Background WavePink WaveYellow Wave

BAMFORD WATCH DEPARTMENT LIMITED (06969812)

BAMFORD WATCH DEPARTMENT LIMITED (06969812) is an active UK company. incorporated on 22 July 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26520). BAMFORD WATCH DEPARTMENT LIMITED has been registered for 16 years. Current directors include BAMFORD, George Harry Anthony, BAMFORD, Leonora Greta.

Company Number
06969812
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
80 South Audley Street, London, W1K 1JH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26520)
Directors
BAMFORD, George Harry Anthony, BAMFORD, Leonora Greta
SIC Codes
26520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD WATCH DEPARTMENT LIMITED

BAMFORD WATCH DEPARTMENT LIMITED is an active company incorporated on 22 July 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26520). BAMFORD WATCH DEPARTMENT LIMITED was registered 16 years ago.(SIC: 26520)

Status

active

Active since 16 years ago

Company No

06969812

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

80 South Audley Street London, W1K 1JH,

Previous Addresses

First Floor 59 Egerton Gardens London SW3 2DA
From: 1 December 2011To: 1 April 2015
11a West Halkin Street Knightsbridge London SW1X 8JL
From: 22 July 2009To: 1 December 2011
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jul 09
Loan Cleared
Aug 15
Director Left
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAMFORD, George Harry Anthony

Active
South Audley Street, LondonW1K 1JH
Born December 1980
Director
Appointed 22 Jul 2009

BAMFORD, Leonora Greta

Active
South Audley Street, LondonW1K 1JH
Born November 1981
Director
Appointed 22 Jul 2009

CHAMBERS, Simon

Resigned
South Audley Street, LondonW1K 1JH
Born April 1964
Director
Appointed 22 Jul 2009
Resigned 02 Aug 2016

Persons with significant control

1

Mr George Harry Anthony Bamford

Active
South Audley Street, LondonW1K 1JH
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Legacy
21 September 2009
225Change of Accounting Reference Date
Incorporation Company
22 July 2009
NEWINCIncorporation