Company NameBaila Limited
DirectorNelius Meiring
Company StatusActive
Company Number05738112
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 2 months ago)
Previous NameDinali Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNelius Meiring
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Chiltern Drive
Surbiton
KT5 8LP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address29 Chiltern Drive
Surbiton
KT5 8LP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £1Nelius Meiring
100.00%
Ordinary

Financials

Year2014
Net Worth£66,500
Cash£46,845
Current Liabilities£38,937

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2020Registered office address changed from 17 Gordon Road Surbiton Surrey KT5 9AR to 29 Chiltern Drive Surbiton KT5 8LP on 12 March 2020 (1 page)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2015Director's details changed for Nelius Meiring on 17 March 2015 (2 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Director's details changed for Nelius Meiring on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 9 Dunton Close Surbiton Surrey KT6 6QT to 17 Gordon Road Surbiton Surrey KT5 9AR on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 9 Dunton Close Surbiton Surrey KT6 6QT to 17 Gordon Road Surbiton Surrey KT5 9AR on 17 March 2015 (1 page)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
2 May 2012Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2 May 2012 (1 page)
2 May 2012Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
2 May 2012Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page)
2 May 2012Registered office address changed from 1St Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 2 May 2012 (1 page)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 April 2010Director's details changed for Nelius Meiring on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Nelius Meiring on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Nelius Meiring on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 May 2009Director's change of particulars / nelius meiring / 26/05/2009 (1 page)
26 May 2009Return made up to 10/03/09; full list of members (3 pages)
26 May 2009Return made up to 10/03/09; full list of members (3 pages)
26 May 2009Director's change of particulars / nelius meiring / 26/05/2009 (1 page)
13 March 2009Company name changed dinali solutions LIMITED\certificate issued on 17/03/09 (2 pages)
13 March 2009Company name changed dinali solutions LIMITED\certificate issued on 17/03/09 (2 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 May 2008Return made up to 10/03/08; full list of members (3 pages)
27 May 2008Return made up to 10/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 May 2007Return made up to 10/03/07; full list of members (2 pages)
9 May 2007Return made up to 10/03/07; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
10 March 2006Incorporation (7 pages)
10 March 2006Incorporation (7 pages)