Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bakini Deluxe Limited
Bakini Deluxe Limited is an active company incorporated on 12 September 2019 with the registered office located in . Bakini Deluxe Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12204322
Private limited company
Age
6 years
Incorporated
12 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
409 days
Dated
11 September 2023
(2 years 1 month ago)
Next confirmation dated
11 September 2024
Was due on
25 September 2024
(1 year 1 month ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
312 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2024
Was due on
31 December 2024
(10 months ago)
Learn more about Bakini Deluxe Limited
Contact
Update Details
Address
Flat 27 3 Station Approach
London
SE26 5FD
England
Address changed on
16 Mar 2025
(7 months ago)
Previous address was
288 Jeans Way Dunstable LU5 4PT England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Jason Lee Deabrew
PSC • Director • British • Lives in UK • Born in Mar 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Age Funding Limited
Jason-Lee Sunil De Abrew is a mutual person.
Active
Blueprint Exchange Trading Limited
Jason-Lee Sunil De Abrew is a mutual person.
Active
Uab Overchain
Jason-Lee Sunil De Abrew is a mutual person.
Active
Deabrew Limited
Jason-Lee Sunil De Abrew is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Decreased by £1.95K (-100%)
Total Liabilities
-£53.83K
Increased by £2.57K (+5%)
Net Assets
-£53.83K
Decreased by £4.52K (+9%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Months Ago on 16 Mar 2025
Compulsory Strike-Off Suspended
9 Months Ago on 17 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Ashlea Jenni Baker Resigned
1 Year 6 Months Ago on 1 May 2024
Ashlea Jenni Baker (PSC) Resigned
1 Year 6 Months Ago on 1 May 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 30 Dec 2023
Micro Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Get Alerts
Get Credit Report
Discover Bakini Deluxe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 288 Jeans Way Dunstable LU5 4PT England to Flat 27 3 Station Approach London SE26 5FD on 16 March 2025
Submitted on 16 Mar 2025
Compulsory strike-off action has been suspended
Submitted on 17 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Cessation of Ashlea Jenni Baker as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Ashlea Jenni Baker as a director on 1 May 2024
Submitted on 1 May 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Confirmation statement made on 11 September 2023 with no updates
Submitted on 30 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs