BUILD-A-BEAR WORKSHOP UK LIMITED

Register to unlock more data on OkredoRegister

BUILD-A-BEAR WORKSHOP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04537212

Incorporation date

17/09/2002

Size

Full

Contacts

Registered address

Registered address

10-14 Bath Road, Slough, Berkshire SL1 3SACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon15/12/2025
Secretary's details changed for Mr Vojin Todorovic on 2025-12-12
dot icon15/12/2025
Director's details changed for Mr Vojin Todorovic on 2025-12-12
dot icon15/12/2025
Secretary's details changed
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 icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon13/03/2024
Full accounts made up to 2023-01-28
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon13/01/2023
Full accounts made up to 2022-01-29
dot icon05/08/2022
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 icon12/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon23/12/2019
Full accounts made up to 2019-02-02
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon22/12/2018
Full accounts made up to 2018-02-03
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon01/05/2018
Previous accounting period extended from 2017-12-31 to 2018-01-31
dot icon09/03/2018
Registration of charge 045372120004, created on 2018-02-28
dot icon21/11/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon04/03/2017
Resolutions
dot icon04/03/2017
Change of name notice
dot icon29/11/2016
Full accounts made up to 2016-01-02
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon24/05/2016
Registered office address changed from St Stephen's House Arthur Road Windsor Berkshire SL4 1RU to 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 icon14/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Vojin Todorovic as a secretary on 2014-11-12
dot icon13/11/2014
Termination of appointment of Tina Klocke as a secretary on 2014-11-12
dot icon28/10/2014
Appointment of Mr Vojin Todorovic as a director on 2014-10-27
dot icon28/10/2014
Appointment of Mrs Sharon John as a director on 2014-10-27
dot icon27/10/2014
Termination of appointment of Maxine Sandra Clark as a director on 2014-10-27
dot icon27/10/2014
Termination of appointment of Tina Klocke as a director on 2014-10-27
dot icon22/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-28
dot icon07/10/2013
Full accounts made up to 2012-12-29
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon30/01/2013
Miscellaneous
dot icon29/01/2013
Full accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon02/03/2012
Full accounts made up to 2011-01-01
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon26/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2010
Full accounts made up to 2010-01-02
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2009-01-03
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon29/07/2009
Full accounts made up to 2007-12-29
dot icon18/05/2009
Director's change of particulars / maxine clark / 15/05/2009
dot icon18/05/2009
Capitals not rolled up
dot icon15/05/2009
Capitals not rolled up
dot icon15/05/2009
Capitals not rolled up
dot icon15/05/2009
Capitals not rolled up
dot icon26/03/2009
Return made up to 17/09/08; full list of members
dot icon08/01/2009
Director appointed eric fencl
dot icon07/01/2009
Director appointed tina klocke
dot icon07/01/2009
Appointment terminated director robert seay
dot icon27/12/2008
Memorandum and Articles of Association
dot icon27/12/2008
Resolutions
dot icon15/12/2008
Full accounts made up to 2006-12-31
dot icon02/06/2008
Appointment terminated director gregory pickers
dot icon31/10/2007
Return made up to 17/09/07; no change of members
dot icon10/09/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon11/03/2007
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 17/09/06; full list of members
dot icon26/10/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Secretary resigned;director resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New secretary appointed
dot icon07/04/2006
Ad 14/07/05--------- £ si [email protected]
dot icon07/04/2006
Ad 14/07/05--------- £ si [email protected]
dot icon08/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/10/2005
Return made up to 17/09/05; full list of members
dot icon27/07/2005
Ad 13/04/05--------- £ si [email protected]=1257 £ ic 37048/38305
dot icon04/07/2005
Ad 05/04/05--------- £ si [email protected]=4727 £ ic 32321/37048
dot icon04/07/2005
Ad 05/04/05--------- £ si [email protected]=874 £ ic 31447/32321
dot icon04/07/2005
Nc inc already adjusted 05/04/05
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon28/10/2004
Return made up to 17/09/04; full list of members
dot icon28/10/2004
New director appointed
dot icon03/08/2004
Ad 10/06/04--------- £ si [email protected]=1387 £ ic 29400/30787
dot icon03/08/2004
Ad 10/06/04--------- £ si [email protected]=838 £ ic 28562/29400
dot icon03/08/2004
Ad 10/06/04--------- £ si [email protected]=8364 £ ic 20198/28562
dot icon03/08/2004
Ad 10/06/04--------- £ si [email protected]=1531 £ ic 18667/20198
dot icon03/08/2004
Ad 09/05/03--------- £ si [email protected]
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon05/04/2004
Ad 25/03/04--------- £ si [email protected]=476 £ ic 18191/18667
dot icon18/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Ad 05/01/04--------- £ si [email protected]=476 £ ic 17715/18191
dot icon21/11/2003
Return made up to 17/09/03; full list of members
dot icon18/11/2003
Nc inc already adjusted 13/10/03
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon28/10/2003
Ad 13/10/03--------- £ si [email protected]=952 £ ic 16763/17715
dot icon17/07/2003
Ad 11/02/03--------- £ si [email protected]=6499 £ ic 10264/16763
dot icon04/07/2003
Ad 06/05/03--------- £ si [email protected]=2250 £ ic 8014/10264
dot icon04/07/2003
Ad 30/05/03--------- £ si [email protected]=5625 £ ic 2389/8014
dot icon04/07/2003
Ad 30/05/03--------- £ si [email protected]=1592 £ ic 797/2389
dot icon04/07/2003
Ad 30/05/03--------- £ si [email protected]=796 £ ic 1/797
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Div 11/02/03
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon11/06/2003
£ nc 10000/25000 11/02/03
dot icon18/02/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon11/02/2003
Certificate of change of name
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Secretary resigned
dot icon30/09/2002
Registered office changed on 30/09/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon17/09/2002
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashe, David Rupert Armstrong
Director
17/09/2002 - 02/04/2006
11
French, Nigel
Director
18/08/2003 - 02/04/2006
6
Fencl, Eric
Director
12/12/2008 - 23/09/2025
5
Mrs Sharon John
Director
27/10/2014 - Present
3
ALPHA SECRETARIAL LIMITED
Nominee Secretary
17/09/2002 - 17/09/2002
1711

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 WORKSHOP UK LIMITED

BUILD-A-BEAR WORKSHOP UK LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at 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 WORKSHOP UK LIMITED?

toggle

BUILD-A-BEAR WORKSHOP UK LIMITED is currently Active. It was registered on 17/09/2002 .

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

toggle

BUILD-A-BEAR WORKSHOP UK LIMITED is registered at 10-14 Bath Road, Slough, Berkshire SL1 3SA.

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

toggle

BUILD-A-BEAR WORKSHOP UK LIMITED operates in the Retail sale of games and toys in specialised stores (47.65 - SIC 2007) sector.

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

toggle

The latest filing was on 15/12/2025: Secretary's details changed for Mr Vojin Todorovic on 2025-12-12.