BTM INTERNATIONAL UK LTD

Register to unlock more data on OkredoRegister

BTM INTERNATIONAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03988163

Incorporation date

09/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 West London Business Park, 426 Long Drive, Greenford, London UB6 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon19/05/2025
Satisfaction of charge 039881630006 in full
dot icon19/05/2025
Satisfaction of charge 039881630007 in full
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/02/2023
Registration of charge 039881630008, created on 2023-02-06
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon11/01/2023
Registered office address changed from Unit K5 Metropolitan Park Field Way Greenford Middlesex UB6 8UN England to Unit 1 West London Business Park 426 Long Drive Greenford London UB6 8UH on 2023-01-11
dot icon27/09/2022
Registration of charge 039881630007, created on 2022-09-22
dot icon10/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon19/08/2021
Satisfaction of charge 4 in full
dot icon30/07/2021
Satisfaction of charge 5 in full
dot icon19/05/2021
Registration of charge 039881630006, created on 2021-05-17
dot icon26/04/2021
Registered office address changed from 80 Goodhall Street Park Royal London NW10 6TS to Unit K5 Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 2021-04-26
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon17/11/2020
Notification of Thiyagarajah Balasingham as a person with significant control on 2020-11-17
dot icon24/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/02/2013
Director's details changed for Thiyagarajah Manoharan on 2013-01-01
dot icon21/02/2013
Director's details changed for Thiyagarajah Balasingham on 2013-01-01
dot icon11/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/12/2012
Director's details changed for Thiyagarajah Manoharan on 2012-12-01
dot icon05/12/2012
Director's details changed for Thiyagarajah Balasingham on 2012-12-01
dot icon05/12/2012
Termination of appointment of Thiyagarajah Manoharan as a secretary
dot icon20/11/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon05/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/12/2008
Return made up to 30/11/08; full list of members
dot icon09/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/01/2008
Return made up to 30/11/07; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: unit 2 the liberty centre mount pleasant wembley middlesex HA0 1TX
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Secretary resigned
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon23/11/2005
New secretary appointed
dot icon22/11/2005
Secretary resigned
dot icon10/11/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon15/06/2005
Return made up to 09/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Director resigned
dot icon12/10/2004
Registered office changed on 12/10/04 from: 25 woodford avenue ilford essex IG2 6UF
dot icon14/07/2004
Return made up to 09/05/04; full list of members
dot icon15/06/2004
Return made up to 09/05/03; full list of members
dot icon15/06/2004
Director resigned
dot icon19/05/2004
Secretary resigned
dot icon01/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/08/2003
New director appointed
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 09/05/02; full list of members
dot icon20/06/2002
New secretary appointed
dot icon13/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Director resigned
dot icon16/06/2001
Return made up to 09/05/01; full list of members
dot icon29/05/2001
Certificate of change of name
dot icon10/12/2000
New secretary appointed;new director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
Registered office changed on 10/12/00 from: 19 john gooch drive enfield middlesex EN2 8HF
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon09/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-51.43 % *

* during past year

Cash in Bank

£189,874.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.19M
-
0.00
1.49M
-
2022
13
1.19M
-
0.00
390.92K
-
2023
13
1.19M
-
0.00
189.87K
-
2023
13
1.19M
-
0.00
189.87K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.19M £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.87K £Descended-51.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
09/05/2000 - 09/05/2000
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/05/2000 - 09/05/2000
12863
Mr Thiyagarajah Balasingham
Director
23/12/2001 - 01/06/2003
-
Mr Thiyagarajah Balasingham
Director
31/10/2005 - Present
-
Manoharan, Thiyagarajah
Director
23/12/2001 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BTM INTERNATIONAL UK LTD

BTM INTERNATIONAL UK LTD is an(a) Active company incorporated on 09/05/2000 with the registered office located at Unit 1 West London Business Park, 426 Long Drive, Greenford, London UB6 8UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BTM INTERNATIONAL UK LTD?

toggle

BTM INTERNATIONAL UK LTD is currently Active. It was registered on 09/05/2000 .

Where is BTM INTERNATIONAL UK LTD located?

toggle

BTM INTERNATIONAL UK LTD is registered at Unit 1 West London Business Park, 426 Long Drive, Greenford, London UB6 8UH.

What does BTM INTERNATIONAL UK LTD do?

toggle

BTM INTERNATIONAL UK LTD operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

How many employees does BTM INTERNATIONAL UK LTD have?

toggle

BTM INTERNATIONAL UK LTD had 13 employees in 2023.

What is the latest filing for BTM INTERNATIONAL UK LTD?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.