BEARINGS POINT LIMITED

Register to unlock more data on OkredoRegister

BEARINGS POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05344499

Incorporation date

27/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon09/02/2026
Director's details changed for Ms Olubusola Sodeinde on 2025-10-15
dot icon09/02/2026
Director's details changed for Oluwatomisin Sodeinde on 2025-10-15
dot icon09/02/2026
Change of details for Ms Olubusola Sodeinde as a person with significant control on 2025-10-15
dot icon09/02/2026
Change of details for Mr Tomi Sodeinde as a person with significant control on 2025-10-15
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon03/02/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Registered office address changed from PO Box 4385 05344499 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2026-02-02
dot icon28/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon29/12/2025
Registered office address changed to PO Box 4385, 05344499 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-29
dot icon29/12/2025
Address of officer Ms Olubusola Sodeinde changed to 05344499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-29
dot icon29/12/2025
Address of officer Oluwatomisin Sodeinde changed to 05344499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-29
dot icon29/12/2025
Address of person with significant control Ms Olubusola Sodeinde changed to 05344499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-29
dot icon29/12/2025
Address of person with significant control Mr Tomi Sodeinde changed to 05344499 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-29
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon24/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/10/2024
Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-16
dot icon16/10/2024
Director's details changed for Ms Olubusola Sodeinde on 2024-10-16
dot icon16/10/2024
Change of details for Ms Olubusola Sodeinde as a person with significant control on 2024-10-16
dot icon16/10/2024
Change of details for Mr Tomi Sodeinde as a person with significant control on 2024-10-16
dot icon16/10/2024
Director's details changed for Oluwatomisin Sodeinde on 2024-10-16
dot icon15/03/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon02/02/2023
Amended total exemption full accounts made up to 2022-01-31
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon05/05/2022
Confirmation statement made on 2022-01-04 with updates
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Memorandum and Articles of Association
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon01/07/2021
Micro company accounts made up to 2021-01-31
dot icon15/06/2021
Resolutions
dot icon11/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-31
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon30/04/2021
Second filing of Confirmation Statement dated 2021-01-04
dot icon29/04/2021
Statement of capital following an allotment of shares on 2020-11-20
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Director's details changed for Mrs Olubusola Sodeinde on 2020-01-15
dot icon10/01/2020
Director's details changed for Oluwatomisin Sodeinde on 2020-01-10
dot icon10/01/2020
Director's details changed for Mrs Olubusola Sodeinde on 2020-01-10
dot icon09/01/2020
Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to International House 142 Cromwell Road London SW7 4EF on 2020-01-09
dot icon09/01/2020
Registered office address changed from 13 Wycombe Gardens London NW11 8AN to International House 142 Cromwell Road London SW7 4EF on 2020-01-09
dot icon08/01/2020
Notification of Olubusola Sodeinde as a person with significant control on 2019-09-01
dot icon27/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/10/2015
Director's details changed for Tomi Sodeinde on 2015-10-28
dot icon01/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon26/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/10/2014
Director's details changed for Tomi Sodeinde on 2014-05-08
dot icon08/10/2014
Director's details changed for Olubusola Sodeinde on 2014-05-08
dot icon08/10/2014
Registered office address changed from 217 the Vale Golders Green London NW11 8TN to 13 Wycombe Gardens London NW11 8AN on 2014-10-08
dot icon08/10/2014
Termination of appointment of Josephine Kayode Ladipo as a secretary on 2014-10-06
dot icon23/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon24/02/2012
Director's details changed for Tomi Sodeinde on 2012-02-24
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon08/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon20/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon20/02/2010
Director's details changed for Olubusola Sodeinde on 2010-02-20
dot icon20/02/2010
Director's details changed for Tomi Sodeinde on 2010-02-20
dot icon22/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/02/2009
Return made up to 27/01/09; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon20/02/2008
Director's particulars changed
dot icon20/02/2008
Secretary's particulars changed
dot icon15/02/2008
Return made up to 27/01/08; full list of members
dot icon05/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Registered office changed on 16/07/07 from: 19 san marcos drive chafford hundred grays essex RM16 6LW
dot icon13/04/2007
Accounts for a dormant company made up to 2006-01-31
dot icon17/02/2007
Return made up to 27/01/07; no change of members
dot icon25/05/2006
Return made up to 27/01/06; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: 27 barnwood close london W9 2RF
dot icon27/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
57.44K
-
0.00
-
-
2022
1
54.81K
-
0.00
-
-
2022
1
54.81K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

54.81K £Descended-4.59 % *

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
Sodeinde, Olubusola
Director
01/07/2007 - Present
16
Sodeinde, Oluwatomisin
Director
27/01/2005 - Present
-
Ladipo, Josephine Kayode
Secretary
27/01/2005 - 06/10/2014
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARINGS POINT LIMITED

BEARINGS POINT LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEARINGS POINT LIMITED?

toggle

BEARINGS POINT LIMITED is currently Active. It was registered on 27/01/2005 .

Where is BEARINGS POINT LIMITED located?

toggle

BEARINGS POINT LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does BEARINGS POINT LIMITED do?

toggle

BEARINGS POINT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BEARINGS POINT LIMITED have?

toggle

BEARINGS POINT LIMITED had 1 employees in 2022.

What is the latest filing for BEARINGS POINT LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Ms Olubusola Sodeinde on 2025-10-15.