Background WavePink WaveYellow Wave

PICKFORDS LIMITED (05025126)

PICKFORDS LIMITED (05025126) is an active UK company. incorporated on 26 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PICKFORDS LIMITED has been registered for 22 years. Current directors include ROMER, Timothy Paul, TAYLOR, Mark.

Company Number
05025126
Status
active
Type
ltd
Incorporated
26 January 2004
Age
22 years
Address
Pickfords Park Laxcon Close, London, NW10 0TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROMER, Timothy Paul, TAYLOR, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORDS LIMITED

PICKFORDS LIMITED is an active company incorporated on 26 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PICKFORDS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05025126

LTD Company

Age

22 Years

Incorporated 26 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

AVERCO NO 5 LIMITED
From: 26 January 2004To: 26 May 2005
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: 26 January 2004To: 28 January 2013
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GOWER, Peter

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

ROMER, Timothy Paul

Active
Laxcon Close, LondonNW10 0TG
Born November 1960
Director
Appointed 27 Mar 2008

TAYLOR, Mark

Active
Laxcon Close, LondonNW10 0TG
Born July 1967
Director
Appointed 27 Nov 2024

SOUTHBURY SECRETARIES LIMITED

Resigned
Heritage House, EnfieldEN1 1UP
Corporate secretary
Appointed 26 May 2005
Resigned 30 Sept 2009

VERSEC SECRETARIES LIMITED

Resigned
39 Alma Road, St. AlbansAL1 3AT
Corporate secretary
Appointed 26 Jan 2004
Resigned 26 May 2005

BRESINGHAM, James Jude

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

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 26 May 2005
Resigned 01 Aug 2006

MEHTA, Yogesh

Resigned
Laxcon Close, LondonNW10 0TG
Born October 1954
Director
Appointed 27 Mar 2008
Resigned 28 Nov 2024

PICKFORD, Kevin Douglas

Resigned
Pipers End, Two Dells Lane, CheshamHP5 3RB
Born April 1957
Director
Appointed 26 May 2005
Resigned 07 Jan 2008

SPYTEK, Eryk Jesse

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

VERSEC NOMINEES LIMITED

Resigned
39 Alma Road, St. AlbansAL1 3AT
Corporate director
Appointed 26 Jan 2004
Resigned 26 May 2005
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
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 Dormant
5 August 2009
AAAnnual Accounts
Legacy
29 May 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
27 May 2008
225Change of Accounting Reference Date
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
12 February 2008
363aAnnual Return
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
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Incorporation Company
26 January 2004
NEWINCIncorporation