Background WavePink WaveYellow Wave

BAYSTORE LTD (05570174)

BAYSTORE LTD (05570174) is an active UK company. incorporated on 21 September 2005. with registered office in 147 Stamford Hill. The company operates in the Construction sector, engaged in development of building projects. BAYSTORE LTD has been registered for 20 years. Current directors include SCHRIEBER, David.

Company Number
05570174
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHRIEBER, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYSTORE LTD

BAYSTORE LTD is an active company incorporated on 21 September 2005 with the registered office located in 147 Stamford Hill. The company operates in the Construction sector, specifically engaged in development of building projects. BAYSTORE LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05570174

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

3 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Sept 05
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 28 Sept 2005

SCHRIEBER, David

Active
Stamford Hill, LondonN16 5LG
Born August 1952
Director
Appointed 28 Sept 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Sept 2005
Resigned 28 Sept 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Sept 2005
Resigned 28 Sept 2005

Persons with significant control

1

Stamford Hill, LondonN16 5LG

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2006
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Legacy
28 September 2005
287Change of Registered Office
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation