BAZRIA LIMITED

Register to unlock more data on OkredoRegister

BAZRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715382

Incorporation date

18/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

11 Highdown Road, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon17/04/2026
Confirmation statement made on 2026-02-18 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-08-31
dot icon23/08/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2024
Previous accounting period shortened from 2023-08-27 to 2023-08-26
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon22/02/2023
Secretary's details changed for Ms Maria Clayton on 2023-02-13
dot icon22/02/2023
Director's details changed for Ms Maria Clayton on 2023-02-13
dot icon20/02/2023
Director's details changed for Ms Maria Clayton on 2023-02-13
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon16/08/2021
Change of details for Mr Barrie Humphries as a person with significant control on 2021-08-16
dot icon20/04/2021
Director's details changed for Ms Maria Clayton on 2021-03-04
dot icon19/04/2021
Change of details for Mrs Maria Humphries as a person with significant control on 2021-03-04
dot icon19/04/2021
Change of details for Mr Barrie Humphries as a person with significant control on 2021-03-04
dot icon19/04/2021
Director's details changed for Mr Barrie Raymond Humphries on 2021-03-04
dot icon26/02/2021
Micro company accounts made up to 2020-08-31
dot icon25/02/2021
Previous accounting period extended from 2020-02-27 to 2020-08-27
dot icon24/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon13/12/2019
Director's details changed
dot icon13/12/2019
Director's details changed
dot icon12/12/2019
Director's details changed for Mr Barrie Raymond Humphries on 2019-12-12
dot icon12/12/2019
Change of details for Mrs Maria Humphries as a person with significant control on 2019-12-12
dot icon12/12/2019
Change of details for Mr Barrie Humphries as a person with significant control on 2019-12-12
dot icon12/12/2019
Director's details changed for Mr Barrie Raymond Humphries on 2019-12-12
dot icon27/11/2019
Micro company accounts made up to 2019-02-27
dot icon19/02/2019
Micro company accounts made up to 2018-02-27
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon20/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/07/2014
Director's details changed for Mr Barrie Raymond Humphries on 2014-07-07
dot icon08/07/2014
Director's details changed for Ms Maria Clayton on 2014-07-07
dot icon08/07/2014
Secretary's details changed for Ms Maria Clayton on 2014-07-07
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon15/03/2013
Registered office address changed from , 9 Eccles House Eccles Lane, Hope, Hope Valley, Derbyshire, S33 6RW, United Kingdom on 2013-03-15
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon11/10/2011
Director's details changed for Mr Barrie Raymond Humphries on 2011-09-30
dot icon10/10/2011
Director's details changed for Ms Maria Clayton on 2011-09-30
dot icon10/10/2011
Secretary's details changed for Ms Maria Clayton on 2011-09-30
dot icon24/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon21/06/2010
Director's details changed for Mr Barrie Raymond Humphries on 2010-06-20
dot icon21/06/2010
Director's details changed for Ms Maria Clayton on 2010-06-20
dot icon21/06/2010
Secretary's details changed for Ms Maria Clayton on 2010-06-20
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Barrie Raymond Humphries on 2009-10-01
dot icon03/03/2010
Director's details changed for Ms Maria Clayton on 2009-10-01
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon31/07/2009
Registered office changed on 31/07/2009 from, 8A wingbury courtyard business village, wingrave, buckinghamshire, HP22 4LW, united kingdom
dot icon01/04/2009
Total exemption small company accounts made up to 2008-02-29
dot icon10/03/2009
Return made up to 18/02/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from, 8A wingbury courtyard business village, wingrave, bucks, HP22 4LW
dot icon16/02/2009
Director and secretary's change of particulars / maria clayton / 27/01/2009
dot icon16/02/2009
Director and secretary's change of particulars / maria clayton / 27/01/2009
dot icon16/02/2009
Director's change of particulars / barrie humphries / 27/01/2009
dot icon25/11/2008
Director and secretary's change of particulars / maria clayton / 24/11/2008
dot icon25/11/2008
Director's change of particulars / barrie humphries / 24/11/2008
dot icon30/04/2008
Director's change of particulars / barrie humphries / 26/04/2008
dot icon30/04/2008
Director and secretary's change of particulars / maria clayton / 26/04/2008
dot icon07/04/2008
Registered office changed on 07/04/2008 from, 1 verica gardens, pamber heath, tadley, hampshire, RG26 3EU
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/04/2007
Registered office changed on 10/04/07 from: gsd house fronds park, frouds lane, aldermaston, berkshire RG7 4LH
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 18/02/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon27/07/2005
New director appointed
dot icon01/04/2005
Return made up to 18/02/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon14/09/2004
Registered office changed on 14/09/04 from: 27A high street, theale, reading, berkshire RG7 5AH
dot icon28/02/2004
Return made up to 18/02/04; full list of members
dot icon10/12/2003
Registered office changed on 10/12/03 from: 1 bideford close, woodley, reading, berkshire RG5 3SE
dot icon08/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon31/03/2003
Return made up to 18/02/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: 1 high street, pangbourne, reading, berkshire RG8 7AE
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon14/06/2002
Return made up to 18/02/02; full list of members
dot icon07/06/2002
Memorandum and Articles of Association
dot icon31/05/2002
Certificate of change of name
dot icon13/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon11/10/2001
Return made up to 18/02/01; full list of members
dot icon06/10/2000
Accounts for a dormant company made up to 2000-02-29
dot icon01/03/2000
Return made up to 18/02/00; full list of members
dot icon01/03/1999
Director resigned
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
New secretary appointed
dot icon01/03/1999
New director appointed
dot icon18/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
26/08/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.18K
-
0.00
-
-
2022
2
50.86K
-
0.00
-
-
2022
2
50.86K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

50.86K £Ascended12.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Maria
Secretary
18/02/1999 - Present
-
Clayton, Maria
Director
30/11/2004 - Present
-
Humphries, Barrie Raymond
Director
18/02/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAZRIA LIMITED

BAZRIA LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at 11 Highdown Road, Leamington Spa, Warwickshire CV31 1XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAZRIA LIMITED?

toggle

BAZRIA LIMITED is currently Active. It was registered on 18/02/1999 .

Where is BAZRIA LIMITED located?

toggle

BAZRIA LIMITED is registered at 11 Highdown Road, Leamington Spa, Warwickshire CV31 1XT.

What does BAZRIA LIMITED do?

toggle

BAZRIA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BAZRIA LIMITED have?

toggle

BAZRIA LIMITED had 2 employees in 2022.

What is the latest filing for BAZRIA LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-02-18 with updates.