BIKAL TECHNOLOGIES (UK) LTD

Register to unlock more data on OkredoRegister

BIKAL TECHNOLOGIES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06950589

Incorporation date

02/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7/8 Bodmin Road, Coventry CV2 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2025
Registered office address changed from Union House New Union Street Coventry CV1 2NT England to Unit 7/8 Bodmin Road Coventry CV2 5DG on 2025-12-10
dot icon10/12/2025
Registered office address changed from Unit 7/8 Bodmin Road Coventry CV2 5DG England to Unit 7/8 Bodmin Road Coventry CV2 5DG on 2025-12-10
dot icon16/07/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon04/06/2025
Registration of charge 069505890002, created on 2025-05-29
dot icon03/09/2024
Appointment of Lord Alexander Charles Carlile as a director on 2024-09-01
dot icon01/09/2024
Appointment of Mr Nazir Afzal as a director on 2024-09-01
dot icon25/07/2024
Registered office address changed from Unit 9/10 Bodmin Road Coventry CV2 5DB England to Union House New Union Street Coventry CV1 2NT on 2024-07-25
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/03/2023
Certificate of change of name
dot icon14/03/2023
Change of details for Mr Jaswant Singh Dahil as a person with significant control on 2022-02-21
dot icon13/03/2023
Confirmation statement made on 2022-07-02 with updates
dot icon26/08/2022
Termination of appointment of Eleanor Grace Mills as a director on 2022-08-26
dot icon26/08/2022
Cessation of Eleanor Grace Mills as a person with significant control on 2022-08-26
dot icon22/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/03/2022
Notification of Eleanor Grace Mills as a person with significant control on 2022-02-21
dot icon22/03/2022
Change of details for Mr Raghbir Sandhu as a person with significant control on 2022-02-21
dot icon22/03/2022
Notification of Jaswant Singh Dahil as a person with significant control on 2022-02-21
dot icon22/03/2022
Appointment of Mr Jaswant Singh Dahil as a director on 2022-02-21
dot icon22/03/2022
Appointment of Eleanor Grace Mills as a director on 2022-02-21
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon10/03/2022
Change of share class name or designation
dot icon02/11/2021
Satisfaction of charge 069505890001 in full
dot icon15/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon27/03/2021
Micro company accounts made up to 2020-10-31
dot icon18/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon16/11/2019
Micro company accounts made up to 2019-10-31
dot icon23/09/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon07/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/04/2019
Registration of charge 069505890001, created on 2019-04-10
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/02/2018
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon23/07/2017
Registered office address changed from C/O Lower Ground Floor 158 Buckingham Palace Road London SW1W 9TR to Unit 9/10 Bodmin Road Coventry CV2 5DB on 2017-07-23
dot icon16/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/08/2014
Registered office address changed from 25 Eccleston Square London SW1V 1NS to 158 Buckingham Palace Road London SW1W 9TR on 2014-08-02
dot icon07/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon07/05/2014
Total exemption full accounts made up to 2012-07-31
dot icon07/10/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon07/10/2013
Registered office address changed from 25 4Th Floor Eccleston Square London Westminster SW1V 1NS United Kingdom on 2013-10-07
dot icon30/09/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/09/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon14/02/2012
Annual return made up to 2011-07-02 with full list of shareholders
dot icon16/01/2012
Appointment of Mr Raghbir Sandhu as a director
dot icon15/01/2012
Termination of appointment of Mittel Patel as a director
dot icon13/10/2011
Appointment of Mr. Mittel Patel as a director
dot icon13/10/2011
Termination of appointment of Raghbir Sandhu as a director
dot icon13/10/2011
Termination of appointment of Raghbir Sandhu as a secretary
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon01/04/2011
Previous accounting period extended from 2010-06-30 to 2010-07-31
dot icon30/03/2011
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon31/08/2010
Resolutions
dot icon15/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon24/11/2009
Termination of appointment of Samapika Chanda as a secretary
dot icon24/11/2009
Termination of appointment of Samapika Chanda as a director
dot icon24/11/2009
Appointment of Raghbir Sandhu as a director
dot icon24/11/2009
Appointment of Raghbir Sandhu as a secretary
dot icon02/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+312.06 % *

* during past year

Cash in Bank

£32,536.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.02K
-
0.00
1.13K
-
2022
2
50.84K
-
0.00
7.90K
-
2023
2
5.30K
-
0.00
32.54K
-
2023
2
5.30K
-
0.00
32.54K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.30K £Descended-89.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.54K £Ascended312.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Eleanor Grace Mills
Director
21/02/2022 - 26/08/2022
-
Sandhu, Raghbir
Director
01/12/2011 - Present
11
Sandhu, Raghbir
Director
18/10/2009 - 21/09/2011
11
Carlile, Alexander Charles
Director
01/09/2024 - Present
18
Dahil, Jaswant Singh
Director
21/02/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIKAL TECHNOLOGIES (UK) LTD

BIKAL TECHNOLOGIES (UK) LTD is an(a) Active company incorporated on 02/07/2009 with the registered office located at Unit 7/8 Bodmin Road, Coventry CV2 5DG. There are currently 4 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 BIKAL TECHNOLOGIES (UK) LTD?

toggle

BIKAL TECHNOLOGIES (UK) LTD is currently Active. It was registered on 02/07/2009 .

Where is BIKAL TECHNOLOGIES (UK) LTD located?

toggle

BIKAL TECHNOLOGIES (UK) LTD is registered at Unit 7/8 Bodmin Road, Coventry CV2 5DG.

What does BIKAL TECHNOLOGIES (UK) LTD do?

toggle

BIKAL TECHNOLOGIES (UK) LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BIKAL TECHNOLOGIES (UK) LTD have?

toggle

BIKAL TECHNOLOGIES (UK) LTD had 2 employees in 2023.

What is the latest filing for BIKAL TECHNOLOGIES (UK) LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.