BAMFORD WATCH DEPARTMENT LIMITED

Register to unlock more data on OkredoRegister

BAMFORD WATCH DEPARTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06969812

Incorporation date

22/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 South Audley Street, London W1K 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2009)
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon03/07/2018
Change of details for Mr George Harry Anthony Bamford as a person with significant control on 2018-07-03
dot icon03/07/2018
Director's details changed for Ms Leonora Greta Bamford on 2018-07-03
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon31/01/2017
Termination of appointment of Simon Chambers as a director on 2016-08-02
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon23/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Simon Chambers on 2015-01-01
dot icon22/07/2015
Director's details changed for Mrs Leonora Greta Bamford on 2015-01-01
dot icon22/07/2015
Director's details changed for Mr George Harry Anthony Bamford on 2015-01-01
dot icon26/05/2015
Director's details changed for Mr George Harry Anthony Bamford on 2014-11-15
dot icon01/04/2015
Registered office address changed from First Floor 59 Egerton Gardens London SW3 2DA to 80 South Audley Street London W1K 1JH on 2015-04-01
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Director's details changed for Mr George Harry Anthony Bamford on 2013-07-21
dot icon08/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mr Simon Chambers on 2013-07-21
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Registered office address changed from 11a West Halkin Street Knightsbridge London SW1X 8JL on 2011-12-01
dot icon04/10/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon21/09/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon22/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.79M
-
0.00
502.60K
-
2022
9
1.65M
-
0.00
406.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Leonora Greta
Director
22/07/2009 - Present
8
Bamford, George Harry Anthony
Director
22/07/2009 - Present
21
Chambers, Simon
Director
22/07/2009 - 02/08/2016
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMFORD WATCH DEPARTMENT LIMITED

BAMFORD WATCH DEPARTMENT LIMITED is an(a) Active company incorporated on 22/07/2009 with the registered office located at 80 South Audley Street, London W1K 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMFORD WATCH DEPARTMENT LIMITED?

toggle

BAMFORD WATCH DEPARTMENT LIMITED is currently Active. It was registered on 22/07/2009 .

Where is BAMFORD WATCH DEPARTMENT LIMITED located?

toggle

BAMFORD WATCH DEPARTMENT LIMITED is registered at 80 South Audley Street, London W1K 1JH.

What does BAMFORD WATCH DEPARTMENT LIMITED do?

toggle

BAMFORD WATCH DEPARTMENT LIMITED operates in the Manufacture of watches and clocks (26.52 - SIC 2007) sector.

What is the latest filing for BAMFORD WATCH DEPARTMENT LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-03-31.