BILDERLINGS PAY LIMITED

Register to unlock more data on OkredoRegister

BILDERLINGS PAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09908958

Incorporation date

09/12/2015

Size

Group

Contacts

Registered address

Registered address

13 Regent Street, London SW1Y 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon14/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/02/2025
Appointment of Mr Aleksandrs Peškovs as a director on 2025-02-05
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon18/04/2024
Appointment of Ms Svetlana Krasovska as a director on 2024-04-17
dot icon16/04/2024
Director's details changed for Deniss Polakovs on 2024-03-28
dot icon28/03/2024
Registered office address changed from 66 Prescot St London E1 8NN England to 13 Regent Street London SW1Y 4LR on 2024-03-28
dot icon01/02/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon16/01/2024
Director's details changed for Deniss Polakovs on 2024-01-16
dot icon14/12/2023
Termination of appointment of Andrejs Zaharovs as a director on 2023-12-11
dot icon14/12/2023
Director's details changed for Deniss Polakovs on 2023-12-08
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon04/04/2023
Full accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon14/07/2022
Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to 66 Prescot St London E1 8NN on 2022-07-14
dot icon26/04/2022
Director's details changed for Andrejs Zaharovs on 2022-04-21
dot icon26/04/2022
Director's details changed for Deniss Polakovs on 2022-04-21
dot icon13/04/2022
Full accounts made up to 2021-12-31
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon28/03/2022
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 16 Hanover Square London W1S 1HT on 2022-03-28
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon31/03/2021
Full accounts made up to 2020-12-31
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Memorandum and Articles of Association
dot icon18/02/2021
Director's details changed for Andrejs Zaharovs on 2021-02-18
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-02-02
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon11/08/2020
Notification of a person with significant control statement
dot icon11/08/2020
Cessation of Aleksandrs Peskovs as a person with significant control on 2020-08-07
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon09/01/2020
Confirmation statement made on 2019-12-09 with updates
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-09 with updates
dot icon02/01/2019
Change of details for Aleksandrs Peskovs as a person with significant control on 2018-12-01
dot icon02/01/2019
Director's details changed for Deniss Polakovs on 2018-12-01
dot icon02/05/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Termination of appointment of Aleksejs Peskovs as a director on 2018-04-24
dot icon18/04/2018
Change of details for Aleksandrs Peskovs as a person with significant control on 2018-04-18
dot icon18/01/2018
Director's details changed for Aleksejs Peskovs on 2017-12-20
dot icon18/01/2018
Director's details changed for Deniss Polakovs on 2017-12-20
dot icon03/01/2018
Director's details changed for Deniss Polakovs on 2017-12-20
dot icon03/01/2018
Director's details changed for Aleksejs Peskovs on 2017-12-20
dot icon20/12/2017
Change of details for Aleksandrs Peskovs as a person with significant control on 2017-01-01
dot icon20/12/2017
Director's details changed for Deniss Polakovs on 2017-12-20
dot icon20/12/2017
Director's details changed for Aleksejs Peskovs on 2017-12-20
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon14/12/2017
Director's details changed for Aleksejs Peskovs on 2017-12-01
dot icon14/12/2017
Director's details changed for Deniss Polakovs on 2017-12-01
dot icon05/12/2017
Appointment of Andrejs Zaharovs as a director on 2017-12-01
dot icon25/05/2017
Termination of appointment of Andrew Leiman as a director on 2017-05-25
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-09
dot icon22/03/2017
Appointment of Andrew Leiman as a director on 2017-03-13
dot icon06/02/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon27/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon12/01/2017
Director's details changed for Aleksejs Peskovs on 2016-12-01
dot icon12/01/2017
Director's details changed for Deniss Polakovs on 2016-12-01
dot icon01/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-08-31
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-09-13
dot icon09/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

32
2022
change arrow icon-19.28 % *

* during past year

Cash in Bank

£120,571,332.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
19.59M
-
0.00
149.38M
-
2022
32
8.52M
-
10.64M
120.57M
-
2022
32
8.52M
-
10.64M
120.57M
-

Employees

2022

Employees

32 Ascended19 % *

Net Assets(GBP)

8.52M £Descended-56.49 % *

Total Assets(GBP)

-

Turnover(GBP)

10.64M £Ascended- *

Cash in Bank(GBP)

120.57M £Descended-19.28 % *

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
Peškovs Aleksejs
Director
09/12/2015 - 24/04/2018
68
Poļakovs Deniss
Director
09/12/2015 - Present
4
Zaharovs Andrejs
Director
01/12/2017 - 11/12/2023
9
Peškovs, Aleksandrs
Director
05/02/2025 - Present
-
Leiman, Andrew
Director
13/03/2017 - 25/05/2017
7

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BILDERLINGS PAY LIMITED

BILDERLINGS PAY LIMITED is an(a) Active company incorporated on 09/12/2015 with the registered office located at 13 Regent Street, London SW1Y 4LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BILDERLINGS PAY LIMITED?

toggle

BILDERLINGS PAY LIMITED is currently Active. It was registered on 09/12/2015 .

Where is BILDERLINGS PAY LIMITED located?

toggle

BILDERLINGS PAY LIMITED is registered at 13 Regent Street, London SW1Y 4LR.

What does BILDERLINGS PAY LIMITED do?

toggle

BILDERLINGS PAY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BILDERLINGS PAY LIMITED have?

toggle

BILDERLINGS PAY LIMITED had 32 employees in 2022.

What is the latest filing for BILDERLINGS PAY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-08-11 with updates.