Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACTA LIMITED
Company Information for

BACTA LIMITED

29-30 ELY PLACE, LONDON, EC1N 6TD,
Company Registration Number
05324554
Private Limited Company
Active

Company Overview

About Bacta Ltd
BACTA LIMITED was founded on 2005-01-05 and has its registered office in London. The organisation's status is listed as "Active". Bacta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BACTA LIMITED
 
Legal Registered Office
29-30 ELY PLACE
LONDON
EC1N 6TD
Other companies in SW1W
 
Filing Information
Company Number 05324554
Company ID Number 05324554
Date formed 2005-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB211739134  
Last Datalog update: 2024-03-06 14:48:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BACTA LIMITED
The following companies were found which have the same name as BACTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BACTA 2023 LTD 29-30 Ely Place London EC1N 6TD Active Company formed on the 2023-02-24
BACTA CLEAN LIMITED UNIT 14 TULKETH INDUSTRIAL ESTATE MANCHESTER M40 9LY Active - Proposal to Strike off Company formed on the 2020-07-20
BACTA INNOVATIONS LIMITED 182 TULSE HILL LONDON SW2 3BU Dissolved Company formed on the 2012-05-16
BACTA LABS, INC. 65 4 AVENUE, PHA NEW YORK NEW YORK NEW YORK 10003 Active Company formed on the 2011-03-02
BACTA LOGICAL LTD Minkho House Jedburgh Court Team Valley Trading Estate Gateshead TYNE AND WEAR NE11 0BQ Active Company formed on the 2020-04-21
BACTA MED, LLC 5321 INDUSTRIAL OAKS BLVD STE 111 AUSTIN TX 78735 Forfeited Company formed on the 2022-02-18
BACTA ORGANICS INCORPORATED California Unknown
BACTA PTY LTD Dissolved Company formed on the 2018-11-29
BACTA PUR LLC Massachusetts Unknown
BACTA PUR WATER CORP Massachusetts Unknown
BACTA SELF-EXCLUSION SERVICES LIMITED 29-30 ELY PLACE LONDON EC1N 6TD Active Company formed on the 2016-02-18
Bacta-Pur Ecological Technology Ltd. 200 René-Levesque West, SUITE 00-04 MONTREAL Quebec H2Z 1X4 Active - Intent to Dissolve Filed Company formed on the 2016-10-31
BACTA-PUR WATER CORP 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 2002-12-03
BACTACLEAN LLP PASTURE VIEW BARTON CROSS PARK BARTON LANE BARTON PRESTON LANCASHIRE PR3 5AX Dissolved Company formed on the 2008-07-15
BACTACT LIMITED 14 ST. STEPHENS GREEN, DUBLIN 2 Dissolved Company formed on the 2001-03-30
BACTAD ENTERPRISES, LLC 13101 NW 110TH PL KIRKLAND WA 98033 Dissolved Company formed on the 2005-06-23
BACTAHEALTH LLP PASTURE VIEW BARTON CROSS PARK BARTON LANE BARTON PRESTON LANCASHIRE PR3 5AX Dissolved Company formed on the 2008-07-15
BACTAIN ENVIRONMENTAL PRODUCTS L.L.C. 1536 WASHINGTON ST PORT TOWNSEND WA 98368 Dissolved Company formed on the 2002-05-30
BACTAIN ENVIRONMENTAL PRODUCTS LLC Mississippi Unknown
BACTAIN, LLC 757 SE 17TH STREET, #615 FORT LAUDERDALE FL 33316 Inactive Company formed on the 2002-03-04

