Company NameBaxford Ltd
DirectorsFaheem Mir and Thomas Ross Silver
Company StatusActive
Company Number07152877
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Faheem Mir
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Thomas Ross Silver
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(7 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Contact

Websitebaxford.co.uk/
Telephone020 82551010
Telephone regionLondon

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Faheem Mir
100.00%
Ordinary

Financials

Year2014
Net Worth£4,916
Cash£8,223
Current Liabilities£9,007

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

24 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
20 February 2019Change of details for Mr Faheem Mir as a person with significant control on 1 March 2017 (2 pages)
20 February 2019Notification of Thomas Ross Silver as a person with significant control on 1 March 2017 (2 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
28 March 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
(3 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (4 pages)
12 June 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
12 June 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
2 March 2017Director's details changed for Mr Faheem Mir on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Thomas Ross Silver as a director on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Faheem Mir on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Thomas Ross Silver as a director on 1 March 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
19 February 2014Current accounting period extended from 27 February 2014 to 31 March 2014 (1 page)
19 February 2014Current accounting period extended from 27 February 2014 to 31 March 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
7 February 2013Registered office address changed from Parsons & Company 19 Chapel Avenue Addlestone KT15 1UH United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Parsons & Company 19 Chapel Avenue Addlestone KT15 1UH United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Parsons & Company 19 Chapel Avenue Addlestone KT15 1UH United Kingdom on 7 February 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 27 February 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 27 February 2012 (7 pages)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages)
28 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (3 pages)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Faheem Mir on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Faheem Mir on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (2 pages)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2010Incorporation (21 pages)
10 February 2010Incorporation (21 pages)