Background WavePink WaveYellow Wave

BAYSHIELD LIMITED (04386557)

BAYSHIELD LIMITED (04386557) is an active UK company. incorporated on 4 March 2002. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BAYSHIELD LIMITED has been registered for 24 years. Current directors include KINDER, John Martineau.

Company Number
04386557
Status
active
Type
ltd
Incorporated
4 March 2002
Age
24 years
Address
56 Thornhill Square, London, N1 1BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KINDER, John Martineau
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYSHIELD LIMITED

BAYSHIELD LIMITED is an active company incorporated on 4 March 2002 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BAYSHIELD LIMITED was registered 24 years ago.(SIC: 93110)

Status

active

Active since 24 years ago

Company No

04386557

LTD Company

Age

24 Years

Incorporated 4 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

56 Thornhill Square London, N1 1BE,

Previous Addresses

55 Thornhill Square London N1 1BE
From: 4 March 2002To: 11 October 2018
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Feb 11
Funding Round
Jan 14
Director Left
Mar 14
Director Left
Dec 14
Director Left
Dec 15
Funding Round
Sept 21
Capital Update
Sept 21
Funding Round
May 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Nov 25
11
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JACKSON, Shelley

Active
56 Thornhill Square, LondonN1 1BE
Secretary
Appointed 19 Nov 2025

KINDER, John Martineau

Active
3 St Katherine's Precinct, LondonNW1 4HH
Born July 1956
Director
Appointed 10 Apr 2002

FLAJSNER, Cyril Henry

Resigned
55 Thornhill SquareN1 1BE
Secretary
Appointed 10 Apr 2002
Resigned 08 Dec 2014

RIMELL, Claire Louise

Resigned
Thornhill Square, LondonN1 1BE
Secretary
Appointed 25 Nov 2015
Resigned 30 Apr 2025

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 04 Mar 2002
Resigned 10 Apr 2002

CHRISTOFI, Christina

Resigned
20a Gaisford Street, LondonNW5 2EE
Born December 1967
Director
Appointed 10 Apr 2002
Resigned 25 Nov 2015

FLAJSNER, Cyril Henry

Resigned
55 Thornhill SquareN1 1BE
Born December 1955
Director
Appointed 10 Apr 2002
Resigned 08 Dec 2014

WILLIAMS, Anthony Geraint

Resigned
Bishopswood Road, LondonN6 4NY
Born December 1958
Director
Appointed 10 Apr 2002
Resigned 22 Jan 2014

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 04 Mar 2002
Resigned 10 Apr 2002

Persons with significant control

1

Mr John Martineau Kinder

Active
Thornhill Square, LondonN1 1BE
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Resolution
20 September 2021
RESOLUTIONSResolutions
Resolution
20 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 November 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Legacy
2 October 2009
123Notice of Increase in Nominal Capital
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
6 November 2007
88(2)R88(2)R
Resolution
22 October 2007
RESOLUTIONSResolutions
Legacy
22 October 2007
123Notice of Increase in Nominal Capital
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
123Notice of Increase in Nominal Capital
Resolution
5 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
12 April 2003
88(2)R88(2)R
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
123Notice of Increase in Nominal Capital
Legacy
5 April 2003
88(2)R88(2)R
Legacy
5 April 2003
123Notice of Increase in Nominal Capital
Resolution
5 April 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288cChange of Particulars
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
288aAppointment of Director or Secretary
Incorporation Company
4 March 2002
NEWINCIncorporation