Background WavePink WaveYellow Wave

BAAT LIMITED (11860050)

BAAT LIMITED (11860050) is an active UK company. incorporated on 4 March 2019. with registered office in Folkestone. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. BAAT LIMITED has been registered for 7 years. Current directors include BUSHELL, Barry George, RALPH, Anthony Simon, RALPH, Teresa and 1 others.

Company Number
11860050
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
Midland House, Folkestone, CT20 2QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BUSHELL, Barry George, RALPH, Anthony Simon, RALPH, Teresa, WILLETT, Alan Geoffrey
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAAT LIMITED

BAAT LIMITED is an active company incorporated on 4 March 2019 with the registered office located in Folkestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. BAAT LIMITED was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11860050

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Midland House Cheriton Road Folkestone, CT20 2QH,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH England
From: 4 March 2019To: 27 March 2019
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Owner Exit
Jun 24
7
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BUSHELL, Barry George

Active
Henwood, AshfordTN24 8DH
Born December 1947
Director
Appointed 04 Mar 2019

RALPH, Anthony Simon

Active
Henwood, AshfordTN24 8DH
Born March 1976
Director
Appointed 04 Mar 2019

RALPH, Teresa

Active
Henwood, AshfordTN24 8DH
Born January 1970
Director
Appointed 04 Mar 2019

WILLETT, Alan Geoffrey

Active
Henwood, AshfordTN24 8DH
Born June 1953
Director
Appointed 04 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Teresa Ralph

Ceased
Cheriton Road, FolkestoneCT20 2QH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2020
Ceased 01 Aug 2022

Mr Barry George Bushell

Active
Henwood, AshfordTN24 8DH
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Resolution
22 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Incorporation Company
4 March 2019
NEWINCIncorporation