UKBizDB.co.uk

BATONCO2018 LIMITED

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

This company is commonly known as Batonco2018 Limited. The company was founded 6 years ago and was given the registration number 11362351. The firm's registered office is in LONDON. You can find them at 45-51 Whitfield Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BATONCO2018 LIMITED
Company Number:11362351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:45-51 Whitfield Street, London, United Kingdom, W1T 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Definition, One Park Row, Leeds, United Kingdom, LS1 5HN

Director31 October 2023Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director06 December 2018Active
One, Park Row, Leeds, England, LS1 5HN

Director28 April 2023Active
9, Noel Street, C/O Otm (Uk) Ltd, London, England, W1F 8GQ

Secretary15 May 2018Active
9, Noel Street, C/O Otm (Uk) Ltd, London, England, W1F 8GQ

Director06 December 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director06 December 2018Active
One, Park Row, Leeds, England, LS1 5HN

Director28 April 2023Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director06 December 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director06 December 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director15 May 2018Active
45-51, Whitfield Street, London, United Kingdom, W1T 4HD

Director06 December 2018Active

People with Significant Control

Definition Group Holdings Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:One, Park Row, Leeds, England, LS1 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Hayden Tubbs
Notified on:15 May 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:45-51, Whitfield Street, London, United Kingdom, W1T 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Address

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

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-13Resolution

Resolution.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-10Officers

Termination secretary company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital return purchase own shares.

Download
2023-04-10Capital

Capital allotment shares.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

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

Download

Copyright © 2024. All rights reserved.