UKBizDB.co.uk

PAGESUITE LIMITED

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

This company is commonly known as Pagesuite Limited. The company was founded 18 years ago and was given the registration number 05665265. The firm's registered office is in ASHFORD. You can find them at 38 Connect, 1 Dover Place, Ashford, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PAGESUITE LIMITED
Company Number:05665265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:38 Connect, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB

Secretary04 January 2006Active
Units 5-7 The Hot House, Dover Place, Ashford, United Kingdom, TN23 1HU

Director19 June 2020Active
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB

Director01 June 2015Active
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB

Director23 March 2010Active
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB

Director04 January 2006Active
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB

Director01 November 2017Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary04 January 2006Active
38 Connect, 1 Dover Place, Ashford, England, TN23 1FB

Director01 June 2015Active
1 & 2 South Stour Cottage, Lower Mersham, Ashford, TN25 7HU

Director04 January 2006Active
158, Queens Road, Littlestone, New Romney, England, TN28 8PX

Director01 June 2015Active
Pineview, 24 Maybury Hill, Woking, England, GU22 8AL

Director23 March 2010Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director04 January 2006Active

People with Significant Control

Mr Nathan Gregory Parrett
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:38 Connect, 1 Dover Place, Ashford, England, TN23 1FB
Nature of control:
  • Significant influence or control
Pagesuite Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Officers

Change person secretary company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Address

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

Download
2019-11-14Address

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

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-02-28Address

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

Download

Copyright © 2024. All rights reserved.