Background WavePink WaveYellow Wave

PADCROFT WORKS LIMITED (05634135)

PADCROFT WORKS LIMITED (05634135) is an active UK company. incorporated on 23 November 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PADCROFT WORKS LIMITED has been registered for 20 years. Current directors include FAITH, John Stephen.

Company Number
05634135
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAITH, John Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADCROFT WORKS LIMITED

PADCROFT WORKS LIMITED is an active company incorporated on 23 November 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PADCROFT WORKS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05634135

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 27 April 2022
20 St Dunstan's Hill London EC3R 8HL
From: 15 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 23 November 2005To: 15 April 2013
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 14
Director Left
May 15
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Apr 22
Owner Exit
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 25 Nov 2005

CONDON, Barbara Ann

Resigned
Invicta Business Park, WrothamTN15 7RJ
Secretary
Appointed 25 Nov 2005
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 27 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 23 Nov 2005
Resigned 23 Nov 2005

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 25 Nov 2005
Resigned 30 Apr 2015

TATTERTON, David Peter

Resigned
St Dunstan's Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 25 Nov 2005
Resigned 31 Dec 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 23 Nov 2005
Resigned 23 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
Dacre Street, LondonSW1H 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022

Mr John Stephen Faith

Ceased
Dacre Street, LondonSW1H 0DJ
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr Philip Owen Van Reyk

Ceased
Dacre Street, LondonSW1H 0DJ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Legacy
22 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2018
AAAnnual Accounts
Legacy
6 February 2018
PARENT_ACCPARENT_ACC
Legacy
2 February 2018
AGREEMENT2AGREEMENT2
Legacy
2 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2017
AAAnnual Accounts
Legacy
13 March 2017
PARENT_ACCPARENT_ACC
Legacy
28 February 2017
GUARANTEE2GUARANTEE2
Legacy
28 February 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Miscellaneous
31 May 2011
MISCMISC
Auditors Resignation Company
12 May 2011
AUDAUD
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
287Change of Registered Office
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation