Background WavePink WaveYellow Wave

PAGET SERVICES LIMITED (04091400)

PAGET SERVICES LIMITED (04091400) is an active UK company. incorporated on 17 October 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. PAGET SERVICES LIMITED has been registered for 25 years. Current directors include FOSTER, Simon Miles.

Company Number
04091400
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
Flat 5 Richmond House, London, SW15 6SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FOSTER, Simon Miles
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGET SERVICES LIMITED

PAGET SERVICES LIMITED is an active company incorporated on 17 October 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. PAGET SERVICES LIMITED was registered 25 years ago.(SIC: 82110)

Status

active

Active since 25 years ago

Company No

04091400

LTD Company

Age

25 Years

Incorporated 17 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Flat 5 Richmond House 235 Upper Richmond Road London, SW15 6SN,

Previous Addresses

400 Harrow Road London W9 2HU
From: 17 October 2000To: 25 August 2010
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOSTER, Simon Miles

Active
235 Upper Richmond Road, LondonSW15 6SN
Secretary
Appointed 18 Oct 2000

FOSTER, Simon Miles

Active
235 Upper Richmond Road, LondonSW15 6SN
Born August 1968
Director
Appointed 18 Oct 2000

ROSAMOND, Sheila Elizabeth

Resigned
6 Fordbridge Road, AshfordTW15 2SG
Secretary
Appointed 17 Oct 2000
Resigned 19 Oct 2000

CHONG, Keng Seng

Resigned
11 Willowside, St. AlbansAL2 1DP
Born November 1957
Director
Appointed 17 Oct 2000
Resigned 19 Oct 2000

HOLMES, Karen

Resigned
235 Upper Richmond Road, LondonSW15 6SN
Born September 1961
Director
Appointed 18 Oct 2000
Resigned 07 Jul 2013

ROSAMOND, Sheila Elizabeth

Resigned
6 Fordbridge Road, AshfordTW15 2SG
Born July 1950
Director
Appointed 17 Oct 2000
Resigned 19 Oct 2000

Persons with significant control

1

Mr Simon Miles Foster

Active
235 Upper Richmond Road, LondonSW15 6SN
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Micro Entity
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
20 March 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
4 April 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Partial Exemption
29 September 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Legacy
12 November 2001
363aAnnual Return
Legacy
12 November 2001
288cChange of Particulars
Legacy
12 November 2001
288cChange of Particulars
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Incorporation Company
17 October 2000
NEWINCIncorporation