BIKRAM YOGA LONDON LIMITED

Register to unlock more data on OkredoRegister

BIKRAM YOGA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06887303

Incorporation date

24/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-9 Headstone Road, Harrow HA1 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon01/05/2025
Registered office address changed from Unit 15 City Business Centre Lower Road London SE16 2XB England to 5-9 Headstone Road Harrow HA1 1PD on 2025-05-01
dot icon25/04/2025
Notification of Hot Yoga Unity Ltd as a person with significant control on 2025-04-08
dot icon25/04/2025
Appointment of Mrs Elena Pishchulina as a director on 2025-04-12
dot icon10/04/2025
Cessation of Cornelia Claudia Chitnis as a person with significant control on 2025-04-07
dot icon10/04/2025
Cessation of Jaydeep Sudhir Chitnis as a person with significant control on 2025-04-07
dot icon10/04/2025
Termination of appointment of Cornelia Claudia Chitnis as a director on 2025-04-07
dot icon10/04/2025
Termination of appointment of Jaydeep Sudhir Chitnis as a director on 2025-04-07
dot icon15/11/2024
Registered office address changed from Unit 28 City Business Centre Lower Road London SE16 2XB England to Unit 15 City Business Centre Lower Road London SE16 2XB on 2024-11-15
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Registered office address changed from , Unit 3 Dock Offices Surrey Quays Road, London, SE16 2XU, England to Unit 28 City Business Centre Lower Road London SE16 2XB on 2021-10-04
dot icon27/07/2021
Notification of Cornelia Claudia Chitnis as a person with significant control on 2016-04-06
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/07/2021
Registered office address changed from , Suite a, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS to Unit 28 City Business Centre Lower Road London SE16 2XB on 2021-07-20
dot icon29/06/2021
Change of details for Mr Jaydeep Sudhir Chitnis as a person with significant control on 2016-10-01
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon14/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Registration of charge 068873030001, created on 2015-09-14
dot icon19/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon18/05/2015
Registered office address changed from , 5th Floor Durkan House, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ to Unit 28 City Business Centre Lower Road London SE16 2XB on 2015-05-18
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon16/05/2012
Director's details changed for Jaydeep Sudhir Chitnis on 2012-04-24
dot icon16/05/2012
Director's details changed for Cornelia Claudia Chitnis on 2012-04-24
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon18/05/2010
Director's details changed for Cornelia Claudia Chitnis on 2010-04-24
dot icon18/05/2010
Director's details changed for Jaydeep Sudhir Chitnis on 2010-04-24
dot icon21/12/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon18/11/2009
Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY on 2009-11-18
dot icon24/04/2009
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
13/05/2026
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pishchulina, Elena
Director
12/04/2025 - Present
22
Chitnis, Cornelia Claudia, Ms.
Director
24/04/2009 - 07/04/2025
3
Chitnis, Jaydeep Sudhir
Director
24/04/2009 - 07/04/2025
3

Persons with Significant Control

5
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 BIKRAM YOGA LONDON LIMITED

BIKRAM YOGA LONDON LIMITED is an(a) Active company incorporated on 24/04/2009 with the registered office located at 5-9 Headstone Road, Harrow HA1 1PD. 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 BIKRAM YOGA LONDON LIMITED?

toggle

BIKRAM YOGA LONDON LIMITED is currently Active. It was registered on 24/04/2009 .

Where is BIKRAM YOGA LONDON LIMITED located?

toggle

BIKRAM YOGA LONDON LIMITED is registered at 5-9 Headstone Road, Harrow HA1 1PD.

What does BIKRAM YOGA LONDON LIMITED do?

toggle

BIKRAM YOGA LONDON LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BIKRAM YOGA LONDON LIMITED?

toggle

The latest filing was on 22/07/2025: Total exemption full accounts made up to 2024-12-31.