This company is commonly known as Patagium Ltd. The company was founded 13 years ago and was given the registration number 07602246. The firm's registered office is in HULL. You can find them at F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks. This company's SIC code is 55900 - Other accommodation.
Name | : | PATAGIUM LTD |
---|---|---|
Company Number | : | 07602246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom, HU10 6RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 35 Coombe Road, Brighton, England, BN2 4EB | Director | 24 June 2015 | Active |
Millstream Cottage, Bosham Lane, Bosham, Chichester, England, PO18 8HP | Director | 13 April 2011 | Active |
37, Cumberland Park, London, England, W3 6SX | Director | 05 February 2014 | Active |
Mr Paul Alexander Rosdol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millstream Cottage, Bosham Lane, Chichester, England, PO18 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Officers | Change person director company with change date. | Download |
2019-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-06 | Officers | Change person director company with change date. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-11-05 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.