Background WavePink WaveYellow Wave

REMEMBER BAKER LIMITED (09177797)

REMEMBER BAKER LIMITED (09177797) is an active UK company. incorporated on 15 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. REMEMBER BAKER LIMITED has been registered for 11 years. Current directors include FENWICK, Trevor James.

Company Number
09177797
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FENWICK, Trevor James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMEMBER BAKER LIMITED

REMEMBER BAKER LIMITED is an active company incorporated on 15 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. REMEMBER BAKER LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09177797

LTD Company

Age

11 Years

Incorporated 15 August 2014

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 28 September 2015To: 18 January 2017
3 Castlegate Grantham Lincolnshire NG31 6SF
From: 15 August 2014To: 28 September 2015
Timeline

6 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Funding Round
Jan 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 03 Sept 2015

FENWICK, Trevor James

Active
70 Gracechurch Street, LondonEC3V 0XL
Born February 1954
Director
Appointed 03 Sept 2015

FIDENTIA NOMINEES LIMITED

Resigned
GranthamNG31 6SF
Corporate secretary
Appointed 15 Aug 2014
Resigned 03 Sept 2015

BAKER, David Remember

Resigned
GranthamNG31 6SF
Born January 1932
Director
Appointed 15 Aug 2014
Resigned 03 Sept 2015

FIDENTIA TRUSTEES LIMITED

Resigned
GranthamNG31 6SF
Corporate director
Appointed 15 Aug 2014
Resigned 03 Sept 2015

Persons with significant control

1

70 Gracechurch Street, LondonEC3V 0XL

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

35

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 September 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2014
NEWINCIncorporation