Background WavePink WaveYellow Wave

BALTIC WHARF INVESTMENTS LIMITED (12965236)

BALTIC WHARF INVESTMENTS LIMITED (12965236) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALTIC WHARF INVESTMENTS LIMITED has been registered for 5 years. Current directors include SKOK, John Mirko.

Company Number
12965236
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKOK, John Mirko
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC WHARF INVESTMENTS LIMITED

BALTIC WHARF INVESTMENTS LIMITED is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BALTIC WHARF INVESTMENTS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12965236

LTD Company

Age

5 Years

Incorporated 21 October 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 12 October 2022To: 24 May 2024
124 City Road London EC1V 2NX England
From: 26 July 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 26 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 21 October 2020To: 10 February 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 20
Director Joined
Nov 22
Loan Secured
Dec 23
Loan Cleared
Aug 25
Owner Exit
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 01 Dec 2025

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 21 Oct 2020
Resigned 01 Dec 2025

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 01 Nov 2022
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
45 King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 01 Sept 2025
45 King William Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
21 October 2020
NEWINCIncorporation