Background WavePink WaveYellow Wave

PA FINANCE LIMITED (04001488)

PA FINANCE LIMITED (04001488) is an active UK company. incorporated on 25 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PA FINANCE LIMITED has been registered for 25 years.

Company Number
04001488
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA FINANCE LIMITED

PA FINANCE LIMITED is an active company incorporated on 25 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PA FINANCE LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04001488

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CHOICEDEFINE LIMITED
From: 25 May 2000To: 25 July 2000
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road Victoria London SW1W 9SR
From: 25 May 2000To: 2 October 2017
Timeline

22 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jun 12
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Jan 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2021
AAAnnual Accounts
Legacy
13 November 2020
PARENT_ACCPARENT_ACC
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Resolution
26 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 November 2010
CC04CC04
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
9 January 2007
88(2)R88(2)R
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Legacy
13 February 2006
288cChange of Particulars
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288cChange of Particulars
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
4 August 2003
363aAnnual Return
Miscellaneous
25 September 2002
MISCMISC
Auditors Resignation Company
16 September 2002
AUDAUD
Legacy
30 July 2002
363aAnnual Return
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
353353
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
31 July 2001
363aAnnual Return
Legacy
31 July 2001
288cChange of Particulars
Legacy
5 June 2001
353353
Legacy
5 June 2001
363aAnnual Return
Legacy
5 June 2001
363(353)363(353)
Legacy
12 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
11 July 2000
287Change of Registered Office
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation