BILLON FINANCIAL LTD

Register to unlock more data on OkredoRegister

BILLON FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10169337

Incorporation date

09/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ealing Cross 1st Floor, 85 Uxbridge Road, London W5 5THCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2016)
dot icon07/10/2025
Termination of appointment of Claire Samantha Conby as a director on 2025-08-31
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon14/03/2025
Registered office address changed from Craven House 40-44 Uxbridge Road Ground Floor London W5 2BS United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2025-03-14
dot icon30/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/05/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Amended full accounts made up to 2022-12-31
dot icon27/02/2024
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of David Anton Putts as a director on 2022-09-01
dot icon21/09/2022
Termination of appointment of Robert Antoni Kaluza as a director on 2022-09-01
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon08/07/2022
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to Craven House 40-44 Uxbridge Road Ground Floor London W5 2BS on 2022-07-08
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon16/05/2022
Director's details changed for Mrs Claire Samantha Conby on 2022-05-08
dot icon16/05/2022
Director's details changed for Mrs Claire Samantha Conby on 2020-10-31
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon03/11/2020
Termination of appointment of Anand Phanse as a director on 2020-10-31
dot icon03/11/2020
Termination of appointment of David Anton Putts as a director on 2020-10-31
dot icon03/11/2020
Termination of appointment of Andrzej Horoszczak as a director on 2020-10-31
dot icon03/11/2020
Appointment of Mrs Claire Samantha Conby as a director on 2020-10-31
dot icon19/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon21/02/2019
Appointment of Anand Phanse as a director on 2019-02-18
dot icon21/02/2019
Termination of appointment of Nathalie Booth as a director on 2019-02-18
dot icon31/12/2018
Termination of appointment of Katarzyna Dorota Sosin as a director on 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Second filing for the termination of Aleksandra Pawulska as a secretary
dot icon04/09/2018
Termination of appointment of Aleksandra Pawulska as a secretary on 2017-07-27
dot icon09/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/07/2017
Appointment of Mr Robert Antoni Kaluza as a director on 2017-07-21
dot icon31/05/2017
Appointment of Miss Aleksandra Pawulska as a secretary on 2017-05-18
dot icon31/05/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon23/05/2017
Appointment of Mrs Nathalie Booth as a director on 2017-05-18
dot icon22/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/05/2017
Termination of appointment of James Denbigh Lynn as a director on 2017-05-01
dot icon08/05/2017
Director's details changed for Katarzyna Dorota Sosin on 2016-11-01
dot icon01/03/2017
Registered office address changed from 130 Wood Street London EC2V 6DL England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 2017-03-01
dot icon09/02/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 130 Wood Street London EC2V 6DL on 2017-02-09
dot icon19/10/2016
Appointment of Katarzyna Dorota Sosin as a director on 2016-10-19
dot icon10/10/2016
Appointment of David Anton Putts as a director on 2016-10-05
dot icon23/09/2016
Resolutions
dot icon09/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conby, Claire Samantha
Director
31/10/2020 - 31/08/2025
6
Mr Robert Antoni Kaluza
Director
21/07/2017 - 01/09/2022
2
Mr Andrzej Horoszczak
Director
09/05/2016 - 31/10/2020
2
Phanse, Anand
Director
18/02/2019 - 31/10/2020
25
Lynn, James Denbigh
Director
09/05/2016 - 01/05/2017
8

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 BILLON FINANCIAL LTD

BILLON FINANCIAL LTD is an(a) Active company incorporated on 09/05/2016 with the registered office located at Ealing Cross 1st Floor, 85 Uxbridge Road, London W5 5TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILLON FINANCIAL LTD?

toggle

BILLON FINANCIAL LTD is currently Active. It was registered on 09/05/2016 .

Where is BILLON FINANCIAL LTD located?

toggle

BILLON FINANCIAL LTD is registered at Ealing Cross 1st Floor, 85 Uxbridge Road, London W5 5TH.

What does BILLON FINANCIAL LTD do?

toggle

BILLON FINANCIAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BILLON FINANCIAL LTD?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Claire Samantha Conby as a director on 2025-08-31.