Background WavePink WaveYellow Wave

BAKO NORTH WESTERN LIMITED (11321301)

BAKO NORTH WESTERN LIMITED (11321301) is an active UK company. incorporated on 20 April 2018. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAKO NORTH WESTERN LIMITED has been registered for 7 years. Current directors include HIRANI, Kirti Murji, TULLY, Michael, YATES, David James.

Company Number
11321301
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
74 Roman Way Industrial Estate, Preston, PR2 5BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIRANI, Kirti Murji, TULLY, Michael, YATES, David James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKO NORTH WESTERN LIMITED

BAKO NORTH WESTERN LIMITED is an active company incorporated on 20 April 2018 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAKO NORTH WESTERN LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11321301

LTD Company

Age

7 Years

Incorporated 20 April 2018

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BAKO LIMITED
From: 15 March 2019To: 20 April 2021
BAKO INTERNATIONAL LIMITED
From: 20 April 2018To: 15 March 2019
Contact
Address

74 Roman Way Industrial Estate Ribbleton Preston, PR2 5BE,

Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Mar 22
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HIRANI, Kirti

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Secretary
Appointed 14 Jun 2021

HIRANI, Kirti Murji

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1982
Director
Appointed 17 Dec 2024

TULLY, Michael

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1968
Director
Appointed 17 Dec 2024

YATES, David James

Active
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 01 Jun 2021

GHEE, Damien Patrick

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born July 1962
Director
Appointed 25 Feb 2020
Resigned 23 Feb 2021

HALL, Joseph

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born April 1965
Director
Appointed 20 Apr 2018
Resigned 01 Jun 2021

HILL, Janet

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born June 1961
Director
Appointed 25 Feb 2020
Resigned 23 Feb 2021

HINDLEY, Duncan

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born October 1956
Director
Appointed 25 Feb 2020
Resigned 29 Jan 2021

MOORE, Alan Michael

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born September 1961
Director
Appointed 25 Feb 2020
Resigned 15 Dec 2020

SUTTON, Anthony Charles

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born February 1962
Director
Appointed 25 Feb 2020
Resigned 15 Dec 2020

WALKER, Dianne Gillian Davies

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born March 1965
Director
Appointed 25 Feb 2020
Resigned 23 Feb 2021

YATES, David James

Resigned
Roman Way Industrial Estate, PrestonPR2 5BE
Born November 1968
Director
Appointed 25 Feb 2020
Resigned 29 Jan 2021

Persons with significant control

3

2 Active
1 Ceased
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2022
Roman Way Industrial Estate, PrestonPR2 5BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2018
NEWINCIncorporation