Company NameBilly Founder Limited
Company StatusDissolved
Company Number08963361
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)
Dissolution Date5 March 2020 (4 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Susan Mary Pickard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfold Down Hatherley Lane
Gloucester
Gloucestershire
GL2 9QB
Wales
Director NameMr James Edward Pickard
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfold, Down Hatherley Lane
Down Hatherley
Gloucester
GL2 9QB
Wales
Director NameMr Christopher Martin Pickard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfold Down Hatherley Lane
Gloucester
Gloucestershire
GL2 9QB
Wales

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Christopher Pickard
26.67%
Ordinary
10k at £1James Pickard
26.67%
Ordinary
10k at £1Susan Pickard
26.67%
Ordinary
7.5k at £1Andromeda Capital
20.00%
Ordinary A

Financials

Year2014
Net Worth£48,996
Cash£8,179
Current Liabilities£7,730

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 37,500
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Registered office address changed from Woodfold Down Hatherley Lane Down Hatherley Gloucester GL2 9QB to 25 Salisbury House Bessborough Gardens Drummond Gate London SW1V 2HJ on 12 November 2015 (1 page)
30 March 2015Registered office address changed from 25, Salisbury House, 3 Drummond Gate Bessborough Gardens London SW1V 2HJ United Kingdom to Woodfold Down Hatherley Lane Down Hatherley Gloucester GL2 9QB on 30 March 2015 (1 page)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 37,500
(5 pages)
30 March 2015Termination of appointment of Christopher Martin Pickard as a director on 1 January 2015 (1 page)
30 March 2015Director's details changed for James Pickard on 1 January 2015 (2 pages)
30 March 2015Director's details changed for James Pickard on 1 January 2015 (2 pages)
30 March 2015Termination of appointment of Christopher Martin Pickard as a director on 1 January 2015 (1 page)
25 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 7,500
(3 pages)
27 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)