Background WavePink WaveYellow Wave

BAUMANN LIMITED (13892933)

BAUMANN LIMITED (13892933) is an active UK company. incorporated on 3 February 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. BAUMANN LIMITED has been registered for 4 years. Current directors include ASHTARI, Arezu, MIRZAEI GHOMI, Mohammad.

Company Number
13892933
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ASHTARI, Arezu, MIRZAEI GHOMI, Mohammad
SIC Codes
46900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAUMANN LIMITED

BAUMANN LIMITED is an active company incorporated on 3 February 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. BAUMANN LIMITED was registered 4 years ago.(SIC: 46900, 74909)

Status

active

Active since 4 years ago

Company No

13892933

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

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

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Suite 22 95 Miles Road Mitcham CR4 3FH England
From: 1 September 2023To: 20 December 2023
9 Princes Square Harrogate HG1 1nd England
From: 25 July 2023To: 1 September 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 3 February 2022To: 25 July 2023
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
New Owner
Sept 23
Director Joined
Sept 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASHTARI, Arezu

Active
Charles House, LondonW14 8QA
Born January 1984
Director
Appointed 01 Sept 2023

MIRZAEI GHOMI, Mohammad

Active
Charles House, LondonW14 8QA
Born September 1980
Director
Appointed 01 Sept 2023

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 03 Feb 2022
Resigned 31 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Arezu Ashtari

Active
Charles House, LondonW14 8QA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 Sept 2023

Mr Mohammad Mirzaei Ghomi

Active
Charles House, LondonW14 8QA
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 01 Sept 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 February 2022
NEWINCIncorporation