Background WavePink WaveYellow Wave

BKR (INVESTMENTS) LTD (09903422)

BKR (INVESTMENTS) LTD (09903422) is an active UK company. incorporated on 4 December 2015. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BKR (INVESTMENTS) LTD has been registered for 10 years. Current directors include BAKER, David, LAST, Stuart James, PEARCE, Gerard Charles.

Company Number
09903422
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
1 Riverside, Woodbridge, IP13 6HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAKER, David, LAST, Stuart James, PEARCE, Gerard Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKR (INVESTMENTS) LTD

BKR (INVESTMENTS) LTD is an active company incorporated on 4 December 2015 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BKR (INVESTMENTS) LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09903422

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

1 Riverside Hasketon Woodbridge, IP13 6HB,

Previous Addresses

Unit 4 Parker Avenue Felixstowe IP11 4HF United Kingdom
From: 4 December 2015To: 8 April 2022
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAKER, David

Active
Riverside, WoodbridgeIP13 6HB
Born July 1984
Director
Appointed 04 Dec 2015

LAST, Stuart James

Active
Riverside, WoodbridgeIP13 6HB
Born March 1984
Director
Appointed 04 Dec 2015

PEARCE, Gerard Charles

Active
Riverside, WoodbridgeIP13 6HB
Born February 1965
Director
Appointed 01 Dec 2025

FARMER, Nicola Louise

Resigned
FelixstoweIP11 4HF
Secretary
Appointed 04 Dec 2015
Resigned 20 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr David Baker

Active
Riverside, WoodbridgeIP13 6HB
Born July 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Dec 2021
Clickett Hill Road, FelixstoweIP11 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Incorporation Company
4 December 2015
NEWINCIncorporation