Company NamePassword Limited
DirectorXavier Fernandez
Company StatusActive
Company Number04650939
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Previous NamePassword International Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Xavier Fernandez
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleForeign Language Services Mana
Country of ResidenceUnited Kingdom
Correspondence Address36 Brooksville Avenue
Brent
London
NW6 6TG
Secretary NameAnna Fernandez
NationalityBritish
StatusCurrent
Appointed15 March 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressGinjoler 26
Manresa
Catalunya
08242
Director NameAnna Fernandez Sanchez
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleLanguage Services
Correspondence AddressGinsoler 26
Manresa
Catalunya
08242
Secretary NameMr Xavier Fernandez
NationalitySpanish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleForeign Language Services Mana
Country of ResidenceUnited Kingdom
Correspondence Address36 Brooksville Avenue
Brent
London
NW6 6TG

Contact

Websitepassword-eu.net
Email address[email protected]
Telephone020 81449980
Telephone regionLondon

Location

Registered AddressUnit 17, The Quadrant
135 Salusbury Road
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

99 at £1Xavier Fernandez
99.00%
Ordinary
1 at £1Anne Fernandez
1.00%
Ordinary

Financials

Year2014
Net Worth£37,189
Cash£12,723
Current Liabilities£47,351

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Filing History

8 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
18 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 August 2019Change of details for Mr Xavier Fernandez as a person with significant control on 9 August 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Registered office address changed from 36 Brooksville Avenue Queens Park London NW6 6TG to Unit 17, the Quadrant 135 Salusbury Road London NW6 6RJ on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Registered office address changed from 36 Brooksville Avenue Queens Park London NW6 6TG to Unit 17, the Quadrant 135 Salusbury Road London NW6 6RJ on 31 January 2017 (1 page)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Xavier Fernandez on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Xavier Fernandez on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Xavier Fernandez on 4 February 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
21 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from 36 brooksville avenue queens park london NW6 6TG united kingdom (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from 118 chevening road queens park london NW6 6TP (1 page)
27 February 2009Return made up to 29/01/09; full list of members (3 pages)
27 February 2009Return made up to 29/01/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 36 brooksville avenue queens park london NW6 6TG united kingdom (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from 118 chevening road queens park london NW6 6TP (1 page)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 April 2008Return made up to 29/01/08; full list of members (3 pages)
3 April 2008Return made up to 29/01/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 29/01/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 March 2005Return made up to 29/01/05; full list of members (8 pages)
8 March 2005Return made up to 29/01/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 July 2004Company name changed password international LIMITED\certificate issued on 08/07/04 (2 pages)
8 July 2004Company name changed password international LIMITED\certificate issued on 08/07/04 (2 pages)
9 March 2004Return made up to 29/01/04; full list of members (8 pages)
9 March 2004Return made up to 29/01/04; full list of members (8 pages)
18 March 2003New secretary appointed (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (1 page)
29 January 2003Incorporation (15 pages)
29 January 2003Incorporation (15 pages)