Background WavePink WaveYellow Wave

PAD ASCOT LTD (07065355)

PAD ASCOT LTD (07065355) is an active UK company. incorporated on 3 November 2009. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PAD ASCOT LTD has been registered for 16 years. Current directors include KEATS, Adam Joseph, KEATS, Michael Jonathan.

Company Number
07065355
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
20 Greenhill Crescent, Watford, WD18 8JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KEATS, Adam Joseph, KEATS, Michael Jonathan
SIC Codes
41100, 68100, 68320, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAD ASCOT LTD

PAD ASCOT LTD is an active company incorporated on 3 November 2009 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PAD ASCOT LTD was registered 16 years ago.(SIC: 41100, 68100, 68320, 71112)

Status

active

Active since 16 years ago

Company No

07065355

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ENSBURY PARK INVESTMENTS LIMITED
From: 3 November 2009To: 7 May 2013
Contact
Address

20 Greenhill Crescent Watford, WD18 8JA,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood WD6 1JD England
From: 19 September 2021To: 6 April 2023
20 Coxon Street Spondon Derby Derbyshire DE21 7JG
From: 17 October 2011To: 19 September 2021
2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL England
From: 3 November 2009To: 17 October 2011
Timeline

2 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KRENDEL, Leslie

Active
Greenhill Crescent, WatfordWD18 8JA
Secretary
Appointed 03 Nov 2009

KEATS, Adam Joseph

Active
Greenhill Crescent, WatfordWD18 8JA
Born January 1988
Director
Appointed 10 Sept 2021

KEATS, Michael Jonathan

Active
Greenhill Crescent, WatfordWD18 8JA
Born March 1957
Director
Appointed 03 Nov 2009

Persons with significant control

1

Mr Michael Jonathan Keats

Active
Acacia Road, LondonNW8 6AG
Born March 1957

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

53

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Incorporation Company
3 November 2009
NEWINCIncorporation