Background WavePink WaveYellow Wave

BAY STAFFING LIMITED (15029259)

BAY STAFFING LIMITED (15029259) is an active UK company. incorporated on 26 July 2023. with registered office in Stafford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. BAY STAFFING LIMITED has been registered for 2 years. Current directors include BALLARD, Philip Terence, BEESTON, Gary, COWAN, Craig Jonathan and 1 others.

Company Number
15029259
Status
active
Type
ltd
Incorporated
26 July 2023
Age
2 years
Address
Prospect House Stafford Road, Stafford, ST18 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLARD, Philip Terence, BEESTON, Gary, COWAN, Craig Jonathan, SANDERS, James Stuart
SIC Codes
64209, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY STAFFING LIMITED

BAY STAFFING LIMITED is an active company incorporated on 26 July 2023 with the registered office located in Stafford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. BAY STAFFING LIMITED was registered 2 years ago.(SIC: 64209, 78109, 78200)

Status

active

Active since 2 years ago

Company No

15029259

LTD Company

Age

2 Years

Incorporated 26 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CONDUIT STAFFING LIMITED
From: 26 July 2023To: 17 October 2023
Contact
Address

Prospect House Stafford Road Dunston Stafford, ST18 9AB,

Previous Addresses

Ariel House C/O Lmn Capital, First Floor 74a Charlotte Street London W1T 4QJ United Kingdom
From: 2 August 2023To: 21 March 2024
C/O Lmn Capital, First Floor, Ariel House 74a Charlotte Street, London, W2 5PX London W1T 4QJ United Kingdom
From: 26 July 2023To: 2 August 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Share Issue
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Jul 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BALLARD, Philip Terence

Active
Stafford Road, StaffordST18 9AB
Born May 1973
Director
Appointed 03 Jul 2024

BEESTON, Gary

Active
Stafford Road, StaffordST18 9AB
Born August 1962
Director
Appointed 27 Jul 2023

COWAN, Craig Jonathan

Active
Stafford Road, StaffordST18 9AB
Born December 1967
Director
Appointed 26 Jul 2023

SANDERS, James Stuart

Active
Stafford Road, StaffordST18 9AB
Born April 1976
Director
Appointed 31 Jul 2023

BERKS, David Nicholas

Resigned
Stafford Road, StaffordST18 9AB
Born December 1981
Director
Appointed 31 Jul 2023
Resigned 29 Feb 2024

Persons with significant control

1

Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 September 2023
MAMA
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
10 August 2023
RESOLUTIONSResolutions
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Incorporation Company
26 July 2023
NEWINCIncorporation