Background WavePink WaveYellow Wave

BAC2 LTD (04330409)

BAC2 LTD (04330409) is a liquidation UK company. incorporated on 28 November 2001. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BAC2 LTD has been registered for 24 years. Current directors include STANNARD, Michael.

Company Number
04330409
Status
liquidation
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
26 Stroudley Road, Brighton, BN1 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
STANNARD, Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAC2 LTD

BAC2 LTD is an liquidation company incorporated on 28 November 2001 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BAC2 LTD was registered 24 years ago.(SIC: 74909)

Status

liquidation

Active since 24 years ago

Company No

04330409

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2024
Period: 1 April 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 13 December 2023 (2 years ago)

Next Due

Due by 14 December 2024
For period ending 30 November 2024
Contact
Address

26 Stroudley Road Brighton, BN1 4BH,

Previous Addresses

2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
From: 22 March 2024To: 6 April 2024
76 Brook Lane Warsash SO31 9FD England
From: 29 May 2019To: 22 March 2024
1 London Road Southampton Hampshire SO15 2AE
From: 4 November 2011To: 29 May 2019
, Millbrook Technology Campus, Second Avenue, Southampton, SO15 0DJ
From: 28 November 2001To: 4 November 2011
Timeline

17 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Funding Round
Jan 13
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Left
Nov 21
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STANNARD, Michael

Active
Brook Lane, SouthamptonSO31 9FD
Secretary
Appointed 12 Sept 2005

STANNARD, Michael

Active
Brook Lane, SouthamptonSO31 9FD
Born June 1967
Director
Appointed 12 Sept 2005

MURRAY, Debra Carol

Resigned
27 Stubbington Way, EastleighSO50 7LQ
Secretary
Appointed 28 Nov 2001
Resigned 12 Sept 2005

ABACUS COMPANY SECRETARY LTD

Resigned
118 Hiltingbury Road, EastleighSO53 5NT
Corporate secretary
Appointed 28 Nov 2001
Resigned 28 Nov 2001

BURROW, Michael

Resigned
Houseboat Maddalena, LondonSW10 0DG
Born July 1952
Director
Appointed 06 Jun 2006
Resigned 20 Oct 2016

LEWIS, James Edwin

Resigned
Greenacre Farm, MurcottOX5 2RE
Born December 1961
Director
Appointed 25 May 2006
Resigned 31 Jul 2010

MURRAY, Graham Simpson, Dr

Resigned
27 Stubbington Way, EastleighSO50 7LQ
Born September 1956
Director
Appointed 28 Nov 2001
Resigned 13 Nov 2021

STIRLING, David Burns

Resigned
London Road, SouthamptonSO15 2AE
Born May 1966
Director
Appointed 19 Jan 2011
Resigned 20 Oct 2016

VAIDYA, Ashok Wasudeo, Dr

Resigned
Oxford Road, NewburyRG14 2JD
Born October 1953
Director
Appointed 01 Mar 2008
Resigned 13 Sept 2016

ABACUS COMPANY DIRECTOR LTD

Resigned
118 Hiltingbury Road, EastleighSO53 5NT
Corporate director
Appointed 28 Nov 2001
Resigned 28 Nov 2001
Fundings
Financials
Latest Activities

Filing History

112

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 March 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 March 2024
600600
Resolution
14 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 March 2024
LIQ01LIQ01
Change Account Reference Date Company Previous Extended
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 February 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 December 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Resolution
6 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Resolution
10 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Resolution
12 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
6 May 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
88(2)R88(2)R
Legacy
11 January 2008
88(2)R88(2)R
Legacy
18 December 2007
287Change of Registered Office
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
88(2)R88(2)R
Legacy
6 June 2006
88(2)R88(2)R
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
88(2)R88(2)R
Memorandum Articles
25 May 2006
MEM/ARTSMEM/ARTS
Legacy
25 May 2006
122122
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
88(2)R88(2)R
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation