Background WavePink WaveYellow Wave

T H BAKER GLOBAL INCORPORATED LTD (11719694)

T H BAKER GLOBAL INCORPORATED LTD (11719694) is an active UK company. incorporated on 10 December 2018. with registered office in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T H BAKER GLOBAL INCORPORATED LTD has been registered for 7 years. Current directors include HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Philip James.

Company Number
11719694
Status
active
Type
ltd
Incorporated
10 December 2018
Age
7 years
Address
Churchfield House, Dudley, DY2 8RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIGGS, Alan Hugh, HIGGS, Andrew Scott Douglas, HIGGS, Philip James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T H BAKER GLOBAL INCORPORATED LTD

T H BAKER GLOBAL INCORPORATED LTD is an active company incorporated on 10 December 2018 with the registered office located in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T H BAKER GLOBAL INCORPORATED LTD was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11719694

LTD Company

Age

7 Years

Incorporated 10 December 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 17 February 2026 (1 month 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

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Churchfield House 36 Vicar Street Dudley, DY2 8RG,

Previous Addresses

5-6 Long Lane Rowley Regis B65 0JA United Kingdom
From: 10 December 2018To: 14 March 2024
Timeline

6 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Mar 21
New Owner
Jan 26
Funding Round
Jan 26
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HIGGS, Alan Hugh

Active
Long Lane, Rowley RegisB65 0JA
Born March 1951
Director
Appointed 10 Dec 2018

HIGGS, Andrew Scott Douglas

Active
Long Lane, Rowley RegisB65 0JA
Born August 1979
Director
Appointed 10 Dec 2018

HIGGS, Philip James

Active
Long Lane, Rowley RegisB65 0JA
Born January 1983
Director
Appointed 10 Dec 2018

Persons with significant control

3

Mr Alan Hugh Higgs

Active
36 Vicar Street, DudleyDY2 8RG
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2026

Mr Philip James Higgs

Active
Long Lane, Rowley RegisB65 0JA
Born January 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2018

Andrew Scott Douglas Higgs

Active
Long Lane, Rowley RegisB65 0JA
Born August 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Resolution
27 January 2026
RESOLUTIONSResolutions
Memorandum Articles
27 January 2026
MAMA
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Incorporation Company
10 December 2018
NEWINCIncorporation