Background WavePink WaveYellow Wave

BAXI OVERSEAS HOLDINGS LIMITED (03879162)

BAXI OVERSEAS HOLDINGS LIMITED (03879162) is an active UK company. incorporated on 12 November 1999. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAXI OVERSEAS HOLDINGS LIMITED has been registered for 26 years. Current directors include BALDOCK, Jason, ROBOTTOM, Christopher David.

Company Number
03879162
Status
active
Type
ltd
Incorporated
12 November 1999
Age
26 years
Address
Brooks House, Warwick, CV34 4LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDOCK, Jason, ROBOTTOM, Christopher David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXI OVERSEAS HOLDINGS LIMITED

BAXI OVERSEAS HOLDINGS LIMITED is an active company incorporated on 12 November 1999 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAXI OVERSEAS HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03879162

LTD Company

Age

26 Years

Incorporated 12 November 1999

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 1 October 2025 (6 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Brooks House Coventry Road Warwick, CV34 4LL,

Previous Addresses

16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF
From: 12 November 1999To: 27 September 2010
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
May 13
Loan Secured
May 13
Director Left
Nov 14
Director Joined
Feb 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Capital Update
Feb 23
Owner Exit
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BRIERLEY, Richard Paul

Active
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 21 May 2024

BALDOCK, Jason

Active
Coventry Road, WarwickCV34 4LL
Born January 1978
Director
Appointed 01 Oct 2025

ROBOTTOM, Christopher David

Active
Coventry Road, WarwickCV34 4LL
Born July 1973
Director
Appointed 31 Mar 2024

BOND, Sarah Caroline

Resigned
Hillside, WirksworthDE4 4LS
Secretary
Appointed 27 May 2003
Resigned 02 Nov 2007

DARLING, Adrian Egerton

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 30 Apr 2008
Resigned 12 Dec 2011

HALL, Vikki

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 29 Sept 2021
Resigned 14 Jun 2024

LOWE, Tracey

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 31 Dec 2002
Resigned 27 May 2003

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Secretary
Appointed 27 Jul 2001
Resigned 31 Dec 2002

ROBERTS, Karen Dawn

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 12 Dec 2011
Resigned 28 Jun 2019

ROTHWELL, Peter Jeffrey

Resigned
7 Riefield, BoltonBL1 6TA
Secretary
Appointed 12 Nov 1999
Resigned 27 Jul 2001

RUSSELL, Tanya

Resigned
Coventry Road, WarwickCV34 4LL
Secretary
Appointed 28 Jun 2019
Resigned 06 Aug 2021

STRATTON, Malcolm

Resigned
Flat 40, DerbyDE22 3NG
Secretary
Appointed 02 Nov 2007
Resigned 30 Apr 2008

ACORNLEY, John Keith

Resigned
Rose Cottage, OdstoneCV13 0QU
Born November 1953
Director
Appointed 12 Nov 1999
Resigned 22 Nov 2000

BASILE, Salvatore Enrico

Resigned
Via Turazza N.48-C, Padova
Born July 1952
Director
Appointed 21 Nov 2003
Resigned 19 Feb 2009

BOSWELL, Karen

Resigned
Coventry Road, WarwickCV34 4LL
Born March 1963
Director
Appointed 07 Sept 2020
Resigned 30 Nov 2023

DARLING, Adrian Egerton

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1952
Director
Appointed 07 Jul 2005
Resigned 31 May 2012

GRAY, Bryan Mark

Resigned
The Firs 69 The Common, WiganWN8 7EA
Born June 1953
Director
Appointed 12 Nov 1999
Resigned 22 Nov 2000

MCFAULL, John

Resigned
Coventry Road, WarwickCV34 4LL
Born September 1956
Director
Appointed 21 Nov 2003
Resigned 26 Mar 2012

MENEGOTTO, Fulvio

Resigned
Coventry Road, WarwickCV34 4LL
Born October 1952
Director
Appointed 16 Sept 2008
Resigned 14 Nov 2014

MOSS, Paul Thomas

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1958
Director
Appointed 26 Mar 2012
Resigned 31 Dec 2016

NASH, Robert Leslie

Resigned
Coventry Road, WarwickCV34 4LL
Born June 1961
Director
Appointed 21 Nov 2003
Resigned 26 Mar 2012

NASH, Robert Leslie

Resigned
12 Manor Fields Drive, IlkestonDE7 5FA
Born June 1961
Director
Appointed 22 Nov 2000
Resigned 08 Dec 2000

OLIVER, Simon Charles

Resigned
Coventry Road, WarwickCV34 4LL
Born August 1968
Director
Appointed 31 Dec 2016
Resigned 31 Mar 2024

PERKINS, Michael William

Resigned
38 Cubbington Road, Leamington SpaCV32 7AB
Born July 1943
Director
Appointed 22 Nov 2000
Resigned 08 Dec 2000

RIJNEN, Johannes Cornelis Adrianus Maria

Resigned
Coventry Road, WarwickCV34 4LL
Born December 1972
Director
Appointed 30 Nov 2023
Resigned 01 Oct 2025

STRATTON, Malcolm

Resigned
Flat 40, DerbyDE22 3NG
Born March 1953
Director
Appointed 21 Nov 2003
Resigned 30 Apr 2008

VAN OOIJEN, Jan Roelf

Resigned
Coventry Road, WarwickCV34 4LL
Born November 1959
Director
Appointed 01 Feb 2015
Resigned 30 Sept 2020

ZWIERS, Jan-Feie

Resigned
Coventry Road, WarwickCV34 4LL
Born June 1972
Director
Appointed 31 May 2012
Resigned 30 Sept 2020

NEWMOND ADMINISTRATION LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed 08 Dec 2000
Resigned 13 Feb 2004

NEWMOND MANAGEMENT SERVICES LIMITED

Resigned
Pentagon House, DerbyDE21 4XA
Corporate director
Appointed 08 Dec 2000
Resigned 13 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Coventry Road, WarwickCV34 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Coventry Road, WarwickCV34 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 February 2023
SH19Statement of Capital
Legacy
27 February 2023
SH20SH20
Legacy
27 February 2023
CAP-SSCAP-SS
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Legacy
15 February 2011
MG02MG02
Miscellaneous
1 November 2010
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
11 May 2009
403b403b
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
12 January 2007
287Change of Registered Office
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
1 February 2006
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
24 November 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
11 August 2004
403b403b
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
155(6)a155(6)a
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
363aAnnual Return
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Legacy
20 November 2001
288cChange of Particulars
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
27 March 2001
288cChange of Particulars
Legacy
27 March 2001
288cChange of Particulars
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
28 December 2000
AUDAUD
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
155(6)a155(6)a
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
363sAnnual Return (shuttle)
Statement Of Affairs
20 September 2000
SASA
Legacy
20 September 2000
88(2)R88(2)R
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
31 January 2000
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
225Change of Accounting Reference Date
Incorporation Company
12 November 1999
NEWINCIncorporation
Legacy
29 January 1999
403aParticulars of Charge Subject to s859A