BYN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BYN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08000932

Incorporation date

22/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

13 Sentinel Square, London NW4 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon11/03/2026
Director's details changed for Mr Baazi Abu on 2026-03-10
dot icon03/03/2026
Director's details changed for Mr Baazi Abu on 2026-03-02
dot icon02/03/2026
Change of details for Mrs Mariam Abu as a person with significant control on 2026-03-02
dot icon02/03/2026
Change of details for Mr Baazi Abu as a person with significant control on 2026-03-02
dot icon02/03/2026
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 13 Sentinel Square London NW4 2EL on 2026-03-02
dot icon30/07/2025
Micro company accounts made up to 2024-07-31
dot icon17/06/2025
Compulsory strike-off action has been discontinued
dot icon16/06/2025
Confirmation statement made on 2025-03-22 with updates
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon07/06/2023
Micro company accounts made up to 2022-07-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon02/03/2022
Micro company accounts made up to 2021-07-31
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-07-31
dot icon13/05/2020
Cessation of Rahma Abu as a person with significant control on 2017-12-01
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon14/11/2019
Micro company accounts made up to 2019-07-31
dot icon29/05/2019
Notification of Mariam Abu as a person with significant control on 2019-04-01
dot icon29/05/2019
Change of details for Mr Baazi Abu as a person with significant control on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon22/12/2017
Termination of appointment of Rahma Abu as a director on 2017-12-01
dot icon22/12/2017
Termination of appointment of Rahma Abu as a secretary on 2017-12-01
dot icon22/12/2017
Appointment of Mr Baazi Abu as a secretary on 2017-12-01
dot icon04/12/2017
Micro company accounts made up to 2017-07-31
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/02/2016
Micro company accounts made up to 2015-07-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/10/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon24/06/2014
Resolutions
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon21/05/2014
Director's details changed for Mr Baazi Abu on 2014-05-21
dot icon21/05/2014
Director's details changed for Mrs Rahma Abu on 2014-05-21
dot icon21/05/2014
Secretary's details changed for Mrs Rahma Abu on 2014-05-21
dot icon20/05/2014
Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ on 2014-05-20
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Director's details changed for Mrs Rahma Abu on 2013-11-01
dot icon01/11/2013
Director's details changed for Mr Baazi Abu on 2013-11-01
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/10/2012
Appointment of Mrs Rahma Abu as a director
dot icon02/08/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon02/08/2012
Appointment of Mrs Rahma Abu as a secretary
dot icon22/03/2012
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
31/07/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
25.13K
-
0.00
-
-
2022
4
204.88K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rahma Abu
Director
01/04/2012 - 01/12/2017
-
Abu, Baazi
Director
22/03/2012 - Present
17
Abu, Baazi
Secretary
01/12/2017 - Present
-
Abu, Rahma
Secretary
01/04/2012 - 01/12/2017
-

Persons with Significant Control

3
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 BYN SOLUTIONS LIMITED

BYN SOLUTIONS LIMITED is an(a) Active company incorporated on 22/03/2012 with the registered office located at 13 Sentinel Square, London NW4 2EL. 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 BYN SOLUTIONS LIMITED?

toggle

BYN SOLUTIONS LIMITED is currently Active. It was registered on 22/03/2012 .

Where is BYN SOLUTIONS LIMITED located?

toggle

BYN SOLUTIONS LIMITED is registered at 13 Sentinel Square, London NW4 2EL.

What does BYN SOLUTIONS LIMITED do?

toggle

BYN SOLUTIONS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BYN SOLUTIONS LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Baazi Abu on 2026-03-10.