UKBizDB.co.uk

BAKS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baks Systems Limited. The company was founded 8 years ago and was given the registration number 09750031. The firm's registered office is in LONDON. You can find them at Hamilton House, Mabledon Place, London, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:BAKS SYSTEMS LIMITED
Company Number:09750031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Hamilton House, Mabledon Place, London, WC1H 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director26 August 2015Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director26 August 2015Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director26 August 2015Active

People with Significant Control

Cct Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Resa Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vaver Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Capital

Capital name of class of shares.

Download
2015-09-30Resolution

Resolution.

Download
2015-09-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.