Background WavePink WaveYellow Wave

PAKEX (UK) PLC (03083059)

PAKEX (UK) PLC (03083059) is an active UK company. incorporated on 24 July 1995. with registered office in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. PAKEX (UK) PLC has been registered for 30 years. Current directors include POTTS, Rachel, RUSSELL, Claire, RUSSELL, Matthew and 1 others.

Company Number
03083059
Status
active
Type
plc
Incorporated
24 July 1995
Age
30 years
Address
65 London Road, Hertfordshire, AL1 1LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
POTTS, Rachel, RUSSELL, Claire, RUSSELL, Matthew, TIMMS, Kerri Teresa Elaine
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAKEX (UK) PLC

PAKEX (UK) PLC is an active company incorporated on 24 July 1995 with the registered office located in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. PAKEX (UK) PLC was registered 30 years ago.(SIC: 82920)

Status

active

Active since 30 years ago

Company No

03083059

PLC Company

Age

30 Years

Incorporated 24 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

65 London Road St Albans Hertfordshire, AL1 1LJ,

Timeline

13 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Sept 10
Director Left
Jul 11
Share Buyback
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
May 12
Director Left
Jul 12
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Share Buyback
Mar 19
Director Joined
Jan 23
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

RUSSELL, Matthew

Active
65 London Road, HertfordshireAL1 1LJ
Secretary
Appointed 31 Dec 2018

POTTS, Rachel

Active
London Road, HertfordshireAL1 1LJ
Born April 1972
Director
Appointed 01 Jul 2010

RUSSELL, Claire

Active
London Road, HertfordshireAL1 1LJ
Born January 1975
Director
Appointed 21 Dec 2022

RUSSELL, Matthew

Active
London Road, HertfordshireAL1 1LJ
Born July 1974
Director
Appointed 13 Feb 2012

TIMMS, Kerri Teresa Elaine

Active
London Road, HertfordshireAL1 1LJ
Born June 1975
Director
Appointed 16 Jul 2007

FOSKETT, Androulla

Resigned
4 Westwood Close, Potters BarEN6 1LH
Secretary
Appointed 12 Jul 2002
Resigned 20 Dec 2007

FOSKETT, Androulla

Resigned
4 Westwood Close, Potters BarEN6 1LH
Secretary
Appointed 24 Jul 1995
Resigned 30 Aug 1996

RUSSELL, David

Resigned
4 Westwood Close, Potters BarEN6 1LH
Secretary
Appointed 20 Dec 2007
Resigned 13 Feb 2012

RUSSELL, Sarah

Resigned
Orchard Way, Potters BarEN6 1NT
Secretary
Appointed 13 Feb 2012
Resigned 31 Dec 2018

WILLANS, Philip Joseph

Resigned
20 London Road, St AlbansAL1 1NP
Secretary
Appointed 30 Aug 1996
Resigned 12 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jul 1995
Resigned 24 Jul 1995

FOSKETT, Androulla

Resigned
4 Westwood Close, Potters BarEN6 1LH
Born April 1947
Director
Appointed 31 Jul 1996
Resigned 20 Dec 2007

POTTS, Rachel

Resigned
47 Moors Walk, Welwyn Garden CityAL7 2AX
Born April 1972
Director
Appointed 01 Jan 2004
Resigned 10 Dec 2005

RUSSELL, David

Resigned
4 Westwood Close, Potters BarEN6 1LH
Born September 1947
Director
Appointed 24 Jul 1995
Resigned 13 Feb 2012

RUSSELL, Matthew

Resigned
Wulstan Park, Potters BarEN6 5JN
Born July 1974
Director
Appointed 15 Jul 2009
Resigned 29 Apr 2011

RUSSELL, Sarah-Louise Louise

Resigned
Orchard Way, Potters BarEN6 1NT
Born September 1971
Director
Appointed 13 Feb 2012
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Sarah Russell

Ceased
65 London Road, HertfordshireAL1 1LJ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mr Matthew Russell

Active
65 London Road, HertfordshireAL1 1LJ
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Capital Return Purchase Own Shares
4 March 2019
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Capital Return Purchase Own Shares
18 July 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Legacy
19 February 2010
MG01MG01
Legacy
11 August 2009
363aAnnual Return
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
88(2)R88(2)R
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
28 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
18 October 1996
CERT5CERT5
Re Registration Memorandum Articles
18 October 1996
MARMAR
Auditors Report
18 October 1996
AUDRAUDR
Auditors Statement
18 October 1996
AUDSAUDS
Accounts Balance Sheet
18 October 1996
BSBS
Legacy
18 October 1996
43(3)e43(3)e
Legacy
18 October 1996
43(3)43(3)
Resolution
18 October 1996
RESOLUTIONSResolutions
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
88(2)R88(2)R
Resolution
13 October 1996
RESOLUTIONSResolutions
Resolution
13 October 1996
RESOLUTIONSResolutions
Legacy
13 October 1996
123Notice of Increase in Nominal Capital
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
288288
Incorporation Company
24 July 1995
NEWINCIncorporation