Background WavePink WaveYellow Wave

BAIRD GROUP LIMITED (06755436)

BAIRD GROUP LIMITED (06755436) is an active UK company. incorporated on 21 November 2008. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAIRD GROUP LIMITED has been registered for 17 years. Current directors include ARAFA, Alaa, Dr, GUL, Koray, MORSY, Mohamed Ahmed Elsayed.

Company Number
06755436
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 years
Address
2100 Century Way, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARAFA, Alaa, Dr, GUL, Koray, MORSY, Mohamed Ahmed Elsayed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAIRD GROUP LIMITED

BAIRD GROUP LIMITED is an active company incorporated on 21 November 2008 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAIRD GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06755436

LTD Company

Age

17 Years

Incorporated 21 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

2100 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Granary Building 1 Canal Wharf Leeds West Yorkshire LS11 5BB
From: 21 November 2008To: 14 July 2021
Timeline

21 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Oct 10
Capital Update
Oct 10
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Nov 16
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Owner Exit
Mar 24
Director Left
Sept 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ARAFA, Alaa, Dr

Active
15 St. Near North Area, Cairo
Born November 1958
Director
Appointed 29 Jan 2022

GUL, Koray

Active
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 01 Jan 2024

MORSY, Mohamed Ahmed Elsayed

Active
15 St. Near North Area, Cairo
Born August 1978
Director
Appointed 19 Mar 2014

NORCLIFFE, John Martyn

Resigned
1 Canal Wharf, LeedsLS11 5BB
Secretary
Appointed 04 Sept 2013
Resigned 27 Apr 2018

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Secretary
Appointed 21 Nov 2008
Resigned 27 Jul 2011

SCOTT, Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2018
Resigned 27 Jan 2023

ARAFA, Alaa, Dr

Resigned
Aluaza St Helipolis, Cairo
Born November 1958
Director
Appointed 03 Jan 2009
Resigned 18 Jul 2012

COTTER, Mark Michael Sean

Resigned
Canal Wharf, LeedsLS11 5BB
Born December 1963
Director
Appointed 21 Nov 2008
Resigned 20 Oct 2023

EL FAR, Saher

Resigned
Abou Dawoud, Al Zahari St
Born January 1963
Director
Appointed 03 Jan 2009
Resigned 31 Jan 2009

ELMORSY, Moustafa Ahmed Amin

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born July 1974
Director
Appointed 18 Jul 2012
Resigned 14 Apr 2014

GUZETTI, Aristide

Resigned
Via Dei Baiardi 93/02, Trieste
Born May 1938
Director
Appointed 03 Jan 2009
Resigned 01 Oct 2010

HASHEM, Hala

Resigned
15 St. Near North Area, Cairo
Born June 1965
Director
Appointed 03 Jan 2009
Resigned 29 Jan 2022

KAMAL SELIM, Ahmed

Resigned
Nasr City, Cairo
Born August 1969
Director
Appointed 11 Jun 2009
Resigned 18 Jul 2012

KHALIFA, Mohamed Talaat Mohamed

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born August 1982
Director
Appointed 18 Jul 2012
Resigned 24 Sept 2025

LUCAS, Peter

Resigned
1 Canal Wharf, LeedsLS11 5BB
Born December 1952
Director
Appointed 21 Nov 2008
Resigned 23 Oct 2012

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Born February 1959
Director
Appointed 21 Nov 2008
Resigned 27 Jul 2011

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

Persons with significant control

2

1 Active
1 Ceased

Al Arafa For Investments And Consultancies Sae

Ceased
15 St. Near North Area, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Thorpe Park, LeedLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Accounts Amended With Accounts Type Full
4 February 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2012
CC04CC04
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Legacy
4 October 2012
MG04MG04
Legacy
4 October 2012
MG04MG04
Legacy
4 October 2012
MG04MG04
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
22 November 2010
MG01MG01
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 October 2010
SH19Statement of Capital
Legacy
22 October 2010
SH20SH20
Legacy
22 October 2010
CAP-SSCAP-SS
Resolution
22 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Legacy
30 June 2010
MG01MG01
Legacy
17 June 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
18 February 2009
SASA
Statement Of Affairs
18 February 2009
SASA
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
18 February 2009
SASA
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
18 February 2009
SASA
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
13 February 2009
123Notice of Increase in Nominal Capital
Resolution
13 February 2009
RESOLUTIONSResolutions
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Incorporation Company
21 November 2008
NEWINCIncorporation