Background WavePink WaveYellow Wave

PICKFORDS 1646 LIMITED (00927197)

PICKFORDS 1646 LIMITED (00927197) is an active UK company. incorporated on 12 February 1968. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. PICKFORDS 1646 LIMITED has been registered for 58 years. Current directors include SEARLE, Carol Ann, TAYLOR, Mark.

Company Number
00927197
Status
active
Type
ltd
Incorporated
12 February 1968
Age
58 years
Address
Pickfords Park Laxcon Close, London, NW10 0TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
SEARLE, Carol Ann, TAYLOR, Mark
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORDS 1646 LIMITED

PICKFORDS 1646 LIMITED is an active company incorporated on 12 February 1968 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. PICKFORDS 1646 LIMITED was registered 58 years ago.(SIC: 77400)

Status

active

Active since 58 years ago

Company No

00927197

LTD Company

Age

58 Years

Incorporated 12 February 1968

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

A & N REMOVALS LIMITED
From: 12 March 1982To: 20 May 2008
PICKFORDS HOMEPACK LIMITED
From: 31 December 1979To: 12 March 1982
CAMBRIDGE CAR DELIVERY COMPANY LIMITED
From: 12 February 1968To: 31 December 1979
Contact
Address

Pickfords Park Laxcon Close Drury Way London, NW10 0TG,

Previous Addresses

Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom
From: 12 February 1968To: 26 July 2013
Timeline

6 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Feb 68
Owner Exit
Aug 22
Director Left
Jan 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GOWER, Peter

Active
Laxcon Close, LondonNW10 0TG
Secretary
Appointed 01 Oct 2009

SEARLE, Carol Ann

Active
Laxcon Close, LondonNW10 0TG
Born June 1975
Director
Appointed 31 Mar 2026

TAYLOR, Mark

Active
Laxcon Close, LondonNW10 0TG
Born July 1967
Director
Appointed 31 Mar 2026

KINGSTON, Michael Kevin

Resigned
11 The Park, ChesterCH3 7AR
Secretary
Appointed 19 Nov 1999
Resigned 02 May 2000

N F C SECRETARIAL SERVICES LIMITED

Resigned
The Merton Centre, BedfordMK40 2UB
Corporate secretary
Appointed N/A
Resigned 19 Nov 1999

SOUTHBURY SECRETARIES LIMITED

Resigned
Drury Way Industrial Estate, LondonNW10 0TG
Corporate secretary
Appointed 02 May 2000
Resigned 30 Sept 2009

BRESINGHAM, James Jude

Resigned
65 Hawkins Circle, Wheaton60187
Born May 1968
Director
Appointed 14 Jan 2008
Resigned 14 Jan 2008

DENLEY, Christopher John

Resigned
20a Roundwood Lane, HarpendenAL5 3BZ
Born April 1957
Director
Appointed 24 Jun 1999
Resigned 19 Nov 1999

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Born February 1964
Director
Appointed 06 Jan 2003
Resigned 23 Nov 2004

FORD, Ralph

Resigned
2878 Major Ridge Trail, Duluth
Born September 1946
Director
Appointed 19 Nov 1999
Resigned 31 Mar 2005

FREE, Malcolm

Resigned
Churchside House, LinbyNG15 8AB
Born January 1951
Director
Appointed N/A
Resigned 19 Aug 1994

GATHANY, Douglas Vandervoot

Resigned
1310 Woodland Lane, Illinois
Born November 1955
Director
Appointed 14 Jan 2008
Resigned 27 Mar 2008

JUDE, Steven Paul

Resigned
12 Back Road West, St IvesTR26 2NL
Born June 1963
Director
Appointed 15 Oct 2004
Resigned 01 Aug 2006

KINGSTON, Michael Kevin

Resigned
11 The Park, ChesterCH3 7AR
Born July 1957
Director
Appointed 11 Oct 1999
Resigned 31 Mar 2005