Company Officers of BACTA LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN SUTHERLAND BATSTONE
Company Secretary 2014-04-30
TIMOTHY JOHN SUTHERLAND BATSTONE
Director 2014-04-30
JOHN SIDNEY GERARD OVERSBY-POWELL
Director 2016-03-16
JAMES DAVID THOMAS
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE WILLIAM MACLEOD MILLER
Company Secretary 2005-01-05 2014-04-30
LESLIE WILLIAM MACLEOD MILLER
Director 2005-01-05 2014-04-30
SUSAN ANN ROSSITER
Director 2008-11-27 2010-04-30
KEITH IAN SMITH
Director 2005-01-05 2008-11-27
TREENA ANN LOWE
Director 2005-05-26 2007-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-05 2005-01-05
INSTANT COMPANIES LIMITED
Nominated Director 2005-01-05 2005-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN SUTHERLAND BATSTONE EUROPEAN AMUSEMENT & GAMING EXPO LTD Director 2010-03-24 CURRENT 2009-04-17 Active
TIMOTHY JOHN SUTHERLAND BATSTONE HBL (HOLDINGS) LIMITED Director 2000-01-07 CURRENT 1999-09-03 Active
TIMOTHY JOHN SUTHERLAND BATSTONE FIRST PRIZE GAMES LIMITED Director 1996-08-13 CURRENT 1996-08-13 Active
TIMOTHY JOHN SUTHERLAND BATSTONE H. BURT (RENTALS) LIMITED Director 1991-07-20 CURRENT 1963-04-01 Active
TIMOTHY JOHN SUTHERLAND BATSTONE BAYTREX LIMITED Director 1991-07-20 CURRENT 1989-07-20 Active
TIMOTHY JOHN SUTHERLAND BATSTONE H. B. LEISURE HOLDINGS LTD. Director 1991-07-20 CURRENT 1959-10-22 Active
TIMOTHY JOHN SUTHERLAND BATSTONE H. B. LEISURE LTD. Director 1991-07-20 CURRENT 1960-03-01 Active
TIMOTHY JOHN SUTHERLAND BATSTONE H.B.LEISURE ARCADES LIMITED Director 1991-07-20 CURRENT 1965-11-15 Active
JOHN SIDNEY GERARD OVERSBY-POWELL P&G LEISURE (HOLDINGS) LIMITED Director 2018-01-19 CURRENT 2018-01-19 Liquidation
JOHN SIDNEY GERARD OVERSBY-POWELL P&G LEISURE LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
JOHN SIDNEY GERARD OVERSBY-POWELL AMDEX SOLUTIONS LIMITED Director 2015-02-27 CURRENT 2002-09-11 Active
JOHN SIDNEY GERARD OVERSBY-POWELL VICARAGE SYSTEMS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
JOHN SIDNEY GERARD OVERSBY-POWELL IOA LIMITED Director 1999-10-11 CURRENT 1999-10-08 Active
JOHN SIDNEY GERARD OVERSBY-POWELL TRIDENT MACHINES LIMITED Director 1992-06-12 CURRENT 1990-06-12 In Administration
JAMES DAVID THOMAS HIPPODROME HOLDINGS LIMITED Director 2016-08-07 CURRENT 2016-05-13 Active
JAMES DAVID THOMAS REGENT STREET SERVICES LIMITED Director 2009-08-10 CURRENT 2005-07-04 Active
JAMES DAVID THOMAS HIPPODROME CASINO LIMITED Director 2009-08-10 CURRENT 2005-07-04 Active
JAMES DAVID THOMAS EUROPEAN AMUSEMENT & GAMING EXPO LTD Director 2009-05-12 CURRENT 2009-04-17 Active
JAMES DAVID THOMAS WORLD GAMING TECH LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2024-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT HAWKINS
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-17CESSATION OF JAMES DAVID THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-17CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID THOMAS
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-19CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DEAN FROST
2019-09-02AP01DIRECTOR APPOINTED MR JASON DEAN FROST
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY GERARD OVERSBY-POWELL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 14599001
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-16AP01DIRECTOR APPOINTED MR JOHN SIDNEY GERARD OVERSBY-POWELL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 14599001
2016-01-21AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 134-136 Buckingham Palace Road London SW1W 9SA
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 14599001
2015-01-26AR0105/01/15 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MACLEOD MILLER
2014-05-12AP01DIRECTOR APPOINTED MR TIMOTHY JOHN SUTHERLAND BATSTONE
2014-05-12AP03Appointment of Mr Timothy John Sutherland Batstone as company secretary
2014-05-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY LESLIE MACLEOD MILLER
2014-05-12AP01DIRECTOR APPOINTED MR JAMES DAVID THOMAS
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 14599001
2014-01-15AR0105/01/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-11AR0105/01/13 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Leslie William Macleod Miller on 2010-01-19
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE WILLIAM MACLEOD MILLER on 2010-01-19
2012-02-03AR0105/01/12 ANNUAL RETURN FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM ALDERS HOUSE 133 ALDERSGATE STREET LONDON EC1A 4JA
2011-01-14AR0105/01/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSSITER
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0105/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM MACLEOD MILLER / 24/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANN ROSSITER / 24/01/2010
2009-01-19363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH SMITH
2008-12-03288aDIRECTOR APPOINTED SUSAN ANN ROSSITER
2008-05-30363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-28288bDIRECTOR RESIGNED
2007-01-16363sRETURN MADE UP TO 05/01/07; NO CHANGE OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 211 KINGSCROSS ROAD LONDON WC1X 9DN
2006-06-06225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-2388(2)RAD 16/03/05--------- £ SI 1600000@1=1600000 £ IC 12999001/14599001
2005-03-22123NC INC ALREADY ADJUSTED 08/03/05
2005-03-2288(2)RAD 08/03/05--------- £ SI 12999000@1=12999000 £ IC 1/12999001
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-21RES04£ NC 1000/15000000 08/
2005-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-21RES13GUARANTEE 08/03/05
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06288bSECRETARY RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2005-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BACTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACTA LIMITED

Intangible Assets
Patents
We have not found any records of BACTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACTA LIMITED
Trademarks
We have not found any records of BACTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BACTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BACTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.