Company NameBaringa Corporate Limited
Company StatusDissolved
Company Number08430138
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Jason Daley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleLegal And Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Ajay Sanathra
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2020(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Sebastian Durand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ

Contact

Websitebaringa.com
Email address[email protected]
Telephone020 33274220
Telephone regionLondon

Location

Registered Address62 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amps LTD
5.26%
Ordinary A
1 at £1Arbutus LTD
5.26%
Ordinary B
1 at £1Ardencraig LTD
5.26%
Ordinary E
1 at £1Balham Park Investments LTD
5.26%
Ordinary G
1 at £1Ballast Quay LTD
5.26%
Ordinary K
1 at £1Bluejiwa LTD
5.26%
Ordinary Q
1 at £1C&c Preston Limited
5.26%
Ordinary S
1 at £1Capemere Ventures LTD
5.26%
Ordinary F
1 at £1Dauphin LTD
5.26%
Ordinary P
1 at £1Getf Services LTD
5.26%
Ordinary L
1 at £1Hunters 1929 LTD
5.26%
Ordinary I
1 at £1Hurst Lea LTD
5.26%
Ordinary D
1 at £1Kdtr LTD
5.26%
Ordinary O
1 at £1Meadway Energy LTD
5.26%
Ordinary M
1 at £1North Track Solutions LTD
5.26%
Ordinary H
1 at £1Plascot LTD
5.26%
Ordinary C
1 at £1Sinclair Energy LTD
5.26%
Ordinary N
1 at £1Sjc Ayers Patel LTD
5.26%
Ordinary R
1 at £1Xurix LTD
5.26%
Ordinary J

Financials

Year2014
Turnover£33,792,624
Net Worth£13,845,914
Cash£786
Current Liabilities£3,092,943

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with updates (10 pages)
4 August 2020Appointment of Mr Ajay Sanathra as a director on 30 July 2020 (2 pages)
4 August 2020Termination of appointment of John Sebastian Durand as a director on 31 July 2020 (1 page)
4 June 2020Registered office address changed from Dominican Court 17 Hatfields London SE1 8DJ to 62 Buckingham Gate London SW1E 6AJ on 4 June 2020 (1 page)
24 March 2020Confirmation statement made on 5 March 2020 with updates (10 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
8 March 2019Confirmation statement made on 5 March 2019 with updates (10 pages)
22 December 2018Full accounts made up to 31 March 2018 (16 pages)
7 March 2018Confirmation statement made on 5 March 2018 with updates (10 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (11 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (11 pages)
18 October 2016Full accounts made up to 31 March 2016 (16 pages)
18 October 2016Full accounts made up to 31 March 2016 (16 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
(9 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 19
(9 pages)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
21 December 2015Full accounts made up to 31 March 2015 (16 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 19
(9 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 19
(9 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 19
(9 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
15 December 2014Full accounts made up to 31 March 2014 (15 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 18
(9 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 18
(9 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 18
(9 pages)
14 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 April 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages)
11 April 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (3 pages)
2 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 18
(21 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 18
(21 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)