BUILD-A-BEAR UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUILD-A-BEAR UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651132

Incorporation date

12/12/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor Aquasulis House, 10-14 Bath Road, Slough, Berkshire SL1 3SACopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon18/12/2025
Director's details changed for Mr Vojin Todorovic on 2025-12-12
dot icon15/12/2025
Secretary's details changed for Mr Vojin Todorovic on 2025-12-12
dot icon15/12/2025
Change of details for Mr Voijn Todorovic as a person with significant control on 2025-12-12
dot icon04/11/2025
Full accounts made up to 2025-02-01
dot icon29/09/2025
Cessation of Eric Fencl as a person with significant control on 2025-09-23
dot icon29/09/2025
Termination of appointment of Eric Fencl as a director on 2025-09-23
dot icon15/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon04/02/2025
Full accounts made up to 2024-02-03
dot icon05/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon13/03/2024
Full accounts made up to 2023-01-28
dot icon14/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon13/01/2023
Full accounts made up to 2022-01-29
dot icon05/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon31/03/2022
Full accounts made up to 2021-01-30
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon05/03/2021
Full accounts made up to 2020-02-01
dot icon01/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon23/12/2019
Full accounts made up to 2019-02-02
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon22/12/2018
Full accounts made up to 2018-02-03
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon01/05/2018
Previous accounting period extended from 2017-12-31 to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon21/11/2017
Full accounts made up to 2016-12-31
dot icon04/03/2017
Resolutions
dot icon04/03/2017
Change of name notice
dot icon26/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon13/10/2016
Full accounts made up to 2016-01-02
dot icon24/05/2016
Registered office address changed from St Stephen's House Arthur Road Windsor Berkshire SL4 1RU to 2nd Floor Aquasulis House 10-14 Bath Road Slough Berkshire SL1 3SA on 2016-05-24
dot icon10/01/2016
Full accounts made up to 2015-01-03
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon31/12/2015
Director's details changed for Mr Vojin Todorovic on 2015-01-01
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Tina Klocke as a secretary on 2014-11-12
dot icon13/11/2014
Appointment of Mr Vojin Todorovic as a secretary on 2014-11-12
dot icon22/10/2014
Termination of appointment of Tina Klocke as a director on 2014-10-22
dot icon22/10/2014
Termination of appointment of Maxine Sandra Clark as a director on 2014-10-22
dot icon22/10/2014
Appointment of Mr Vojin Todorovic as a director on 2014-10-22
dot icon22/10/2014
Appointment of Mrs Sharon John as a director on 2014-10-22
dot icon13/05/2014
Full accounts made up to 2013-12-28
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-29
dot icon05/03/2013
Full accounts made up to 2011-12-31
dot icon30/01/2013
Miscellaneous
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/03/2012
Full accounts made up to 2011-01-01
dot icon04/01/2012
Compulsory strike-off action has been discontinued
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/10/2010
Full accounts made up to 2010-01-02
dot icon18/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon17/12/2009
Director's details changed for Tina Klocke on 2009-10-01
dot icon17/12/2009
Director's details changed for Maxine Sandra Clark on 2009-10-01
dot icon17/12/2009
Director's details changed for Mr Eric Fencl on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2009-01-03
dot icon17/06/2009
Full accounts made up to 2007-12-29
dot icon18/05/2009
Director's change of particulars / maxine clark / 15/05/2009
dot icon23/02/2009
Return made up to 12/12/08; full list of members
dot icon08/01/2009
Director appointed eric fencl
dot icon07/01/2009
Director appointed tina klocke
dot icon06/01/2009
Appointment terminated director robert seay
dot icon27/12/2008
Ad 15/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon27/12/2008
Memorandum and Articles of Association
dot icon27/12/2008
Resolutions
dot icon12/11/2008
Full accounts made up to 2006-12-31
dot icon02/06/2008
Appointment terminated director gregory pickers
dot icon10/01/2008
Return made up to 12/12/07; full list of members
dot icon07/09/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon20/02/2007
Return made up to 12/12/06; full list of members
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon28/02/2006
Memorandum and Articles of Association
dot icon24/02/2006
Memorandum and Articles of Association
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Registered office changed on 22/02/06 from: 1 mitchell lane bristol BS1 6BU
dot icon20/02/2006
Certificate of change of name
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary resigned
dot icon12/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fencl, Eric
Director
12/12/2008 - 23/09/2025
5
Clark, Maxine Sandra
Director
13/01/2006 - 22/10/2014
3
Klocke, Tina
Director
12/12/2008 - 22/10/2014
3
INSTANT COMPANIES LIMITED
Nominee Director
12/12/2005 - 13/01/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/12/2005 - 13/01/2006
99600

Persons with Significant Control

4
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 BUILD-A-BEAR UK HOLDINGS LIMITED

BUILD-A-BEAR UK HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at 2nd Floor Aquasulis House, 10-14 Bath Road, Slough, Berkshire SL1 3SA. There are currently 3 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 BUILD-A-BEAR UK HOLDINGS LIMITED?

toggle

BUILD-A-BEAR UK HOLDINGS LIMITED is currently Active. It was registered on 12/12/2005 .

Where is BUILD-A-BEAR UK HOLDINGS LIMITED located?

toggle

BUILD-A-BEAR UK HOLDINGS LIMITED is registered at 2nd Floor Aquasulis House, 10-14 Bath Road, Slough, Berkshire SL1 3SA.

What does BUILD-A-BEAR UK HOLDINGS LIMITED do?

toggle

BUILD-A-BEAR UK HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUILD-A-BEAR UK HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Vojin Todorovic on 2025-12-12.