Background WavePink WaveYellow Wave

BAAS TECHNOLOGIES LIMITED (02847686)

BAAS TECHNOLOGIES LIMITED (02847686) is an active UK company. incorporated on 25 August 1993. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BAAS TECHNOLOGIES LIMITED has been registered for 32 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
02847686
Status
active
Type
ltd
Incorporated
25 August 1993
Age
32 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
SYMONS, Rupert Jonathan
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAAS TECHNOLOGIES LIMITED

BAAS TECHNOLOGIES LIMITED is an active company incorporated on 25 August 1993 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BAAS TECHNOLOGIES LIMITED was registered 32 years ago.(SIC: 74100)

Status

active

Active since 32 years ago

Company No

02847686

LTD Company

Age

32 Years

Incorporated 25 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

TDI GREENWAY TECHNOLOGIES LIMITED
From: 16 August 2021To: 27 August 2024
TDI GREENWAY LIMITED
From: 12 February 2020To: 16 August 2021
TDI VENTURES LIMITED
From: 10 October 2017To: 12 February 2020
TRANSPORT DESIGN INTERNATIONAL LIMITED
From: 25 August 1993To: 10 October 2017
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Previous Addresses

25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB England
From: 28 November 2019To: 29 February 2024
Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
From: 25 August 1993To: 28 November 2019
Timeline

6 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Owner Exit
Apr 21
Owner Exit
Aug 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SYMONS, Rupert Jonathan

Active
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 13 Nov 2019

PEMBERTON, Martin John

Resigned
12 Waterloo Park Estate, AlcesterB50 4JH
Secretary
Appointed 25 Aug 1993
Resigned 01 May 2000

TAN, Laura Gillian

Resigned
2 Rose Keepers Cottage, Stratford Upon AvonCV37 0QR
Secretary
Appointed 01 May 2000
Resigned 27 Nov 2019

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 25 Aug 1993
Resigned 25 Aug 1993

PEMBERTON, Martin John

Resigned
2 Rosekeepers Cottage, CloptonCV37 0QR
Born December 1956
Director
Appointed 25 Aug 1993
Resigned 27 Nov 2019

TANSLEY, Robert William

Resigned
The Elms, Stratford-Upon-AvonCV37 7AG
Born August 1953
Director
Appointed 25 Aug 1993
Resigned 01 May 2000

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 25 Aug 1993
Resigned 25 Aug 1993

Persons with significant control

4

1 Active
3 Ceased
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 09 Aug 2024
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 25 Feb 2021

Mr Martin John Pemberton

Ceased
Clopton House, Stratford-Upon-AvonCV37 0QR
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 August 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Resolution
16 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Resolution
12 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Resolution
10 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Legacy
25 May 2000
225Change of Accounting Reference Date
Resolution
9 November 1999
RESOLUTIONSResolutions
Resolution
9 November 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1997
AAAnnual Accounts
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
224224
Legacy
10 September 1993
287Change of Registered Office
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Incorporation Company
25 August 1993
NEWINCIncorporation