Background WavePink WaveYellow Wave

BAUMIT LTD (07966190)

BAUMIT LTD (07966190) is an active UK company. incorporated on 27 February 2012. with registered office in Aylesford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. BAUMIT LTD has been registered for 14 years. Current directors include JENKINSON, James Ian, STOLTON, David Simon, WILSON, James Daniel.

Company Number
07966190
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Units 2-3 Bellingham Way, Aylesford, ME20 6SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
JENKINSON, James Ian, STOLTON, David Simon, WILSON, James Daniel
SIC Codes
46130, 46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUMIT LTD

BAUMIT LTD is an active company incorporated on 27 February 2012 with the registered office located in Aylesford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. BAUMIT LTD was registered 14 years ago.(SIC: 46130, 46730)

Status

active

Active since 14 years ago

Company No

07966190

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BAUMIT UK LIMITED
From: 12 March 2012To: 14 December 2015
SNRDCO 3077 LIMITED
From: 27 February 2012To: 12 March 2012
Contact
Address

Units 2-3 Bellingham Way Larkfield Aylesford, ME20 6SP,

Previous Addresses

Unit 2 Westmead New Hythe Lane Larkfield Aylesford Kent ME20 6XJ England
From: 11 December 2017To: 27 March 2026
One Fleet Place London EC4M 7WS
From: 27 February 2012To: 11 December 2017
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Feb 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 18
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
May 24
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JENKINSON, James Ian

Active
Bellingham Way, AylesfordME20 6SP
Born May 1982
Director
Appointed 21 Oct 2025

STOLTON, David Simon

Active
New Hythe Lane, AylesfordME20 6XJ
Born February 1979
Director
Appointed 13 Dec 2021

WILSON, James Daniel

Active
Bellingham Way, AylesfordME20 6SP
Born June 1989
Director
Appointed 21 Oct 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 27 Feb 2012
Resigned 07 Dec 2017

GENOW, Aleksander Martin

Resigned
Fleet Place, LondonEC4M 7WS
Born October 1969
Director
Appointed 05 Nov 2013
Resigned 31 Oct 2014

HAGINGER, Peter Josef

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1969
Director
Appointed 20 Nov 2015
Resigned 08 Feb 2016

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 27 Feb 2012
Resigned 12 Mar 2012

HAUGH, Alan

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1957
Director
Appointed 12 Mar 2012
Resigned 29 Oct 2014

JECS, Ilvars

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1970
Director
Appointed 31 Oct 2014
Resigned 20 Nov 2015

MATTERSDORFER, Hubert

Resigned
Ferdinand-Jergitsch-Strabe, Klagenfurt Am Worthersee9020
Born June 1966
Director
Appointed 12 Mar 2012
Resigned 05 Nov 2013

WARREN, Benjamin James

Resigned
Busbridge Road, MaidstoneME15 0ER
Born May 1976
Director
Appointed 16 Dec 2015
Resigned 13 Dec 2021

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 27 Feb 2012
Resigned 12 Mar 2012
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Legacy
7 April 2017
RP04CS01RP04CS01
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Legacy
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
21 March 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Certificate Change Of Name Company
12 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2012
NEWINCIncorporation