BESPOKE WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448088

Incorporation date

10/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

344 Lordship Lane, London SE22 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon14/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon08/07/2016
Director's details changed for Mr Murray Smith on 2016-07-08
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Murray Smith on 2012-10-07
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon14/10/2011
Director's details changed for Murray Smith on 2011-10-07
dot icon14/10/2011
Secretary's details changed for Murray Smith on 2011-10-07
dot icon14/10/2011
Registered office address changed from Unit 4 Blackwater Court Blackwater Street East Dulwich London SE22 8RS on 2011-10-14
dot icon24/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon23/11/2009
Director's details changed for Murray Smith on 2009-10-01
dot icon10/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/01/2009
Accounting reference date extended from 09/04/2009 to 30/04/2009
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-09
dot icon28/10/2008
Return made up to 07/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / murray smith / 13/08/2008
dot icon19/08/2008
Appointment terminated director and secretary yvette smith
dot icon19/08/2008
Secretary appointed murray smith
dot icon18/12/2007
Return made up to 07/10/07; no change of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-04-09
dot icon08/02/2007
Total exemption small company accounts made up to 2006-04-09
dot icon23/11/2006
Return made up to 07/10/06; full list of members
dot icon08/11/2005
Return made up to 07/10/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-04-09
dot icon30/03/2005
Total exemption small company accounts made up to 2004-04-09
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-04-09
dot icon11/11/2003
Return made up to 07/10/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-04-09
dot icon30/10/2002
Particulars of mortgage/charge
dot icon21/10/2002
Registered office changed on 21/10/02 from: 70 ewer street london SE1 0NR
dot icon15/10/2002
Return made up to 07/10/02; full list of members
dot icon24/12/2001
Return made up to 07/10/01; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2001-04-09
dot icon12/02/2001
Accounts for a small company made up to 2000-04-09
dot icon16/10/2000
Return made up to 07/10/00; full list of members
dot icon12/10/1999
Return made up to 07/10/99; full list of members
dot icon17/08/1999
Accounts for a small company made up to 1999-04-09
dot icon26/10/1998
Return made up to 10/10/98; full list of members
dot icon04/03/1998
Accounting reference date extended from 31/10/98 to 09/04/99
dot icon11/02/1998
Particulars of mortgage/charge
dot icon04/12/1997
Certificate of change of name
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New secretary appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Registered office changed on 24/11/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
dot icon10/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
506.81K
-
0.00
56.85K
-
2022
5
658.79K
-
0.00
93.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
10/10/1997 - 19/11/1997
4516
Smith, Murray Ian
Director
19/11/1997 - Present
3
Smith, Yvette
Director
19/11/1997 - 12/08/2008
1
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
10/10/1997 - 19/11/1997
4502
Smith, Murray
Secretary
12/08/2008 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BESPOKE WINDOWS LIMITED

BESPOKE WINDOWS LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at 344 Lordship Lane, London SE22 8LZ. 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 BESPOKE WINDOWS LIMITED?

toggle

BESPOKE WINDOWS LIMITED is currently Active. It was registered on 10/10/1997 .

Where is BESPOKE WINDOWS LIMITED located?

toggle

BESPOKE WINDOWS LIMITED is registered at 344 Lordship Lane, London SE22 8LZ.

What does BESPOKE WINDOWS LIMITED do?

toggle

BESPOKE WINDOWS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BESPOKE WINDOWS LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-04-30.