Background WavePink WaveYellow Wave

PACE (UK) LIMITED (04187653)

PACE (UK) LIMITED (04187653) is an active UK company. incorporated on 27 March 2001. with registered office in Axbridge. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. PACE (UK) LIMITED has been registered for 25 years. Current directors include STANLEY, Leslie James, STANLEY, Maggie.

Company Number
04187653
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
Guildhall Chambers Guildhall Chambers, Axbridge, BS26 2AP
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
STANLEY, Leslie James, STANLEY, Maggie
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE (UK) LIMITED

PACE (UK) LIMITED is an active company incorporated on 27 March 2001 with the registered office located in Axbridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. PACE (UK) LIMITED was registered 25 years ago.(SIC: 26400)

Status

active

Active since 25 years ago

Company No

04187653

LTD Company

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Guildhall Chambers Guildhall Chambers The Square Axbridge, BS26 2AP,

Previous Addresses

Suite 3 Philpot House Station Road Rayleigh Essex SS6 7HH
From: 24 April 2013To: 2 March 2023
C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH England
From: 22 November 2010To: 24 April 2013
4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP
From: 27 March 2001To: 22 November 2010
Timeline

3 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Nov 12
Director Joined
Mar 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STANLEY, Margaret

Active
The Rising, AxbridgeBS26 2AP
Secretary
Appointed 27 Mar 2001

STANLEY, Leslie James

Active
The Rising, AxbridgeBS26 2AP
Born August 1950
Director
Appointed 27 Mar 2001

STANLEY, Maggie

Active
The Square, AxbridgeBS26 2AP
Born January 1954
Director
Appointed 03 Mar 2023

HOY, Michael

Resigned
3 Abbey Close, HockleySS5 6DL
Secretary
Appointed 27 Mar 2001
Resigned 27 Mar 2001

Persons with significant control

1

Mr Leslie James Stanley

Active
Guildhall Chambers, AxbridgeBS26 2AP
Born August 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Legacy
15 April 2009
190190
Legacy
15 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
8 November 2005
287Change of Registered Office
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
10 May 2002
288cChange of Particulars
Legacy
10 May 2002
288cChange of Particulars
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Incorporation Company
27 March 2001
NEWINCIncorporation