BHAVED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BHAVED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI603536

Incorporation date

18/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 47 Bass Buildings, 38 Alfred Street, Belfast, Co. Antrim BT2 8EPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon14/02/2026
Termination of appointment of Ajay Prakash as a secretary on 2026-02-13
dot icon14/02/2026
Termination of appointment of Ajay Prakash as a director on 2026-02-13
dot icon14/02/2026
Notification of Bharatbhai Omprakash Gorajiya as a person with significant control on 2026-02-12
dot icon14/02/2026
Cessation of Ajay Prakash as a person with significant control on 2026-02-13
dot icon14/02/2026
Notification of a person with significant control statement
dot icon14/02/2026
Withdrawal of a person with significant control statement on 2026-02-14
dot icon14/02/2026
Director's details changed for Mr Bharatbhai Omprakash Gorajiya on 2026-02-14
dot icon14/02/2026
Change of details for Mr Bharatbhai Omprakash Gorajiya as a person with significant control on 2026-02-14
dot icon14/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon13/02/2026
Appointment of Mr Bharatbhai Omprakash Gorajiya as a director on 2026-02-13
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon31/10/2025
Appointment of Mr Ajay Prakash as a director on 2025-10-30
dot icon31/10/2025
Notification of Ajay Prakash as a person with significant control on 2025-10-30
dot icon31/10/2025
Cessation of Priti Prakash as a person with significant control on 2025-10-30
dot icon31/10/2025
Termination of appointment of Priti Prakash as a director on 2025-10-30
dot icon07/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon03/07/2025
Director's details changed for Mrs Priti Prakash on 2024-06-19
dot icon03/07/2025
Change of details for Mrs Priti Prakash as a person with significant control on 2024-06-19
dot icon03/07/2025
Change of details for Mrs Priti Prakash as a person with significant control on 2024-06-19
dot icon03/07/2025
Director's details changed for Mrs Priti Prakash on 2024-06-19
dot icon03/07/2025
Secretary's details changed for Mr Ajay Prakash on 2024-06-19
dot icon02/07/2025
Appointment of Mrs Priti Prakash as a director on 2024-06-19
dot icon02/07/2025
Appointment of Mr Ajay Prakash as a secretary on 2024-06-19
dot icon02/07/2025
Cessation of Ajay Prakash as a person with significant control on 2024-06-19
dot icon02/07/2025
Change of details for Mrs Priti Prakash as a person with significant control on 2024-06-19
dot icon02/07/2025
Termination of appointment of Ajay Prakash as a director on 2024-06-19
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/03/2022
Micro company accounts made up to 2020-06-30
dot icon26/11/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon07/09/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon25/08/2020
Micro company accounts made up to 2019-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/05/2018
Micro company accounts made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon17/08/2017
Notification of Priti Prakash as a person with significant control on 2016-04-06
dot icon17/08/2017
Notification of Ajay Prakash as a person with significant control on 2016-04-06
dot icon17/08/2017
Termination of appointment of Priti Prakash as a secretary on 2016-08-01
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/05/2015
Registered office address changed from Apartment 83 Bass Buildings 38 Alfred Street Belfast Antrim BT2 8EA to Apartment 47 Bass Buildings 38 Alfred Street Belfast Co. Antrim BT2 8EP on 2015-05-15
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/08/2014
Director's details changed for Mr Ajay Prakash on 2014-08-13
dot icon01/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Mrs Priti Prakash on 2011-03-07
dot icon18/01/2011
Statement of capital following an allotment of shares on 2011-01-18
dot icon29/11/2010
Registered office address changed from Apartment 4 22 Artana Street Belfast County Antrim BT7 2FF Northern Ireland on 2010-11-29
dot icon07/10/2010
Director's details changed for Mr Ajay Prakash on 2010-09-02
dot icon18/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.98K
-
0.00
-
-
2022
1
20.55K
-
0.00
-
-
2023
1
23.52K
-
0.00
-
-
2023
1
23.52K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

23.52K £Ascended14.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prakash, Ajay
Director
18/06/2010 - 19/06/2024
9
Prakash, Ajay
Director
30/10/2025 - 13/02/2026
9
Mrs Priti Prakash
Director
19/06/2024 - 30/10/2025
-
Prakash, Ajay
Secretary
19/06/2024 - 13/02/2026
-
Mr Bharatbhai Omprakash Gorajiya
Director
13/02/2026 - Present
2

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+
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 BHAVED SOLUTIONS LIMITED

BHAVED SOLUTIONS LIMITED is an(a) Active company incorporated on 18/06/2010 with the registered office located at Apartment 47 Bass Buildings, 38 Alfred Street, Belfast, Co. Antrim BT2 8EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BHAVED SOLUTIONS LIMITED?

toggle

BHAVED SOLUTIONS LIMITED is currently Active. It was registered on 18/06/2010 .

Where is BHAVED SOLUTIONS LIMITED located?

toggle

BHAVED SOLUTIONS LIMITED is registered at Apartment 47 Bass Buildings, 38 Alfred Street, Belfast, Co. Antrim BT2 8EP.

What does BHAVED SOLUTIONS LIMITED do?

toggle

BHAVED SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BHAVED SOLUTIONS LIMITED have?

toggle

BHAVED SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for BHAVED SOLUTIONS LIMITED?

toggle

The latest filing was on 14/02/2026: Termination of appointment of Ajay Prakash as a secretary on 2026-02-13.