UKBizDB.co.uk

PACEBLOOM LIMITED

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

This company is commonly known as Pacebloom Limited. The company was founded 9 years ago and was given the registration number 09368208. The firm's registered office is in EDGWARE. You can find them at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PACEBLOOM LIMITED
Company Number:09368208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, United Kingdom, HA8 7EB

Secretary03 November 2016Active
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB

Director06 May 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director29 December 2014Active

People with Significant Control

Mr Jason Andrew Harry Benfield
Notified on:03 November 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Anne Palmer
Notified on:03 November 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Andrew Harry Benfield
Notified on:03 November 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Officers

Change person director company with change date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Appoint person secretary company with name date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type dormant.

Download
2015-12-01Accounts

Change account reference date company previous shortened.

Download
2015-05-06Officers

Termination director company with name termination date.

Download
2015-05-06Address

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

Download
2015-05-06Accounts

Change account reference date company current extended.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2014-12-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.