Background WavePink WaveYellow Wave

BAKKAVOR CENTRAL FINANCE LIMITED (06657868)

BAKKAVOR CENTRAL FINANCE LIMITED (06657868) is an active UK company. incorporated on 28 July 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BAKKAVOR CENTRAL FINANCE LIMITED has been registered for 17 years.

Company Number
06657868
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Fitzroy Place, 5th Floor, London, W1T 3JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKKAVOR CENTRAL FINANCE LIMITED

BAKKAVOR CENTRAL FINANCE LIMITED is an active company incorporated on 28 July 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BAKKAVOR CENTRAL FINANCE LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06657868

LTD Company

Age

17 Years

Incorporated 28 July 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

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

Previous Addresses

Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB
From: 23 July 2015To: 9 February 2024
West Marsh Road Spalding Lincolnshire PE11 2BB
From: 28 July 2008To: 23 July 2015
Timeline

24 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jan 11
Director Joined
Mar 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Nov 17
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

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 Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
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
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 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 Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 August 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2017
AD02Notification of Single Alternative Inspection Location
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 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
12 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Resolution
6 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2016
CC04CC04
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 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
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
25 July 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 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
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
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
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Memorandum Articles
16 March 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Legacy
21 February 2011
MG02MG02
Resolution
18 February 2011
RESOLUTIONSResolutions
Legacy
18 February 2011
MG01MG01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Legacy
25 August 2009
363aAnnual Return
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
287Change of Registered Office
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
28 July 2008
NEWINCIncorporation