Background WavePink WaveYellow Wave

PAXTON & WHITFIELD LIMITED (04179878)

PAXTON & WHITFIELD LIMITED (04179878) is an active UK company. incorporated on 15 March 2001. with registered office in 93 Jermyn Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330) and 1 other business activities. PAXTON & WHITFIELD LIMITED has been registered for 25 years. Current directors include BROWNSWORD, Andrew Douglas, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, RUTTER, James Matthew.

Company Number
04179878
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
93 Jermyn Street, SW1Y 6JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
BROWNSWORD, Andrew Douglas, BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie, RUTTER, James Matthew
SIC Codes
46330, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAXTON & WHITFIELD LIMITED

PAXTON & WHITFIELD LIMITED is an active company incorporated on 15 March 2001 with the registered office located in 93 Jermyn Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330) and 1 other business activity. PAXTON & WHITFIELD LIMITED was registered 25 years ago.(SIC: 46330, 47290)

Status

active

Active since 25 years ago

Company No

04179878

LTD Company

Age

25 Years

Incorporated 15 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

QUEENSQUARE INVESTMENTS LIMITED
From: 3 May 2001To: 7 October 2002
QUAYSHELFCO 831 LIMITED
From: 15 March 2001To: 3 May 2001
Contact
Address

93 Jermyn Street London , SW1Y 6JE,

Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Aug 17
Director Joined
May 19
Funding Round
Aug 19
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Aug 25
Owner Exit
Sept 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RUTTER, James

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Secretary
Appointed 17 May 2019

BROWNSWORD, Andrew Douglas

Active
Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 30 Oct 2001

BROWNSWORD-MATTHEWS, Alessandra Lucinda Felicitie

Active
Queen Square, BathBA1 2HA
Born December 1984
Director
Appointed 01 Oct 2020

RUTTER, James Matthew

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born August 1986
Director
Appointed 17 May 2019

HANCOCK, Jeremy David

Resigned
1 Alexandra Road, BathBA2 4PW
Secretary
Appointed 30 Oct 2001
Resigned 30 Sept 2002

WINDSOR, Rosalind Mary

Resigned
93 Jermyn StreetSW1Y 6JE
Secretary
Appointed 30 Sept 2002
Resigned 17 May 2019

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 30 Oct 2001

CUNYNGHAME, Arthur James Augustus

Resigned
The Paddocks, Chipping CampdenGL55 6AU
Born February 1951
Director
Appointed 30 Sept 2002
Resigned 31 Jan 2006

HANCOCK, Jeremy David

Resigned
1 Alexandra Road, BathBA2 4PW
Born December 1964
Director
Appointed 30 Oct 2001
Resigned 30 Sept 2002

WINDSOR, Rosalind Mary

Resigned
93 Jermyn StreetSW1Y 6JE
Born October 1963
Director
Appointed 30 Sept 2002
Resigned 30 Sept 2020

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 15 Mar 2001
Resigned 30 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Queen Square, BathBA1 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Mr Andrew Douglas Brownsword

Ceased
93 Jermyn StreetSW1Y 6JE
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 August 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Resolution
26 August 2025
RESOLUTIONSResolutions
Memorandum Articles
26 August 2025
MAMA
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 June 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
9 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Auditors Resignation Company
9 July 2008
AUDAUD
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
26 November 2007
88(2)R88(2)R
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Legacy
19 April 2007
88(2)R88(2)R
Legacy
19 April 2007
88(2)R88(2)R
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
190190
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
287Change of Registered Office
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
11 February 2002
225Change of Accounting Reference Date
Legacy
27 January 2002
88(2)R88(2)R
Legacy
5 November 2001
123Notice of Increase in Nominal Capital
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Resolution
5 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Resolution
5 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2001
NEWINCIncorporation