BST SYSTEMS (UK) LTD

Register to unlock more data on OkredoRegister

BST SYSTEMS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07708074

Incorporation date

18/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

136 Crescent Road, Dagenham RM10 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon25/03/2026
Registered office address changed from 44 Lodge Lane Grays RM16 2YJ England to 136 Crescent Road Dagenham RM10 7HR on 2026-03-25
dot icon02/01/2026
Micro company accounts made up to 2025-07-31
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon08/10/2021
Micro company accounts made up to 2021-07-31
dot icon07/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon23/07/2021
Registered office address changed from 24 Naseby Road Dagenham RM10 7JP England to 44 Lodge Lane Grays RM16 2YJ on 2021-07-23
dot icon04/09/2020
Micro company accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon29/05/2020
Confirmation statement made on 2019-09-30 with updates
dot icon07/05/2020
Change of details for Mr Olubukonla Segun Ayankoya as a person with significant control on 2020-05-07
dot icon07/05/2020
Director's details changed for Mr Olubukonla Segun Ayankoya on 2020-05-07
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon23/05/2019
Registered office address changed from 92 Manor Road Dagenham RM10 8BB England to 24 Naseby Road Dagenham RM10 7JP on 2019-05-23
dot icon28/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/09/2018
Change of details for Mr Olubukonla Segun Ayankoya as a person with significant control on 2018-07-06
dot icon12/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon12/09/2018
Director's details changed for Mr Olubukonla Segun Ayankoya on 2018-07-06
dot icon12/09/2018
Change of details for Mr Olubukonla Segun Ayankoya as a person with significant control on 2018-07-06
dot icon12/09/2018
Registered office address changed from 21 Oak Street Romford RM7 7BS England to 92 Manor Road Dagenham RM10 8BB on 2018-09-12
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon24/01/2018
Registered office address changed from 4 William Pike House Waterloo Gardens Romford Essex RM7 9BD to 21 Oak Street Romford RM7 7BS on 2018-01-24
dot icon13/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Certificate of change of name
dot icon08/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 4 Waterloo Gardens Romford RM7 9BD England on 2013-05-09
dot icon03/05/2013
Registered office address changed from 16 Barberry Close Romford Essex RM3 8BJ England on 2013-05-03
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/11/2012
Compulsory strike-off action has been discontinued
dot icon26/11/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon29/07/2011
Termination of appointment of Mojisola Tajelawi as a secretary
dot icon18/07/2011
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
31/07/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Olubukonla Segun Ayankoya
Director
18/07/2011 - 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 BST SYSTEMS (UK) LTD

BST SYSTEMS (UK) LTD is an(a) Active company incorporated on 18/07/2011 with the registered office located at 136 Crescent Road, Dagenham RM10 7HR. 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 BST SYSTEMS (UK) LTD?

toggle

BST SYSTEMS (UK) LTD is currently Active. It was registered on 18/07/2011 .

Where is BST SYSTEMS (UK) LTD located?

toggle

BST SYSTEMS (UK) LTD is registered at 136 Crescent Road, Dagenham RM10 7HR.

What does BST SYSTEMS (UK) LTD do?

toggle

BST SYSTEMS (UK) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BST SYSTEMS (UK) LTD?

toggle

The latest filing was on 25/03/2026: Registered office address changed from 44 Lodge Lane Grays RM16 2YJ England to 136 Crescent Road Dagenham RM10 7HR on 2026-03-25.