PICKFORDS 1646 LIMITED

PICKFORDS 1646 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePICKFORDS 1646 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00927197
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PICKFORDS 1646 LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is PICKFORDS 1646 LIMITED located?

    Registered Office Address
    Pickfords Park Laxcon Close
    Drury Way
    NW10 0TG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PICKFORDS 1646 LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & N REMOVALS LIMITEDMar 12, 1982Mar 12, 1982
    PICKFORDS HOMEPACK LIMITEDDec 31, 1979Dec 31, 1979
    CAMBRIDGE CAR DELIVERY COMPANY LIMITEDFeb 12, 1968Feb 12, 1968

    What are the latest accounts for PICKFORDS 1646 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PICKFORDS 1646 LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for PICKFORDS 1646 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Carol Ann Searle as a director on Mar 31, 2026

    2 pagesAP01

    Appointment of Mr Mark Taylor as a director on Mar 31, 2026

    2 pagesAP01

    Termination of appointment of Timothy Paul Romer as a director on Mar 31, 2026

    1 pagesTM01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Termination of appointment of Yogesh Mehta as a director on Jan 13, 2025

    1 pagesTM01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jul 16, 2022 with updates

    4 pagesCS01

    Cessation of Yogesh Mehta as a person with significant control on Oct 21, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    11 pagesAA

    Accounts for a small company made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

    Who are the officers of PICKFORDS 1646 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOWER, Peter
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United Kingdom
    Secretary
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United Kingdom
    146402640001
    SEARLE, Carol Ann
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    Director
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United KingdomBritish346968780001
    TAYLOR, Mark
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    Director
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United KingdomBritish111884240002
    KINGSTON, Michael Kevin
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Secretary
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Irish66798550001
    N F C SECRETARIAL SERVICES LIMITED
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    Secretary
    The Merton Centre
    45 St Peters Street
    MK40 2UB Bedford
    Bedfordshire
    32524900003
    SOUTHBURY SECRETARIES LIMITED
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United Kingdom
    Secretary
    Drury Way Industrial Estate
    Laxcon Close
    NW10 0TG London
    Unit 10
    United Kingdom
    69841750003
    BRESINGHAM, James Jude
    65 Hawkins Circle
    60187 Wheaton
    Illinois 60187
    Usa
    Director
    65 Hawkins Circle
    60187 Wheaton
    Illinois 60187
    Usa
    American127147420001
    DENLEY, Christopher John
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    Director
    20a Roundwood Lane
    AL5 3BZ Harpenden
    Hertfordshire
    United KingdomBritish103853790001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Director
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritish137160650001
    FORD, Ralph
    2878 Major Ridge Trail
    Duluth
    Ga 30097
    Usa
    Director
    2878 Major Ridge Trail
    Duluth
    Ga 30097
    Usa
    American66822050003
    FREE, Malcolm
    Churchside House
    Church Lane
    NG15 8AB Linby
    Nottinghamshire
    Director
    Churchside House
    Church Lane
    NG15 8AB Linby
    Nottinghamshire
    British28515610003
    GATHANY, Douglas Vandervoot
    1310 Woodland Lane
    Riverwoods
    Illinois
    60015
    Usa
    Director
    1310 Woodland Lane
    Riverwoods
    Illinois
    60015
    Usa
    American127147310001
    JUDE, Steven Paul
    12 Back Road West
    TR26 2NL St Ives
    Director
    12 Back Road West
    TR26 2NL St Ives
    British92033640002
    KINGSTON, Michael Kevin
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Director
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    United KingdomIrish66798550001
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Director
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    British1063820001
    MEHTA, Yogesh
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United Kingdom
    Director
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United Kingdom
    United KingdomBritish14883650001
    MUIR, David Stanley
    Molmont Stalland Lane
    Deopham Green
    NR18 9DL Wymondham
    Norfolk
    Director
    Molmont Stalland Lane
    Deopham Green
    NR18 9DL Wymondham
    Norfolk
    British29404990001
    NICHOLLS, Julian Frederick
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    Director
    The Thatched Cottage
    Smiths End Lane Barley
    SG8 8LH Royston
    Hertfordshire
    EnglandBritish95086050001
    PICKFORD, Kevin Douglas
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    Director
    Pipers End, Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Buckinghamshire
    British104267340002
    ROGERS, Ian Martin
    9 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    Director
    9 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Bedfordshire
    EnglandBritish77834210001
    ROMER, Timothy Paul
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United Kingdom
    Director
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    United Kingdom
    EnglandNew Zealander42939040002
    SPYTEK, Eryk Jesse
    3037 N. Kenmore Avenue, Unit 3
    FOREIGN Chicago
    Illinois 60657
    Usa
    Director
    3037 N. Kenmore Avenue, Unit 3
    FOREIGN Chicago
    Illinois 60657
    Usa
    British114661820001
    TARRANT, Michael David
    The Old Manse Mansion Lane
    Harrold
    MK43 7BN Bedford
    Bedfordshire
    Director
    The Old Manse Mansion Lane
    Harrold
    MK43 7BN Bedford
    Bedfordshire
    British14017720001
    WHITAKER, Grant Edward
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    Director
    Lower House
    Herons Rise
    EN4 9RT New Barnet
    Hertfordshire
    British100824800001
    YOUNG, Andrew Paul
    18 Maplin Close
    Winchmore Hill
    N21 1NB London
    Director
    18 Maplin Close
    Winchmore Hill
    N21 1NB London
    British43306300001

    Who are the persons with significant control of PICKFORDS 1646 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yogesh Mehta
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    Apr 06, 2016
    Laxcon Close
    Drury Way
    NW10 0TG London
    Pickfords Park
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PICKFORDS 1646 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 21, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0