Company NameBaytek Limited
DirectorsPaula Thorvaldsen and Colin Brits
Company StatusActive
Company Number07770992
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaula Thorvaldsen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkwood Road
London
SW19 7AQ
Director NameMr Colin Brits
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parkwood Road
London
SW19 7AQ
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressChessington Business Centre Maze Accountants
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Colin Brits
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,138
Cash£3,542
Current Liabilities£27,188

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

9 August 2023Second filing for the appointment of Mr Colin Barry Brits as a director (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 June 2023Change of details for Mr Colin Brits as a person with significant control on 27 April 2022 (2 pages)
13 June 2023Notification of Paula Thorvaldsen as a person with significant control on 27 April 2022 (2 pages)
10 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 April 2022Confirmation statement made on 6 January 2022 with updates (7 pages)
21 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 April 2018Registered office address changed from 14 Parkwood Road London SW19 7AQ to Chessington Business Centre Maze Accountants Cox Lane Chessington KT9 1SD on 4 April 2018 (1 page)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 March 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
1 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Paula Thorvaldsen on 12 October 2012 (2 pages)
31 October 2012Director's details changed for Colin Barry Brits on 12 October 2012 (2 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from 14 Woodside London SW19 7AW United Kingdom on 31 October 2012 (1 page)
31 October 2012Director's details changed for Paula Thorvaldsen on 12 October 2012 (2 pages)
31 October 2012Director's details changed for Colin Barry Brits on 12 October 2012 (2 pages)
31 October 2012Registered office address changed from 14 Woodside London SW19 7AW United Kingdom on 31 October 2012 (1 page)
15 October 2012Appointment of Colin Barry Brits as a director (2 pages)
15 October 2012Appointment of Colin Barry Brits as a director (2 pages)
15 October 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 October 2012 (1 page)
15 October 2012Appointment of Colin Barry Brits as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2023
(3 pages)
15 October 2012Appointment of Paula Thorvaldsen as a director (2 pages)
15 October 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Darren Symes as a director (1 page)
15 October 2012Termination of appointment of Darren Symes as a director (1 page)
15 October 2012Appointment of Paula Thorvaldsen as a director (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)