Background WavePink WaveYellow Wave

BANHAM PATENT LOCKS HOLDINGS LIMITED (08207714)

BANHAM PATENT LOCKS HOLDINGS LIMITED (08207714) is an active UK company. incorporated on 10 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BANHAM PATENT LOCKS HOLDINGS LIMITED has been registered for 13 years. Current directors include BANHAM, Claire, BANHAM, Emma Linh, BANHAM, Frances Lan and 9 others.

Company Number
08207714
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
20 Thornsett Road, London, SW18 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANHAM, Claire, BANHAM, Emma Linh, BANHAM, Frances Lan, BANHAM, Lan Quach, BANHAM, Lucie Anh Francis, BRAMWELL, Georgina Katharine Fleur, COWPER, Brian Edward, HALLATT, Charles Richard, HALLATT, Margaret Jane, HALLATT, Thomas Henry, RODDA, Patricia, WARD, Thomas Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANHAM PATENT LOCKS HOLDINGS LIMITED

BANHAM PATENT LOCKS HOLDINGS LIMITED is an active company incorporated on 10 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BANHAM PATENT LOCKS HOLDINGS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08207714

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

BANHAMS PATENT LOCKS HOLDINGS LIMITED
From: 10 September 2012To: 13 December 2019
Contact
Address

20 Thornsett Road London, SW18 4EF,

Previous Addresses

233-235 Kensington High Street London W8 6SF
From: 10 September 2012To: 31 July 2015
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Jan 14
Director Left
Mar 15
Director Left
Dec 16
Director Joined
May 19
Director Joined
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Director Left
Dec 23
Director Left
Mar 25
3
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

BANHAM, Claire

Active
Thornsett Road, LondonSW18 4EF
Born April 1925
Director
Appointed 02 May 2023

BANHAM, Emma Linh

Active
Thornsett Road, LondonSW18 4EF
Born December 1987
Director
Appointed 01 Sept 2020

BANHAM, Frances Lan

Active
Thornsett Road, LondonSW18 4EF
Born May 1986
Director
Appointed 29 Jan 2020

BANHAM, Lan Quach

Active
Thornsett Road, LondonSW18 4EF
Born May 1951
Director
Appointed 02 May 2023

BANHAM, Lucie Anh Francis

Active
Thornsett Road, LondonSW18 4EF
Born August 1983
Director
Appointed 13 Sept 2012

BRAMWELL, Georgina Katharine Fleur

Active
Thornsett Road, LondonSW18 4EF
Born December 1983
Director
Appointed 01 Sept 2020

COWPER, Brian Edward

Active
Thornsett Road, LondonSW18 4EF
Born July 1951
Director
Appointed 13 Sept 2012

HALLATT, Charles Richard

Active
Thornsett Road, LondonSW18 4EF
Born July 1942
Director
Appointed 13 Sept 2012

HALLATT, Margaret Jane

Active
Thornsett Road, LondonSW18 4EF
Born September 1948
Director
Appointed 02 May 2023

HALLATT, Thomas Henry

Active
Thornsett Road, LondonSW18 4EF
Born February 1989
Director
Appointed 08 May 2019

RODDA, Patricia

Active
Thornsett Road, LondonSW18 4EF
Born May 1929
Director
Appointed 02 May 2023

WARD, Thomas Joseph

Active
Thornsett Road, LondonSW18 4EF
Born February 1958
Director
Appointed 10 Sept 2012

BANHAM, Claire

Resigned
Thornsett Road, LondonSW18 4EF
Born April 1925
Director
Appointed 13 Sept 2012
Resigned 02 May 2023

BANHAM, Lan Quach

Resigned
Thornsett Road, LondonSW18 4EF
Born May 1951
Director
Appointed 10 Sept 2012
Resigned 02 May 2023

BANHAM, Mirella Vittoria

Resigned
Kensington High Street, LondonW8 6SF
Born February 1937
Director
Appointed 13 Sept 2012
Resigned 13 Feb 2015

BANHAM, William Francis

Resigned
Kensington High Street, LondonW8 6SF
Born January 1965
Director
Appointed 13 Sept 2012
Resigned 26 Jun 2016

HALLATT, Margaret Jane

Resigned
Thornsett Road, LondonSW18 4EF
Born September 1948
Director
Appointed 13 Sept 2012
Resigned 02 May 2023

HERBERT, Martin Allen Christopher

Resigned
Thornsett Road, LondonSW18 4EF
Born January 1962
Director
Appointed 13 Sept 2012
Resigned 02 May 2023

PHILLIPS, Craig Steven

Resigned
Thornsett Road, LondonSW18 4EF
Born October 1980
Director
Appointed 02 May 2023
Resigned 27 Mar 2025

ROBINSON, Claudette Anne

Resigned
Thornsett Road, LondonSW18 4EF
Born February 1970
Director
Appointed 02 May 2023
Resigned 12 Dec 2023

RODDA, Patricia

Resigned
Thornsett Road, LondonSW18 4EF
Born May 1929
Director
Appointed 13 Sept 2012
Resigned 02 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Richard Hallatt

Active
Thornsett Road, LondonSW18 4EF
Born July 1942

Nature of Control

Significant influence or control
Notified 02 May 2023

Mrs Lucie Anh Francis Banham

Active
Thornsett Road, LondonSW18 4EF
Born August 1983

Nature of Control

Significant influence or control
Notified 02 May 2023

Mr Thomas Joseph Ward

Ceased
Thornsett Road, LondonSW18 4EF
Born February 1958

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
20 October 2024
AAMDAAMD
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
21 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 November 2019
CONNOTConfirmation Statement Notification
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
21 October 2014
RP04RP04
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Incorporation Company
10 September 2012
NEWINCIncorporation