Background WavePink WaveYellow Wave

ASTLEY BAKER DAVIES LIMITED (06337822)

ASTLEY BAKER DAVIES LIMITED (06337822) is an active UK company. incorporated on 8 August 2007. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. ASTLEY BAKER DAVIES LIMITED has been registered for 18 years. Current directors include BAKER, Mark Jeremy, CARTER, Jonathan Paul, Mr., READ, Rosalind Hermione.

Company Number
06337822
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
4 The Square, Uxbridge, UB11 1ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BAKER, Mark Jeremy, CARTER, Jonathan Paul, Mr., READ, Rosalind Hermione
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTLEY BAKER DAVIES LIMITED

ASTLEY BAKER DAVIES LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. ASTLEY BAKER DAVIES LIMITED was registered 18 years ago.(SIC: 77400)

Status

active

Active since 18 years ago

Company No

06337822

LTD Company

Age

18 Years

Incorporated 8 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

EURO TUB LIMITED
From: 8 August 2007To: 29 August 2007
Contact
Address

4 The Square Stockley Park Uxbridge, UB11 1ET,

Previous Addresses

Shropshire House, 11-20 Capper Street London WC1E 6JA England
From: 13 September 2023To: 20 September 2023
45 Warren Street London W1T 6AG
From: 22 October 2015To: 13 September 2023
C/O the Elf Factory Room 525 Linen Hall 162-168 Regent St London W1B 5TB
From: 21 February 2013To: 22 October 2015
1St Floor Crown House 143-147 Regent Street London W1B 4NR
From: 3 May 2011To: 21 February 2013
68 Conway Road London N14 7BE
From: 8 August 2007To: 3 May 2011
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Sept 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BAKER, Mark Jeremy

Active
The Square, UxbridgeUB11 1ET
Born October 1959
Director
Appointed 08 Aug 2007

CARTER, Jonathan Paul, Mr.

Active
The Square, UxbridgeUB11 1ET
Born June 1984
Director
Appointed 09 Oct 2025

READ, Rosalind Hermione

Active
The Square, UxbridgeUB11 1ET
Born January 1985
Director
Appointed 09 Oct 2025

CULNANE, Marie-Anne Oonagh Clare

Resigned
Warren Street, LondonW1T 6AG
Secretary
Appointed 22 Oct 2015
Resigned 20 Jun 2016

DAVIES, Phil

Resigned
Warren Street, LondonW1T 6AG
Secretary
Appointed 08 Aug 2007
Resigned 22 Oct 2015

GAWNE, Nick

Resigned
Warren Street, LondonW1T 6AG
Secretary
Appointed 20 Jun 2016
Resigned 03 Apr 2023

ANDERSON, Christine Marie, Ms.

Resigned
The Square, UxbridgeUB11 1ET
Born June 1976
Director
Appointed 03 Apr 2023
Resigned 09 Oct 2025

ASTLEY, Neville Roy

Resigned
Warren Street, LondonW1T 6AG
Born February 1957
Director
Appointed 08 Aug 2007
Resigned 22 Oct 2015

DAVIES, Phil

Resigned
Warren Street, LondonW1T 6AG
Born April 1956
Director
Appointed 08 Aug 2007
Resigned 22 Oct 2015

DUMONT, Olivier

Resigned
Warren Street, LondonW1T 6AG
Born June 1972
Director
Appointed 22 Oct 2015
Resigned 09 Oct 2025

GAWNE, Nicholas John Murray

Resigned
Warren Street, LondonW1T 6AG
Born January 1977
Director
Appointed 06 Apr 2017
Resigned 03 Apr 2023

WILLITS, Giles Kirkley

Resigned
Warren Street, LondonW1T 6AG
Born November 1966
Director
Appointed 22 Oct 2015
Resigned 06 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
The Square, UxbridgeUB11 1ET

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2023

Entertainment One Uk Limited

Ceased
Warren Street, LondonW1T 6AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Dec 2021
Ceased 01 Sept 2023
Warren Street, LondonW1T 6AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Oct 2016
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Auditors Resignation Company
7 October 2020
AUDAUD
Auditors Resignation Company
7 October 2020
AUDAUD
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
11 February 2016
AA01Change of Accounting Reference Date
Resolution
6 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Secretary Company With Change Date
9 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Certificate Change Of Name Company
29 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2007
NEWINCIncorporation