B A K Limited

DataGardener
b a k limited
in liquidation
Medium

B A K Limited

06043177Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

05/01/2007

Company Age

19 years

Directors

4

Employees

116

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

B A K Limited (06043177) is a private limited with share capital incorporated on 05/01/2007 (19 years old) and registered in birmingham, B11QH. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

We are a team of international artists and creatives, who through the diversity of our backgrounds, experiences and talents bring a global eye to every project. from film production and brand management to copywriting and scripts, our team can bring their unique vision to your business and help brea...

Private Limited With Share Capital
SIC: 47190
Medium
Incorporated 05/01/2007
B11QH
116 employees

Financial Overview

Total Assets

£5.54M

Liabilities

£3.80M

Net Assets

£1.74M

Turnover

£15.70M

Cash

£998.3K

Key Metrics

116

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

96
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-08-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-02-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-02-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-02-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2024
Resolution
Category:Resolution
Date:15-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:23-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2023
Confirmation Statement
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2019
Legacy
Category:Accounts
Date:09-09-2019
Legacy
Category:Other
Date:09-09-2019
Legacy
Category:Other
Date:09-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2018
Legacy
Category:Accounts
Date:27-09-2018
Legacy
Category:Other
Date:27-09-2018
Legacy
Category:Other
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:22-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2011
Resolution
Category:Resolution
Date:14-06-2010
Resolution
Category:Resolution
Date:14-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-01-2010
Legacy
Category:Annual Return
Date:06-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Mortgage
Date:04-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:03-12-2008
Legacy
Category:Officers
Date:28-10-2008
Legacy
Category:Mortgage
Date:24-05-2008
Legacy
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Mortgage
Date:11-09-2007
Legacy
Category:Officers
Date:05-08-2007
Legacy
Category:Officers
Date:05-08-2007
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Officers
Date:30-05-2007
Incorporation Company
Category:Incorporation
Date:05-01-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date15/11/2022
Latest Accounts31/12/2021

Trading Addresses

101A-103 New Pudsey Court, Bradford Road, Stanningley, Pudsey, West Yorkshire, LS286AT
Trinity House, 28-30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Contact