Background WavePink WaveYellow Wave

PAULA SAGNIER LIMITED (04893637)

PAULA SAGNIER LIMITED (04893637) is an active UK company. incorporated on 9 September 2003. with registered office in 84 High Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. PAULA SAGNIER LIMITED has been registered for 22 years. Current directors include SAGNIER, Frank Theodore, SAGNIER, Paula.

Company Number
04893637
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
84 High Street, NW10 4SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAGNIER, Frank Theodore, SAGNIER, Paula
SIC Codes
82990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAULA SAGNIER LIMITED

PAULA SAGNIER LIMITED is an active company incorporated on 9 September 2003 with the registered office located in 84 High Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. PAULA SAGNIER LIMITED was registered 22 years ago.(SIC: 82990, 90020)

Status

active

Active since 22 years ago

Company No

04893637

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PS LONDON LIMITED
From: 9 September 2003To: 14 November 2003
Contact
Address

84 High Street London , NW10 4SJ,

Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jun 11
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Aug 22
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAGNIER, Paula

Active
Barrowgate Road, LondonW4 4QT
Secretary
Appointed 02 Jan 2004

SAGNIER, Frank Theodore

Active
84 High StreetNW10 4SJ
Born November 1962
Director
Appointed 11 Aug 2022

SAGNIER, Paula

Active
Barrowgate Road, LondonW4 4QT
Born February 1963
Director
Appointed 10 Nov 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 12 Sept 2003

SAGNIER, Frank

Resigned
5 Burnaby Gardens, LondonW4 3DS
Born November 1962
Director
Appointed 02 Jan 2004
Resigned 27 Jun 2011

SAGNIER, Paula

Resigned
Barrowgate Road, LondonW4 4QT
Born February 1968
Director
Appointed 02 Jan 2004
Resigned 10 Nov 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Sept 2003
Resigned 12 Sept 2003

Persons with significant control

3

1 Active
2 Ceased

Paula Sagnier

Active
Barrowgate Road, LondonW4 4QT
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Nov 2021

Mrs Paula Sagnier

Ceased
Barrowgate Road, LondonW4 4QT
Born February 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Nov 2021
Ceased 10 Nov 2021

Mrs Paula Sagnier

Ceased
Barrowgate Road, LondonW4 4QT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2017
Ceased 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 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 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
287Change of Registered Office
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Incorporation Company
9 September 2003
NEWINCIncorporation