Background WavePink WaveYellow Wave

PACE EQUITY LIMITED (03213924)

PACE EQUITY LIMITED (03213924) is an active UK company. incorporated on 19 June 1996. with registered office in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PACE EQUITY LIMITED has been registered for 29 years. Current directors include GRAHAM, Kenneth Brent, GRAHAM, Ulla Christina.

Company Number
03213924
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
5 Oaks Road, Henley-On-Thames, RG9 3JH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRAHAM, Kenneth Brent, GRAHAM, Ulla Christina
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE EQUITY LIMITED

PACE EQUITY LIMITED is an active company incorporated on 19 June 1996 with the registered office located in Henley-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PACE EQUITY LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03213924

LTD Company

Age

29 Years

Incorporated 19 June 1996

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 7 October 2025 (6 months 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

THE COMPANY EXCHANGE LIMITED
From: 11 July 1996To: 2 April 2007
KEYWATCH LIMITED
From: 19 June 1996To: 11 July 1996
Contact
Address

5 Oaks Road Shiplake Henley-On-Thames, RG9 3JH,

Previous Addresses

Blandy House 29 Hart Street Henley on Thames Oxfordshire RG9 2AR
From: 19 June 1996To: 8 January 2021
Timeline

8 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 13
Director Joined
Jan 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
New Owner
Jun 17
New Owner
Jul 17
Director Left
Jul 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRAHAM, Ulla Christina

Active
5 Oaks Road, Henley On ThamesRG9 3JH
Secretary
Appointed 26 Jun 1996

GRAHAM, Kenneth Brent

Active
5 Oaks Road, Henley On ThamesRG9 3JH
Born February 1947
Director
Appointed 26 Jun 1996

GRAHAM, Ulla Christina

Active
5 Oaks Road, Henley On ThamesRG9 3JH
Born February 1946
Director
Appointed 07 Jul 1997

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 19 Jun 1996
Resigned 26 Jun 1996

PENROSE, Joel

Resigned
Oaks Road, Henley On ThamesRG9 3JH
Born August 1973
Director
Appointed 31 Jan 2014
Resigned 12 Jul 2022

ROBERTSON, James Paterson

Resigned
Field House, KidlingtonOX5 2RE
Born May 1958
Director
Appointed 01 Sept 1996
Resigned 31 Dec 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 19 Jun 1996
Resigned 26 Jun 1996

Persons with significant control

2

Mrs Ulla Christina Graham

Active
Shiplake, Henley On ThamesRG9 3JH
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Kenneth Brent Graham

Active
Oaks Road, Henley-On-ThamesRG9 3JH
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 July 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Resolution
12 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
21 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 February 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
25 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts Amended With Made Up Date
13 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Memorandum Articles
12 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
18 September 1997
88(2)R88(2)R
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
88(2)R88(2)R
Legacy
21 March 1997
123Notice of Increase in Nominal Capital
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
225Change of Accounting Reference Date
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
88(2)R88(2)R
Certificate Change Of Name Company
10 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1996
287Change of Registered Office
Incorporation Company
19 June 1996
NEWINCIncorporation