BIG PADLOCK (UK) LTD

Register to unlock more data on OkredoRegister

BIG PADLOCK (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07536913

Incorporation date

21/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon22/08/2025
Appointment of Mr Paul Simon Fernback as a director on 2025-07-01
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon28/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon12/01/2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon30/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/09/2015
Certificate of change of name
dot icon09/09/2015
Change of name notice
dot icon10/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon23/10/2014
Certificate of change of name
dot icon23/10/2014
Current accounting period extended from 2015-02-28 to 2015-06-30
dot icon18/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/01/2012
Registered office address changed from 70-71 New Bond Street London W1S 1DE on 2012-01-27
dot icon27/01/2012
Appointment of Mr Alan Fernback as a director
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon11/03/2011
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-03-11
dot icon11/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon21/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+286.12 % *

* during past year

Cash in Bank

£82,395.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
231.33K
-
0.00
79.54K
-
2022
4
345.26K
-
1.20M
21.34K
-
2023
4
1.76M
-
1.33M
82.40K
-
2023
4
1.76M
-
1.33M
82.40K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.76M £Ascended408.58 % *

Total Assets(GBP)

-

Turnover(GBP)

1.33M £Ascended10.87 % *

Cash in Bank(GBP)

82.40K £Ascended286.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernback, Alan Geoffrey
Director
09/03/2011 - Present
64
Mr Paul Simon Fernback
Director
01/07/2025 - Present
62

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

33
EPL PROPACK UK LIMITEDCastle Court, 41 London Road, Reigate, Surrey RH2 9RJ
Active

Category:

Manufacture of plastic plates sheets tubes and profiles

Comp. code:

02864279

Reg. date:

20/10/1993

Turnover:

-

No. of employees:

3
PRINCIPLE POWER (EUROPE) LIMITED16 Park View, London N21 1QX
Active

Category:

Production of electricity

Comp. code:

07576908

Reg. date:

24/03/2011

Turnover:

-

No. of employees:

3
DANNY KENT HOMES LIMITED262 Uxbridge Road, Hatch End HA5 4HS
Active

Category:

Development of building projects

Comp. code:

11970753

Reg. date:

30/04/2019

Turnover:

-

No. of employees:

3
CONSTRUCTION PLANT LTD12 Queensbury Circle Parade, Harrow HA3 9HH
Active

Category:

Development of building projects

Comp. code:

11831236

Reg. date:

18/02/2019

Turnover:

-

No. of employees:

4
BTS INTERIORS LTDAvondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex HA5 4HS
Active

Category:

Joinery installation

Comp. code:

11072912

Reg. date:

20/11/2017

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIG PADLOCK (UK) LTD

BIG PADLOCK (UK) LTD is an(a) Active company incorporated on 21/02/2011 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PADLOCK (UK) LTD?

toggle

BIG PADLOCK (UK) LTD is currently Active. It was registered on 21/02/2011 .

Where is BIG PADLOCK (UK) LTD located?

toggle

BIG PADLOCK (UK) LTD is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does BIG PADLOCK (UK) LTD do?

toggle

BIG PADLOCK (UK) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BIG PADLOCK (UK) LTD have?

toggle

BIG PADLOCK (UK) LTD had 4 employees in 2023.

What is the latest filing for BIG PADLOCK (UK) LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.