Company NameBai Design International Limited
DirectorYu Bai
Company StatusActive
Company Number07003064
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Yu Bai
Date of BirthApril 1983 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameCredential Group (UK) Limited (Corporation)
StatusCurrent
Appointed19 August 2021(11 years, 12 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameSmart Registrations Limited (Corporation)
StatusResigned
Appointed15 September 2015(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2021)
Correspondence Address7/F Kin On Commercial Building
49-51 Jervois Street, Sheung Wan
Hong Kong

Contact

Websitewww.baidesign.co.uk/

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Yu Bai
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
24 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
19 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
13 August 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 13 August 2017 (1 page)
13 August 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 13 August 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 October 2015Appointment of Smart Registrations Limited as a secretary on 15 September 2015 (2 pages)
2 October 2015Registered office address changed from 28 Altius Block 714 Wick Lane London E3 2PZ to 1st Floor 41 Chalton Street London NW1 1JD on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 28 Altius Block 714 Wick Lane London E3 2PZ to 1st Floor 41 Chalton Street London NW1 1JD on 2 October 2015 (1 page)
2 October 2015Appointment of Smart Registrations Limited as a secretary on 15 September 2015 (2 pages)
2 October 2015Registered office address changed from 28 Altius Block 714 Wick Lane London E3 2PZ to 1st Floor 41 Chalton Street London NW1 1JD on 2 October 2015 (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
17 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
5 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Director's details changed for Mr Yu Bai on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from 43 Bath Court St Luke's Estate Bath Street London EC1V 9EU on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 43 Bath Court St Luke's Estate Bath Street London EC1V 9EU on 21 September 2011 (1 page)
21 September 2011Director's details changed for Mr Yu Bai on 21 September 2011 (2 pages)
14 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Yu Bai on 27 August 2010 (2 pages)
21 September 2010Director's details changed for Yu Bai on 27 August 2010 (2 pages)
27 August 2009Incorporation (13 pages)
27 August 2009Incorporation (13 pages)