Background WavePink WaveYellow Wave

PUBLIC AFFAIRS ASSOCIATES LIMITED (01502917)

PUBLIC AFFAIRS ASSOCIATES LIMITED (01502917) is an active UK company. incorporated on 19 June 1980. with registered office in Oxon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PUBLIC AFFAIRS ASSOCIATES LIMITED has been registered for 45 years. Current directors include WEBB, Sharon Elizabeth.

Company Number
01502917
Status
active
Type
ltd
Incorporated
19 June 1980
Age
45 years
Address
Rectory Farmhouse, 2 Church, Oxon, OX2 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEBB, Sharon Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC AFFAIRS ASSOCIATES LIMITED

PUBLIC AFFAIRS ASSOCIATES LIMITED is an active company incorporated on 19 June 1980 with the registered office located in Oxon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PUBLIC AFFAIRS ASSOCIATES LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01502917

LTD Company

Age

45 Years

Incorporated 19 June 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HANDPLUME LIMITED
From: 19 June 1980To: 26 February 1991
Contact
Address

Rectory Farmhouse, 2 Church Street, Bladon Oxon, OX2 1RS,

Timeline

8 key events • 1980 - 2014

Funding Officers Ownership
Company Founded
Jun 80
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENYON, Olivia Jane

Active
Rectory Farmhouse, BladonOX2 1RS
Secretary
Appointed 18 Jan 2000

WEBB, Sharon Elizabeth

Active
2 Church Street, BladonOX20 1RS
Born March 1957
Director
Appointed 29 Mar 2013

BENYON, Olivia Jane

Resigned
The Old Rectory Church End, BuckinghamMK18 2HY
Secretary
Appointed N/A
Resigned 01 Nov 1993

FAIRWEATHER, Mark Percy, Sol

Resigned
10 The Courtyard, SudbourneIP12 2AG
Secretary
Appointed 12 May 1997
Resigned 18 Jan 2000

HAYNS, Clare Julia Yates

Resigned
30 Freshwater Road, LondonSW17 9TH
Secretary
Appointed 01 Nov 1993
Resigned 18 Jan 2000

BENYON, Olivia Jane

Resigned
The Old Rectory Church End, BuckinghamMK18 2HY
Born November 1946
Director
Appointed N/A
Resigned 01 Nov 1993

BENYON, Thomas Yates

Resigned
Rectory Farmhouse, 2 Church, OxonOX2 1RS
Born November 1974
Director
Appointed 01 Mar 2010
Resigned 29 Mar 2013

BENYON, Thomas Yates

Resigned
Rectory Farmhouse, BladonOX2 1RS
Born August 1942
Director
Appointed 06 May 1998
Resigned 01 Mar 2010

BENYON, Thomas Yates

Resigned
The Old Rectory, WinslowMK18 2HY
Born August 1942
Director
Appointed N/A
Resigned 12 May 1997

HAYNS, Clare Julia Yates

Resigned
Rectory Farmhouse, 2 Church, OxonOX2 1RS
Born November 1969
Director
Appointed 01 Mar 2010
Resigned 29 Mar 2012

HAYNS, Clare Julia Yates

Resigned
176a Lyham Road, LondonSW2 5QD
Born November 1969
Director
Appointed 01 Nov 1993
Resigned 08 Apr 1998

Persons with significant control

1

Ms Sharon Elizabeth Webb

Active
2 Church Street, BladonOX2 1RS
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
28 March 2007
287Change of Registered Office
Legacy
28 March 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
13 November 2006
287Change of Registered Office
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
9 January 1999
395Particulars of Mortgage or Charge
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
8 June 1998
288aAppointment of Director or Secretary
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
27 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
122122
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Accounts With Accounts Type Small
28 July 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
16 March 1992
363aAnnual Return
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
25 March 1991
363aAnnual Return
Certificate Change Of Name Company
25 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1990
363363
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
3 July 1989
363363
Legacy
5 June 1989
287Change of Registered Office
Legacy
6 October 1987
363363
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Incorporation Company
19 June 1980
NEWINCIncorporation