Background WavePink WaveYellow Wave

PADMAR INVESTMENTS LIMITED (02211170)

PADMAR INVESTMENTS LIMITED (02211170) is an active UK company. incorporated on 18 January 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PADMAR INVESTMENTS LIMITED has been registered for 38 years. Current directors include CHAPMAN, Hugh William, CHAPMAN, Terence Peter, ERINGER, James Douglas and 2 others.

Company Number
02211170
Status
active
Type
ltd
Incorporated
18 January 1988
Age
38 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Hugh William, CHAPMAN, Terence Peter, ERINGER, James Douglas, PUTNAM, Jonathan Frank, WERTH, Paul Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADMAR INVESTMENTS LIMITED

PADMAR INVESTMENTS LIMITED is an active company incorporated on 18 January 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PADMAR INVESTMENTS LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02211170

LTD Company

Age

38 Years

Incorporated 18 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 21 April 2015To: 21 October 2024
13 Station Road Finchley London N3 2SB
From: 18 January 1988To: 21 April 2015
Timeline

25 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jan 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Dec 22
New Owner
Feb 23
Director Joined
Feb 24
New Owner
Feb 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CHAPMAN, Hugh William

Active
Alvanley Gardens, LondonNW6 1JD
Born May 1945
Director
Appointed 08 Jun 2005

CHAPMAN, Terence Peter

Active
Holly Walk, HampsteadNW3 6RA
Born June 1956
Director
Appointed 01 Sept 2014

ERINGER, James Douglas

Active
Holly Walk, LondonNW3 6RA
Born March 1950
Director
Appointed 01 Sept 2014

PUTNAM, Jonathan Frank

Active
Holly Walk, LondonNW3 6RA
Born November 1966
Director
Appointed 05 Feb 2024

WERTH, Paul Edward

Active
Regents Park Road, LondonN3 2LT
Born August 1953
Director
Appointed 03 Nov 2025

DUFF, William

Resigned
207 Eton Place Kernick Road, Johannesburg
Secretary
Appointed N/A
Resigned 05 Sept 2012

BOSTON, Karina Marja Liisa

Resigned
Moreton House, LondonNW3 6RA
Born May 1941
Director
Appointed 17 Mar 1994
Resigned 14 Mar 2014

BRUCE, Arnold, Dr

Resigned
Moreton House Holly Walk, LondonNW3 6RA
Born September 1919
Director
Appointed N/A
Resigned 29 Apr 2014

BRUCE, Sallie Mary

Resigned
Arcadia Avenue, LondonN3 2JU
Born January 1930
Director
Appointed 01 Aug 2013
Resigned 02 Jan 2017

FAIRBURN, Jane

Resigned
Moreton Lodge, HampsteadNW3 6RA
Born March 1944
Director
Appointed 18 Feb 2008
Resigned 05 Sept 2012

GARRY, Brendan Laurence

Resigned
3 Moreton House Holly Walk, LondonNW3 6RA
Born September 1934
Director
Appointed N/A
Resigned 01 Mar 1995

HASTE, Catherine Mary

Resigned
Arcadia Avenue, LondonN3 2JU
Born August 1945
Director
Appointed 20 Jun 2017
Resigned 01 Jun 2021

KURTH, Sidney Charles

Resigned
1 Moreton House, LondonNW3 6RA
Born January 1955
Director
Appointed N/A
Resigned 08 Mar 1999

LEWIS NORTON, Deborah

Resigned
2 Moreton House, LondonNW3 6RA
Born March 1948
Director
Appointed N/A
Resigned 01 Oct 1993

ROBINSON, Michael

Resigned
Regents Park Road, LondonN3 2LT
Born January 1951
Director
Appointed 21 Oct 2022
Resigned 03 Nov 2025

SHAER, Winston

Resigned
1 Moreton House Holly Walk, LondonNW3 6RA
Born December 1942
Director
Appointed 08 Mar 1999
Resigned 02 Nov 1999

SLAWEK, Kimberly

Resigned
2 Moreton House, LondonNW3 6RA
Born September 1961
Director
Appointed 19 Dec 1995
Resigned 04 Nov 2011

SWAMINATHAN, Sivasubramaniam

Resigned
3/4 Moreton House Holly Walk, LondonNW3 6RA
Born May 1949
Director
Appointed N/A
Resigned 17 Mar 1994

WILSON, Thomas Randall

Resigned
2 Moreton House, LondonNW3 6RA
Born February 1966
Director
Appointed 01 Oct 1993
Resigned 19 Dec 1995

BARBOUR RESOURCES LIMITED

Resigned
Library Place, St HelierHE4 8NH
Corporate director
Appointed 02 Nov 1999
Resigned 08 Jun 2005

MONTOR INVESTMENT LIMITED

Resigned
P O Box 82, St HelierJE4 8PU
Corporate director
Appointed N/A
Resigned 18 Feb 2008

Persons with significant control

7

0 Active
7 Ceased

Jonathan Frank Putnam

Ceased
Regents Park Road, LondonN3 2LT
Born November 1966

Nature of Control

Significant influence or control
Notified 05 Feb 2024
Ceased 22 Oct 2025

Mr Michael Robinson

Ceased
Regents Park Road, LondonN3 2LT
Born January 1951

Nature of Control

Significant influence or control
Notified 21 Oct 2022
Ceased 22 Oct 2025

Ms Catherine Mary Haste

Ceased
Gadd House, LondonN3 2JU
Born August 1945

Nature of Control

Significant influence or control
Notified 20 Jun 2017
Ceased 01 Jun 2021

Mr Hugh William Chapman

Ceased
Regents Park Road, LondonN3 2LT
Born May 1945

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Oct 2025

Mr James Douglas Eringer

Ceased
Regents Park Road, LondonN3 2LT
Born March 1950

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Oct 2025

Mr Terence Peter Chapman

Ceased
Regents Park Road, LondonN3 2LT
Born June 1956

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Oct 2025

Mrs Sallie Mary Bruce

Ceased
Arcadia Avenue, LondonN3 2JU
Born January 1930

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Jan 2017
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
7 February 2023
CC04CC04
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
8 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
6 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
7 July 1997
363aAnnual Return
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
19 September 1996
363aAnnual Return
Legacy
19 September 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
24 July 1995
363x363x
Legacy
9 March 1995
288288
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
31 August 1994
363x363x
Legacy
12 August 1994
288288
Legacy
16 February 1994
288288
Legacy
15 November 1993
288288
Legacy
7 July 1993
363x363x
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
24 July 1991
363x363x
Legacy
16 June 1991
363x363x
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
10 January 1991
287Change of Registered Office
Legacy
8 February 1990
225(1)225(1)
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
16 August 1989
287Change of Registered Office
Legacy
7 October 1988
288288
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
21 April 1988
PUC 5PUC 5
Legacy
21 April 1988
PUC 2PUC 2
Resolution
19 February 1988
RESOLUTIONSResolutions
Legacy
7 February 1988
288288
Incorporation Company
18 January 1988
NEWINCIncorporation