UKBizDB.co.uk

BUILD-A-BEAR WORKSHOP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Build-a-bear Workshop Uk Limited. The company was founded 21 years ago and was given the registration number 04537212. The firm's registered office is in SLOUGH. You can find them at 10-14 Bath Road, , Slough, Berkshire. This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:BUILD-A-BEAR WORKSHOP UK LIMITED
Company Number:04537212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores

Office Address & Contact

Registered Address:10-14 Bath Road, Slough, Berkshire, United Kingdom, SL1 3SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-14, Bath Road, Slough, United Kingdom, SL1 3SA

Secretary12 November 2014Active
15511, Wendimill Road, Chesterfield, United States, 63017

Director12 December 2008Active
10-14, Bath Road, Slough, United Kingdom, SL1 3SA

Director27 October 2014Active
10-14, Bath Road, Slough, United Kingdom, SL1 3SA

Director27 October 2014Active
Wall House No 1 The Green, Wimbledon, London, SW19 5AZ

Secretary17 September 2002Active
5736, Biddeford, St Louis, Usa, 63128

Secretary02 April 2006Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary17 September 2002Active
Wall House No 1 The Green, Wimbledon, London, SW19 5AZ

Director17 September 2002Active
Audley Meade 20 Bolton Avenue, Windsor, SL4 3JF

Director17 September 2002Active
2105, S. Warson Road, Ladue, Usa, FOREIGN

Director02 April 2006Active
800 South Hanley, St Louis, Usa, FOREIGN

Director02 April 2006Active
The Red House, The Street Aldermaston, Reading, RG7 4LN

Director18 August 2003Active
5736, Biddeford, St Louis, Usa, 63128

Director12 December 2008Active
10 Rosebery Crescent, Edinburgh, EH12 5JY

Director17 September 2002Active
2 Ivy Cottages, Silver Hill, Chalfont St. Giles, HP8 4PY

Director11 October 2006Active
Fairlight, New Road, Great Missenden, HP16 0PX

Director29 June 2007Active
4909 Laclede Avenue Apartment 1503, St Louis, Usa, FOREIGN

Director08 March 2007Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director17 September 2002Active

People with Significant Control

Mr Eric Fencl
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:American
Country of residence:Usa
Address:1954, Innerbelt Business Centre Drive, Saint Louis Mo 63114, Usa,
Nature of control:
  • Significant influence or control
Mrs Sharon John
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:American
Country of residence:Usa
Address:1954, Innerbelt Business Center Drive, Saint Louis Mo 63114, Usa,
Nature of control:
  • Significant influence or control
Mr Voin Todorovic
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Serbian
Country of residence:Usa
Address:1954, Innerbelt Business Center Drive, Saint Louis Mo 63114, Usa,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Change account reference date company previous extended.

Download
2018-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Accounts

Accounts with accounts type full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-04Resolution

Resolution.

Download
2017-03-04Change of name

Change of name notice.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Address

Change registered office address company with date old address new address.

Download
2016-01-10Accounts

Accounts with accounts type full.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Officers

Appoint person secretary company with name date.

Download
2014-11-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.