Hynes as a person with significant control on 2022-04-30
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon04/05/2022
Appointment of Mr Peter Joseph Power-Hynes as a director on 2022-04-30
dot icon04/05/2022
Termination of appointment of Andrew John Adams as a director on 2022-04-30
dot icon04/05/2022
Termination of appointment of Andrew Patrick Foreman as a director on 2022-04-30
dot icon04/05/2022
Cessation of Andrew John Adams as a person with significant control on 2022-04-30
dot icon24/02/2022
Notification of Andrew John Adams as a person with significant control on 2022-02-22
dot icon24/02/2022
Cessation of Andrew Patrick Foreman as a person with significant control on 2022-02-22
dot icon24/02/2022
Appointment of Mr Andrew John Adams as a director on 2022-02-22
dot icon05/08/2021
Termination of appointment of Andrew John Adams as a director on 2021-08-04
dot icon05/08/2021
Notification of Andrew Patrick Foreman as a person with significant control on 2021-08-05
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon05/08/2021
Appointment of Mr Andrew Patrick Foreman as a director on 2021-08-05
dot icon05/08/2021
Cessation of Andrew John Adams as a person with significant control on 2021-08-04
dot icon30/07/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Andrew Patrick
Director
05/08/2021 - 30/04/2022
122
Mr Peter Joseph Power-Hynes
Director
30/04/2022 - 29/11/2022
92
Scott, Richard Murdo
Director
09/09/2022 - 04/01/2023
16
Mr Peter Joseph Power-Hynes
Director
04/01/2023 - Present
92
Adams, Andrew John
Director
30/07/2021 - 04/08/2021
26

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAZALT UK LIMITED

BAZALT UK LIMITED is an(a) Dissolved company incorporated on 30/07/2021 with the registered office located at 7 Battersea Square, London SW11 3RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAZALT UK LIMITED?

toggle

BAZALT UK LIMITED is currently Dissolved. It was registered on 30/07/2021 and dissolved on 16/09/2025.

Where is BAZALT UK LIMITED located?

toggle

BAZALT UK LIMITED is registered at 7 Battersea Square, London SW11 3RA.

What does BAZALT UK LIMITED do?

toggle

BAZALT UK LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for BAZALT UK LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.