Company NamePaddingtons Ltd
DirectorsRichard Paddington and Tracy Helen Paddington
Company StatusActive
Company Number08149065
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Paddington
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMrs Tracy Helen Paddington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Richard Paddington
51.00%
Ordinary
49 at £1Tracy Helen Paddington
49.00%
Ordinary

Financials

Year2014
Net Worth£17,443
Cash£40,738
Current Liabilities£38,817

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
24 July 2018Director's details changed for Mrs Tracy Helen Paddington on 19 July 2018 (2 pages)
24 July 2018Change of details for Mrs Tracy Helen Paddington as a person with significant control on 19 July 2018 (2 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 July 2018Change of details for Mr Richard Paddington as a person with significant control on 19 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Richard Paddington on 19 July 2018 (2 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Registered office address changed from 32 Bradbourne Vale Road Sevenoaks Kent TN13 3QJ to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 (1 page)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Registered office address changed from 32 Bradbourne Vale Road Sevenoaks Kent TN13 3QJ to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 20 August 2013 (1 page)
19 August 2013Registered office address changed from 32 Bradbourne Vale Road Sevenoaks TN13 3QJ England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 32 Bradbourne Vale Road Sevenoaks TN13 3QJ England on 19 August 2013 (1 page)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
5 August 2013Director's details changed for Mr Richard Paddington on 19 July 2013 (2 pages)
5 August 2013Director's details changed for Mr Richard Paddington on 19 July 2013 (2 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(3 pages)
22 May 2013Appointment of Tracy Helen Paddington as a director (3 pages)
22 May 2013Statement of capital following an allotment of shares on 19 July 2012
  • GBP 100
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 19 July 2012
  • GBP 100
(4 pages)
22 May 2013Appointment of Tracy Helen Paddington as a director (3 pages)
19 July 2012Incorporation (24 pages)
19 July 2012Incorporation (24 pages)