Company NamePatchworx UK Limited
DirectorsPatrick James Bamford and Russell James Bamford
Company StatusActive
Company Number08969124
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Patrick James Bamford
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Russell James Bamford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ymu Business Management Limited 180 Great Port
London
W1W 5QZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 March 2019Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 18 March 2019 (1 page)
15 February 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street London W1W 5QZ on 15 February 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 August 2015Registered office address changed from Tawneys Orchard Main Street Norwell Newark Nottinghamshire NG23 6JN to 19 Portland Place London W1B 1PX on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Tawneys Orchard Main Street Norwell Newark Nottinghamshire NG23 6JN to 19 Portland Place London W1B 1PX on 18 August 2015 (1 page)
31 March 2015Director's details changed for Mr Patrick James Bamford on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Russell James Bamford on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Patrick James Bamford on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Russell James Bamford on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
22 August 2014Appointment of Mr Patrick James Bamford as a director on 31 March 2014 (2 pages)
22 August 2014Appointment of Mr Patrick James Bamford as a director on 31 March 2014 (2 pages)
22 August 2014Appointment of Mr Russell James Bamford as a director on 31 March 2014 (2 pages)
22 August 2014Appointment of Mr Russell James Bamford as a director on 31 March 2014 (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(28 pages)
31 March 2014Termination of appointment of Osker Heiman as a director (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(28 pages)
31 March 2014Termination of appointment of Osker Heiman as a director (1 page)