ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bakro Holdings Limited

Bakro Holdings Limited is an active company incorporated on 5 April 1988 with the registered office located in London, City of London. Bakro Holdings Limited was registered 37 years ago.
Status
Active
Active since 14 years ago
Company No
02239382
Private limited company
Age
37 years
Incorporated 5 April 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (8 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
3rd Floor, Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
England
Address changed on 25 Sep 2023 (1 year 11 months ago)
Previous address was Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
Telephone
01908 611711
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1959
Director • None • Dutch • Lives in Netherlands • Born in Sep 1970
Director • British • Lives in UK • Born in Oct 1960
Bakro Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bakro International Transport Limited
Manher Barot, Robin Alexander Kraijo, and 1 more are mutual people.
Active
Bakro Sustainable Transport Limited
Manher Barot and Mark William Simmonds are mutual people.
Active
Bakro Group Limited
Manher Barot and Mark William Simmonds are mutual people.
Active
Nuvium Limited
Manher Barot and Mark William Simmonds are mutual people.
Active
Network Solutions (London) Limited
Manher Barot is a mutual person.
Active
Palm Design Limited
Manher Barot is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£134.6K
Increased by £15K (+13%)
Total Liabilities
-£102K
Increased by £15K (+17%)
Net Assets
£32.6K
Same as previous period
Debt Ratio (%)
76%
Increased by 3.04% (+4%)
Latest Activity
Mark William Simmonds Resigned
5 Months Ago on 24 Mar 2025
Jacqueline Waller Details Changed
6 Months Ago on 19 Feb 2025
Mr Manher Barot Details Changed
6 Months Ago on 19 Feb 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Small Accounts Submitted
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 6 Oct 2023
Charge Satisfied
1 Year 11 Months Ago on 5 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 27 Apr 2023
Get Credit Report
Discover Bakro Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Manher Barot on 19 February 2025
Submitted on 27 Mar 2025
Secretary's details changed for Jacqueline Waller on 19 February 2025
Submitted on 27 Mar 2025
Termination of appointment of Mark William Simmonds as a director on 24 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 7 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 10 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 6 Oct 2023
Satisfaction of charge 022393820004 in full
Submitted on 5 Oct 2023
Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 25 September 2023
Submitted on 25 Sep 2023
Registered office address changed from Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 27 April 2023
Submitted on 27 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year