Background WavePink WaveYellow Wave

BKS HOLDINGS LIMITED (10017295)

BKS HOLDINGS LIMITED (10017295) is an active UK company. incorporated on 20 February 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BKS HOLDINGS LIMITED has been registered for 10 years. Current directors include LANGSTAFF, Adam James.

Company Number
10017295
Status
active
Type
ltd
Incorporated
20 February 2016
Age
10 years
Address
Unit S Gildersome Spur, Leeds, LS27 7JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANGSTAFF, Adam James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BKS HOLDINGS LIMITED

BKS HOLDINGS LIMITED is an active company incorporated on 20 February 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BKS HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

10017295

LTD Company

Age

10 Years

Incorporated 20 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 May 2025 (1 year ago)
Submitted on 4 March 2026 (2 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Unit S Gildersome Spur Morley Leeds, LS27 7JZ,

Previous Addresses

1 College Court, Gildersome Morley Leeds LS27 7WF United Kingdom
From: 20 February 2016To: 27 March 2023
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Funding Round
Apr 16
Loan Secured
Nov 16
Director Left
Nov 18
Share Buyback
Jan 19
Director Left
Dec 21
Director Left
Oct 23
Director Left
Oct 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LANGSTAFF, Adam James

Active
Gildersome Spur, LeedsLS27 7JZ
Born August 1983
Director
Appointed 20 Feb 2016

JACK, Elizabeth

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born January 1982
Director
Appointed 20 Feb 2016
Resigned 29 Sept 2023

SWEETING, Daniel Lee

Resigned
College Court, Gildersome, LeedsLS27 7WF
Born December 1974
Director
Appointed 20 Feb 2016
Resigned 08 Nov 2018

WAINWRIGHT, Iris Marion

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born September 1957
Director
Appointed 20 Feb 2016
Resigned 29 Sept 2023

WAINWRIGHT, Martin Alec

Resigned
College Court, Gildersome, LeedsLS27 7WF
Born June 1955
Director
Appointed 20 Feb 2016
Resigned 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
8 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Resolution
27 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Incorporation Company
20 February 2016
NEWINCIncorporation