Company NamePaxpring UK Limited
DirectorPerry Shaun Rigler
Company StatusActive
Company Number11309006
CategoryPrivate Limited Company
Incorporation Date13 April 2018(5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Perry Shaun Rigler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressEnterprise House
Alderley Road
Wilmslow
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (4 weeks from now)

Filing History

18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 April 2022Confirmation statement made on 12 April 2022 with updates (3 pages)
28 June 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Enterprise House Alderley Road Wilmslow SK9 1PT on 28 June 2021 (1 page)
6 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
10 May 2019Cessation of Jerom Van Beuzekom as a person with significant control on 13 April 2018 (1 page)
10 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 May 2019Cessation of Joost Francois Van Andel as a person with significant control on 13 April 2018 (1 page)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
(28 pages)