Background WavePink WaveYellow Wave

BAKER 55 LIMITED (09435100)

BAKER 55 LIMITED (09435100) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BAKER 55 LIMITED has been registered for 11 years. Current directors include FELLOUS, Alain Ichoua, HAIDER, Kamal, KOPF, Olivier.

Company Number
09435100
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
55 Baker Street, London, W1U 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FELLOUS, Alain Ichoua, HAIDER, Kamal, KOPF, Olivier
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER 55 LIMITED

BAKER 55 LIMITED is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BAKER 55 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09435100

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BAKER STREET 55 LTD
From: 11 February 2015To: 13 February 2015
Contact
Address

55 Baker Street London, W1U 8EW,

Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
Jun 21
Director Left
Dec 22
New Owner
Mar 26
New Owner
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FELLOUS, Alain Ichoua

Active
Baker Street, LondonW1U 8EW
Born July 1965
Director
Appointed 11 Feb 2015

HAIDER, Kamal

Active
Baker Street, LondonW1U 8EW
Born August 1972
Director
Appointed 11 Feb 2015

KOPF, Olivier

Active
Baker Street, LondonW1U 8EW
Born June 1974
Director
Appointed 11 Feb 2015

BARR, John Charles

Resigned
Baker Street, LondonW1U 8EW
Born April 1971
Director
Appointed 11 Feb 2015
Resigned 23 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Olivier Frederic Kopf

Active
Baker Street, LondonW1U 8EW
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2025

Mr Kamal Haider

Active
Baker Street, LondonW1U 8EW
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2025
Nos. 61-65 Des Voeux Central, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2021
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Legacy
11 March 2025
RPCH01RPCH01
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2015
NEWINCIncorporation