ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Billingford Holdings Limited

Billingford Holdings Limited is an active company incorporated on 16 January 2003 with the registered office located in London, Greater London. Billingford Holdings Limited was registered 22 years ago.
Status
Active
Active since 16 years ago
Company No
04638764
Private limited company
Age
22 years
Incorporated 16 January 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
42 High Street Wanstead
London
E11 2RJ
England
Address changed on 6 Dec 2024 (11 months ago)
Previous address was 17 Abbey Mills, Canning Rd Stratford London E15 3NW
Telephone
02085030404
Email
Available in Endole App
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1965
Secretary • Accounts • British • Lives in UK • Born in Jul 1975
Mr Antony Gerard Hoodless
PSC • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Billingford Limited
Miss Samantha Reeves and Antony Hoodless are mutual people.
Active
Deed (UK) Limited
Antony Hoodless and Miss Samantha Reeves are mutual people.
Active
BFL Trade Ltd
Antony Hoodless and Miss Samantha Reeves are mutual people.
Active
Commonwealth Studios Ltd
Antony Hoodless is a mutual person.
Active
Watermill Studios Limited
Antony Hoodless is a mutual person.
Active
Third Avenue Management Limited
Antony Hoodless is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£131.39K
Increased by £82.82K (+171%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£10.75M
Increased by £150.01K (+1%)
Total Liabilities
-£5.78M
Increased by £40.95K (+1%)
Net Assets
£4.97M
Increased by £109.06K (+2%)
Debt Ratio (%)
54%
Decreased by 0.37% (-1%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 28 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Apr 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
Registered Address Changed
11 Months Ago on 6 Dec 2024
Charge Satisfied
11 Months Ago on 28 Nov 2024
Charge Satisfied
11 Months Ago on 28 Nov 2024
Charge Satisfied
11 Months Ago on 28 Nov 2024
New Charge Registered
11 Months Ago on 22 Nov 2024
Charge Satisfied
1 Year 3 Months Ago on 3 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 3 Aug 2024
Get Credit Report
Discover Billingford Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Jul 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Registered office address changed from 17 Abbey Mills, Canning Rd Stratford London E15 3NW to 42 High Street Wanstead London E11 2RJ on 6 December 2024
Submitted on 6 Dec 2024
Satisfaction of charge 1 in full
Submitted on 28 Nov 2024
Satisfaction of charge 046387640016 in full
Submitted on 28 Nov 2024
Satisfaction of charge 2 in full
Submitted on 28 Nov 2024
Registration of charge 046387640018, created on 22 November 2024
Submitted on 22 Nov 2024
Registration of a charge with Charles court order to extend. Charge code 046387640017, created on 22 December 2023
Submitted on 6 Sep 2024
Satisfaction of charge 046387640011 in full
Submitted on 3 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year