Background WavePink WaveYellow Wave

PAXCORN LTD (04734189)

PAXCORN LTD (04734189) is an active UK company. incorporated on 14 April 2003. with registered office in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAXCORN LTD has been registered for 22 years. Current directors include OWEN, Terence, WAGSTAFF, Andrew Thomas.

Company Number
04734189
Status
active
Type
ltd
Incorporated
14 April 2003
Age
22 years
Address
C/O Huws Gray Limited, Llangefni, LL77 7JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OWEN, Terence, WAGSTAFF, Andrew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAXCORN LTD

PAXCORN LTD is an active company incorporated on 14 April 2003 with the registered office located in Llangefni. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAXCORN LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04734189

LTD Company

Age

22 Years

Incorporated 14 April 2003

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

C/O Huws Gray Limited Industrial Estate Road Llangefni, LL77 7JA,

Previous Addresses

Kilbane Street Fleetwood Lancashire FY7 7PF
From: 14 April 2003To: 30 January 2021
Timeline

18 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Sept 13
Loan Cleared
Oct 14
Share Buyback
Dec 15
Funding Round
Apr 16
Director Left
Apr 16
Loan Cleared
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OWEN, Terence

Active
Industrial Estate Road, LlangefniLL77 7JA
Born May 1962
Director
Appointed 29 Jan 2021

WAGSTAFF, Andrew Thomas

Active
Industrial Estate Road, LlangefniLL77 7JA
Born August 1974
Director
Appointed 29 Jan 2021

BARLOW, James Kay

Resigned
Kilbane Street, LancashireFY7 7PF
Secretary
Appointed 05 Jan 2004
Resigned 10 Jun 2015

WAGSTAFF, Andrew Thomas

Resigned
Industrial Estate Road, LlangefniLL77 7JA
Secretary
Appointed 29 Jan 2021
Resigned 06 Feb 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Apr 2003
Resigned 08 May 2003

BARLOW, James Kay

Resigned
Kilbane Street, LancashireFY7 7PF
Born July 1938
Director
Appointed 05 Jan 2004
Resigned 10 Jun 2015

WORTHINGTON, Peter David

Resigned
Industrial Estate Road, LlangefniLL77 7JA
Born July 1959
Director
Appointed 05 Jan 2004
Resigned 29 Jan 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Apr 2003
Resigned 08 May 2003

Persons with significant control

2

1 Active
1 Ceased
Industrial Estate Road, LlangefniLL77 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Peter David Worthington

Ceased
Industrial Estate Road, LlangefniLL77 7JA
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 March 2017
AAAnnual Accounts
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 April 2016
CC04CC04
Memorandum Articles
8 April 2016
MAMA
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 February 2008
AAAnnual Accounts
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
14 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 February 2005
AAAnnual Accounts
Statement Of Affairs
21 December 2004
SASA
Legacy
21 December 2004
88(2)R88(2)R
Legacy
15 May 2004
363sAnnual Return (shuttle)
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
225Change of Accounting Reference Date
Legacy
13 February 2004
287Change of Registered Office
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2003
287Change of Registered Office
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Incorporation Company
14 April 2003
NEWINCIncorporation