LETCHFORD, Jeremy William Charles

Resigned
38 Chesterton Hall Crescent, CambridgeCB4 1AP
Born October 1950
Director
Appointed 24 Jun 1999
Resigned 19 Nov 1999

MEHTA, Yogesh

Resigned
Laxcon Close, LondonNW10 0TG
Born October 1954
Director
Appointed 27 Mar 2008
Resigned 13 Jan 2025

MUIR, David Stanley

Resigned
Molmont Stalland Lane, WymondhamNR18 9DL
Born November 1948
Director
Appointed 19 Aug 1994
Resigned 17 Feb 1995

NICHOLLS, Julian Frederick

Resigned
The Thatched Cottage, RoystonSG8 8LH
Born September 1951
Director
Appointed 17 Nov 1996
Resigned 12 Jun 2000

PICKFORD, Kevin Douglas

Resigned
Pipers End, Two Dells Lane, CheshamHP5 3RB
Born April 1957
Director
Appointed 31 Mar 2005
Resigned 07 Jan 2008

ROGERS, Ian Martin

Resigned
9 Deep Spinney, BedfordMK40 4QJ
Born November 1954
Director
Appointed 12 May 1995
Resigned 11 Oct 1999

ROMER, Timothy Paul

Resigned
Laxcon Close, LondonNW10 0TG
Born November 1960
Director
Appointed 27 Mar 2008
Resigned 31 Mar 2026

SPYTEK, Eryk Jesse

Resigned
3037 N. Kenmore Avenue, Unit 3, ChicagoFOREIGN
Born April 1968
Director
Appointed 01 Aug 2006
Resigned 27 Mar 2008

TARRANT, Michael David

Resigned
The Old Manse Mansion Lane, BedfordMK43 7BN
Born July 1943
Director
Appointed N/A
Resigned 17 Nov 1996

WHITAKER, Grant Edward

Resigned
Lower House, New BarnetEN4 9RT
Born September 1951
Director
Appointed 04 Jul 2000
Resigned 06 Jan 2003

YOUNG, Andrew Paul

Resigned
18 Maplin Close, LondonN21 1NB
Born June 1959
Director
Appointed N/A
Resigned 12 May 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Yogesh Mehta

Ceased
Laxcon Close, LondonNW10 0TG
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Miscellaneous
5 January 2011
MISCMISC
Auditors Resignation Company
29 December 2010
AUDAUD
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
29 May 2009
287Change of Registered Office
Legacy
3 February 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
22 May 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288cChange of Particulars
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288cChange of Particulars
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
8 October 2003
288cChange of Particulars
Legacy
27 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Auditors Resignation Company
18 January 2002
AUDAUD
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
17 October 2001
244244
Legacy
23 July 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 August 2000
363aAnnual Return
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
244244
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
225Change of Accounting Reference Date
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
11 August 1998
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
21 April 1998
288cChange of Particulars
Legacy
16 April 1998
288cChange of Particulars
Legacy
15 December 1997
288cChange of Particulars
Legacy
3 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
27 July 1997
363aAnnual Return
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
5 August 1996
363aAnnual Return
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
8 June 1995
288288
Legacy
22 May 1995
288288
Legacy
7 March 1995
288288
Legacy
5 September 1994
288288
Legacy
19 July 1994
363x363x
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Dormant
14 May 1993
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Dormant
17 July 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Accounts With Accounts Type Dormant
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Legacy
15 February 1991
288288
Legacy
18 January 1991
288288
Legacy
19 December 1990
363363
Accounts With Accounts Type Dormant
9 November 1990
AAAnnual Accounts
Legacy
7 September 1989
363363
Resolution
9 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
11 May 1989
288288
Legacy
19 April 1989
288288
Legacy
12 September 1988
363363
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Certificate Change Of Name Company
12 March 1982
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1969
287Change of Registered Office
Incorporation Company
12 February 1968
NEWINCIncorporation
Certificate Change Of Name Company
12 February 1968
CERTNMCertificate of Incorporation on Change of Name