Background WavePink WaveYellow Wave

BAKKAVOR ACQUISITIONS (2008) LIMITED (06541273)

BAKKAVOR ACQUISITIONS (2008) LIMITED (06541273) is an active UK company. incorporated on 20 March 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAKKAVOR ACQUISITIONS (2008) LIMITED has been registered for 18 years.

Company Number
06541273
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Fitzroy Place 5th Floor, London, W1T 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKKAVOR ACQUISITIONS (2008) LIMITED

BAKKAVOR ACQUISITIONS (2008) LIMITED is an active company incorporated on 20 March 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAKKAVOR ACQUISITIONS (2008) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06541273

LTD Company

Age

18 Years

Incorporated 20 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Fitzroy Place 5th Floor 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England
From: 22 July 2015To: 8 December 2016
West Marsh Road Spalding Lincolnshire PE11 2BB
From: 20 March 2008To: 22 July 2015
Timeline

37 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Mar 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
May 17
Loan Cleared
Nov 17
Loan Cleared
May 18
Capital Update
Dec 19
Funding Round
Dec 19
Owner Exit
Dec 19
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Legacy
6 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2019
SH19Statement of Capital
Legacy
6 December 2019
CAP-SSCAP-SS
Resolution
6 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Resolution
1 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Part
19 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Memorandum Articles
8 March 2017
MAMA
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Resolution
6 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2016
CC04CC04
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Mortgage Create With Deed
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Memorandum Articles
18 June 2013
MEM/ARTSMEM/ARTS
Resolution
18 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Legacy
13 November 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Memorandum Articles
16 March 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Resolution
18 February 2011
RESOLUTIONSResolutions
Legacy
18 February 2011
MG01MG01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Legacy
13 November 2009
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
288cChange of Particulars
Incorporation Company
20 March 2008
NEWINCIncorporation