UKBizDB.co.uk

PAW CONSULTING LIMITED

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

This company is commonly known as Paw Consulting Limited. The company was founded 25 years ago and was given the registration number 03674634. The firm's registered office is in READING. You can find them at Unit 2 City Limits, Danehill, Reading, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PAW CONSULTING LIMITED
Company Number:03674634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit 2 City Limits, Danehill, Reading, Berkshire, United Kingdom, RG6 4UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP

Director05 April 2023Active
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP

Director07 September 2016Active
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP

Director28 January 2021Active
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP

Director22 November 2022Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Nominee Secretary26 November 1998Active
97, High Street, Wargrave, United Kingdom, RG10 8DD

Secretary26 November 1998Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Nominee Director26 November 1998Active
Unit 2 City Limits, Danehill, Reading, United Kingdom, RG6 4UP

Director25 April 2019Active
Unit 4 City Limits, Danehill, Reading, England, RG6 4UP

Director14 December 1998Active

People with Significant Control

Xeinadin Group Limited
Notified on:05 April 2023
Status:Active
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emma Newnham
Notified on:31 July 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Unit 4 City Limits, Danehill, Reading, England, RG6 4UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Worthington
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Unit 4 City Limits, Danehill, Reading, England, RG6 4UP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Change account reference date company current extended.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-12-10Capital

Capital alter shares subdivision.

Download
2021-12-08Capital

Capital alter shares subdivision.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-24Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.