BIKALDI LIMITED

Register to unlock more data on OkredoRegister

BIKALDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07375739

Incorporation date

14/09/2010

Size

Small

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon21/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon21/12/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon16/09/2024
Director's details changed for Mr Kaan Altinkilic on 2024-04-09
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09
dot icon17/10/2023
Change of details for Birol Altinkilic as a person with significant control on 2023-09-14
dot icon17/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon16/10/2023
Change of details for Birol Altinkilic as a person with significant control on 2023-09-14
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Appointment of Mr Kaan Altinkilic as a director on 2023-04-03
dot icon11/04/2023
Termination of appointment of Ayse Alev Altinkilic as a director on 2023-04-03
dot icon02/11/2022
Accounts for a small company made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon09/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon27/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/12/2017
Accounts for a small company made up to 2016-12-31
dot icon01/12/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon01/12/2017
Change of details for Birol Altinkilic as a person with significant control on 2016-04-06
dot icon14/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon09/11/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon06/08/2014
Accounts for a small company made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon13/04/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon12/04/2012
Registered office address changed from 4Th Floor 54 Conduit Street London W1S 2YY United Kingdom on 2012-04-12
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon26/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon13/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon06/10/2011
Termination of appointment of Birol Altinkilic as a director
dot icon03/10/2011
Appointment of Mrs Ayse Alev Altinkilic as a director
dot icon30/09/2011
Termination of appointment of Serdar Secmen as a director
dot icon01/08/2011
Appointment of Mr Birol Altinkilic as a director
dot icon01/08/2011
Termination of appointment of Aysegul Aksu as a director
dot icon28/07/2011
Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 2011-07-28
dot icon13/07/2011
Registered office address changed from C/O William Sturges & Co Burwood House 14-16 Caxton Street London SW1H 0QY United Kingdom on 2011-07-13
dot icon14/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14
3.73M
-
0.00
74.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Altinkilic, Birol
Director
01/08/2011 - 02/08/2011
-
Altinkilic, Ayse Alev
Director
21/09/2011 - 03/04/2023
-
Aksu, Aysegul
Director
14/09/2010 - 01/08/2011
-
Secmen, Serdar
Director
14/09/2010 - 21/09/2011
-
Altinkilic, Kaan
Director
03/04/2023 - Present
-

Persons with Significant Control

1
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 BIKALDI LIMITED

BIKALDI LIMITED is an(a) Active company incorporated on 14/09/2010 with the registered office located at 2 Leman Street, London E1W 9US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIKALDI LIMITED?

toggle

BIKALDI LIMITED is currently Active. It was registered on 14/09/2010 .

Where is BIKALDI LIMITED located?

toggle

BIKALDI LIMITED is registered at 2 Leman Street, London E1W 9US.

What does BIKALDI LIMITED do?

toggle

BIKALDI LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BIKALDI LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a small company made up to 2024-12-31.