Background WavePink WaveYellow Wave

PADDINGTON AND COMPANY LIMITED (01125775)

PADDINGTON AND COMPANY LIMITED (01125775) is an active UK company. incorporated on 31 July 1973. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PADDINGTON AND COMPANY LIMITED has been registered for 52 years. Current directors include DURBRIDGE, Nicholas Francis, GUYONNET, Francoise, SHEEHAN, Matthew.

Company Number
01125775
Status
active
Type
ltd
Incorporated
31 July 1973
Age
52 years
Address
3rd Floor 3 Pancras Square, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DURBRIDGE, Nicholas Francis, GUYONNET, Francoise, SHEEHAN, Matthew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDINGTON AND COMPANY LIMITED

PADDINGTON AND COMPANY LIMITED is an active company incorporated on 31 July 1973 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PADDINGTON AND COMPANY LIMITED was registered 52 years ago.(SIC: 96090)

Status

active

Active since 52 years ago

Company No

01125775

LTD Company

Age

52 Years

Incorporated 31 July 1973

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PADDINGTON AND COMPANY (FILMS) LIMITED
From: 31 July 1973To: 31 December 1978
Contact
Address

3rd Floor 3 Pancras Square London, N1C 4AG,

Previous Addresses

Paddington and Company Limited 4 Pancras Square 6th Floor London N1C 4AG United Kingdom
From: 25 June 2018To: 15 October 2020
3 Cambridge Court, 210 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom
From: 14 September 2017To: 25 June 2018
3 Cambridge Court, 2010 Shepherd's Bush Road Hammersmith London W6 7NJ United Kingdom
From: 5 September 2017To: 14 September 2017
Studiocanal 50 Marshall Street London W1F 9BQ
From: 18 July 2016To: 5 September 2017
Summit House 170 Finchley Road London NW3 6BP
From: 31 July 1973To: 18 July 2016
Timeline

32 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jul 73
Funding Round
Apr 11
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Funding Round
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Sept 24
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DURBRIDGE, Nicholas Francis

Active
Milton, BanburyOX15 4HH
Born November 1948
Director
Appointed 01 Jul 2024

GUYONNET, Francoise

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born November 1964
Director
Appointed 01 Jan 2024

SHEEHAN, Matthew

Active
Pancras Square, LondonN1C 4AG
Born November 1972
Director
Appointed 01 Jul 2024

DURBRIDGE, Nicholas Francis

Resigned
The Manor House, BanburyOX15 4HH
Secretary
Appointed 06 Mar 1992
Resigned 21 Nov 1994

JANKEL, Anthony Louis Harry

Resigned
Park Lodge Coombe Park, Kingston Upon ThamesKT2 7JB
Secretary
Appointed 21 Nov 1994
Resigned 30 Jun 2016

JONES, Jenifer Lilian

Resigned
243 Ware Road, HertfordSG13 7EJ
Secretary
Appointed N/A
Resigned 06 Mar 1992

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Apr 2017
Resigned 05 Dec 2019

BOYER, Lucien Raymond Andre

Resigned
Bis, Avenue Hoche, Paris75008
Born March 1964
Director
Appointed 28 Jul 2017
Resigned 12 Dec 2018

BUET, Rodolphe

Resigned
Marshall Street, LondonW1F 9BQ
Born June 1963
Director
Appointed 30 Jun 2016
Resigned 28 Jul 2017

DURBRIDGE, Nicholas Francis

Resigned
The Manor House, BanburyOX15 4HH
Born November 1948
Director
Appointed N/A
Resigned 30 Jun 2016

FORDE, James

Resigned
Marshall Street, LondonW1F 9BQ
Born January 1968
Director
Appointed 30 Jun 2016
Resigned 28 Jul 2017

GILLHAM, Simon John

Resigned
Bis, Avenue Hoche, Paris75008
Born February 1956
Director
Appointed 28 Jul 2017
Resigned 01 Dec 2022

HAMILTON, Alexander Douglas

Resigned
3 Pancras Square, LondonN1C 4AG
Born August 1966
Director
Appointed 01 Dec 2022
Resigned 01 Jan 2024

JANKEL, Anthony Louis Harry

Resigned
Park Lodge Coombe Park, Kingston Upon ThamesKT2 7JB
Born February 1950
Director
Appointed 01 Jun 1997
Resigned 30 Jun 2016

JANKEL, Harrison Louis

Resigned
Marshall Street, LondonW1F 9BQ
Born December 1987
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2016

JANKEL, India Alexandra

Resigned
Marshall Street, LondonW1F 9BQ
Born October 1992
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2016

JANKEL, Karen Mary

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JB
Born August 1958
Director
Appointed N/A
Resigned 30 Jun 2016

JANKEL, Robyn Tara

Resigned
Marshall Street, LondonW1F 9BQ
Born December 1984
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2016

KOPACZYNSKI, Sophie

Resigned
12 Rue De Penthievre, Paris75002
Born April 1973
Director
Appointed 12 Dec 2018
Resigned 01 Dec 2022

NEEDHAM, Katheryn

Resigned
3 Pancras Square, LondonN1C 4AG
Born December 1976
Director
Appointed 01 Dec 2022
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Avenue Friedland, Paris75380

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
8 July 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Change Sail Address Company With New Address
14 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 October 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 September 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Legacy
27 April 2017
RP04CS01RP04CS01
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
30 March 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
19 January 2017
RESOLUTIONSResolutions
Legacy
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Memorandum Articles
18 July 2016
MAMA
Resolution
18 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
9 March 1994
225(1)225(1)
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
288288
Accounts With Accounts Type
24 March 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Legacy
5 December 1991
363(287)363(287)
Accounts With Accounts Type
23 May 1991
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type
25 April 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Accounts With Accounts Type
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
288288
Legacy
12 October 1987
363363
Accounts With Accounts Type
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Accounts With Accounts Type
5 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1978
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1977
395Particulars of Mortgage or Charge
Legacy
13 June 1977
288aAppointment of Director or Secretary
Incorporation Company
31 July 1973
NEWINCIncorporation
Miscellaneous
31 July 1973
MISCMISC