Company NameBacana UK Limited
DirectorNaomi Peters
Company StatusActive
Company Number08593995
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNaomi Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameThames Valley Corporate Services Limited (Corporation)
StatusResigned
Appointed02 July 2013(same day as company formation)
Correspondence AddressMead Court 10 The Mead Business Centre
176-178 Berkhampstead Road
Chesham
Buckinghamshire
HP5 3EE

Contact

Websitewww.bacana-uk.com

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Naomi Peters
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,058
Cash£347
Current Liabilities£3,454

Accounts

Latest Accounts12 March 2024 (1 month, 1 week ago)
Next Accounts Due12 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End12 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

9 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 September 2016Micro company accounts made up to 31 July 2016 (4 pages)
7 September 2016Micro company accounts made up to 31 July 2016 (4 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
16 December 2015Registered office address changed from 1 Mercer Street London WC2H 9QJ to 483 Green Lanes London N13 4BS on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 1 Mercer Street London WC2H 9QJ to 483 Green Lanes London N13 4BS on 16 December 2015 (1 page)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Director's details changed for Naomi Peters on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Naomi Peters on 1 May 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Director's details changed for Naomi Peters on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Thames Valley Corporate Services Limited as a secretary on 1 April 2015 (1 page)
5 May 2015Termination of appointment of Thames Valley Corporate Services Limited as a secretary on 1 April 2015 (1 page)
5 May 2015Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 1 Mercer Street London WC2H 9QJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 1 Mercer Street London WC2H 9QJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to 1 Mercer Street London WC2H 9QJ on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Thames Valley Corporate Services Limited as a secretary on 1 April 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(26 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(26 pages)