BKUK FLAME LIMITED

Register to unlock more data on OkredoRegister

BKUK FLAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501116

Incorporation date

06/07/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/12/2025
Registration of charge 055011160022, created on 2025-12-09
dot icon10/12/2025
Registration of charge 055011160021, created on 2025-12-09
dot icon27/10/2025
Registration of charge 055011160020, created on 2025-10-24
dot icon26/09/2025
Resolutions
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon28/07/2025
Registration of charge 055011160019, created on 2025-07-25
dot icon16/07/2025
Second filing of Confirmation Statement dated 2020-08-05
dot icon31/12/2024
Registration of charge 055011160018, created on 2024-12-27
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Partial exemption accounts made up to 2022-12-31
dot icon11/10/2023
Registration of charge 055011160017, created on 2023-10-04
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/08/2022
Registration of charge 055011160015, created on 2022-08-17
dot icon24/08/2022
Registration of charge 055011160016, created on 2022-08-17
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon28/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon09/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Memorandum and Articles of Association
dot icon03/09/2020
Confirmation statement made on 2020-08-05 with updates
dot icon21/07/2020
Director's details changed for Mr Timothy John Doubleday on 2020-07-01
dot icon21/07/2020
Director's details changed for Mr Alasdair Derek Murdoch on 2020-07-01
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Resolutions
dot icon08/06/2020
Registration of charge 055011160014, created on 2020-06-02
dot icon07/05/2020
Notification of Bkuk Group Limited as a person with significant control on 2019-12-30
dot icon15/01/2020
Resolutions
dot icon14/01/2020
Cessation of Fadwa Al Homaizi as a person with significant control on 2019-12-30
dot icon13/01/2020
Termination of appointment of Fadwa Al Homaizi as a director on 2019-12-30
dot icon13/01/2020
Termination of appointment of Abdul-Mohsen Mohsen Al Homaizi as a director on 2019-12-30
dot icon10/01/2020
Appointment of Mr Alasdair Derek Murdoch as a director on 2020-01-10
dot icon10/01/2020
Registered office address changed from , 100-102 High Street, Ruislip, Middlesex, HA4 8LS, England to 5 New Street Square London EC4A 3TW on 2020-01-10
dot icon10/01/2020
Appointment of Mr Timothy John Doubleday as a director on 2020-01-10
dot icon10/01/2020
Resolutions
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Registered office address changed from , 3 Willen Field Road, London, NW10 7BQ to 5 New Street Square London EC4A 3TW on 2019-02-19
dot icon15/08/2018
Resolutions
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon21/06/2018
Memorandum and Articles of Association
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Resolutions
dot icon13/04/2018
Termination of appointment of Saleh Al Homaizi as a director on 2018-04-13
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon09/02/2016
Auditor's resignation
dot icon02/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon11/08/2015
Registered office address changed from , 3rd Floor City College, 55 East Road London, London, N1 6AH to 5 New Street Square London EC4A 3TW on 2015-08-11
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Full accounts made up to 2013-12-31
dot icon06/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon20/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Registered office address changed from , 33 Charlotte Street, Westminster, London, W1T 1RR on 2012-10-02
dot icon23/08/2012
Annual return made up to 2012-08-21 no member list
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon04/08/2011
Director's details changed for Madam Fadwa Al Homaizi on 2011-07-31
dot icon28/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon15/11/2010
Resolutions
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon21/09/2010
Director's details changed for Saleh Al Homaizi on 2010-07-06
dot icon21/09/2010
Director's details changed for Abdul Mohsen Al Homaizi on 2010-07-06
dot icon08/03/2010
Termination of appointment of Constantin Peridakis as a secretary
dot icon08/03/2010
Termination of appointment of Hextalls Company Secretarial Services Limited as a secretary
dot icon08/03/2010
Termination of appointment of Munir Zeine as a director
dot icon16/11/2009
Annual return made up to 2009-07-06 with full list of shareholders
dot icon03/08/2009
Registered office changed on 03/08/2009 from, 28 leman street, london, E1 8ER
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon29/01/2009
Secretary appointed hextalls company secretarial services LIMITED
dot icon12/11/2008
Registered office changed on 12/11/2008 from, 76-80 college road, scottish provident house, harrow, middlesex, HA1 1BQ
dot icon16/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Certificate of change of name
dot icon23/09/2008
Return made up to 06/07/08; full list of members
dot icon23/09/2008
Director's change of particulars / saleh al homaizi / 01/07/2008
dot icon23/09/2008
Director's change of particulars / munir zeine / 01/07/2008
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon06/02/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon17/09/2007
Return made up to 06/07/07; full list of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Registered office changed on 08/06/07 from:\6 kensington church street, london, W8 4ER
dot icon13/04/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Registered office changed on 21/03/07 from:\1 st pauls church yard, london, EC4M 8SH
dot icon07/03/2007
Particulars of mortgage/charge
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Secretary resigned
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon06/12/2006
Return made up to 06/07/06; full list of members; amend
dot icon08/08/2006
Return made up to 06/07/06; full list of members
dot icon18/07/2006
New director appointed
dot icon06/03/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon23/12/2005
Particulars of mortgage/charge
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon03/11/2005
Director's particulars changed
dot icon30/09/2005
Ad 06/07/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed;new director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Secretary resigned
dot icon06/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/2005 - 06/07/2005
99600
Murdoch, Alasdair Derek
Director
10/01/2020 - Present
35
Peridakis, Constantin Nicolas
Secretary
20/12/2007 - 04/12/2009
1
INSTANT COMPANIES LIMITED
Nominee Director
06/07/2005 - 06/07/2005
43699
Hamchaoui, Antoine
Director
06/07/2005 - 13/12/2006
-

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 BKUK FLAME LIMITED

BKUK FLAME LIMITED is an(a) Active company incorporated on 06/07/2005 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BKUK FLAME LIMITED?

toggle

BKUK FLAME LIMITED is currently Active. It was registered on 06/07/2005 .

Where is BKUK FLAME LIMITED located?

toggle

BKUK FLAME LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does BKUK FLAME LIMITED do?

toggle

BKUK FLAME LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BKUK FLAME LIMITED?

toggle

The latest filing was on 20/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.