Background WavePink WaveYellow Wave

PACAYA LIMITED (05498631)

PACAYA LIMITED (05498631) is an active UK company. incorporated on 4 July 2005. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PACAYA LIMITED has been registered for 20 years. Current directors include AUSTIN, Richard Robinson.

Company Number
05498631
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Hodys Place Manor Road, Evesham, WR11 7SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, Richard Robinson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACAYA LIMITED

PACAYA LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PACAYA LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05498631

LTD Company

Age

20 Years

Incorporated 4 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

DIGITAL X-TREME LIMITED
From: 4 July 2005To: 21 May 2010
Contact
Address

Hodys Place Manor Road Wickhamford Evesham, WR11 7SA,

Previous Addresses

Unit 1, Site 13 st. Richards Road Four Pools Industrial Estate Evesham WR11 1XJ England
From: 19 December 2016To: 27 March 2017
65 Manor Road Wickhamford Evesham Worcs WR11 7SA
From: 4 July 2005To: 19 December 2016
Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Mar 18
Owner Exit
Aug 19
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AUSTIN, Richard Robinson

Active
Manor Road, EveshamWR11 7SA
Born February 1952
Director
Appointed 27 Mar 2017

HERRING, Nanci

Resigned
65 Manor Road, EveshamWR11 7SA
Secretary
Appointed 04 Jul 2005
Resigned 01 Jul 2007

LEE, Nicole

Resigned
The Shaw West, TodmordenOL14 6HP
Secretary
Appointed 16 Jan 2006
Resigned 13 Feb 2006

MORRIS, Shaun David

Resigned
Maple House, EveshamWR11 7UF
Secretary
Appointed 01 Jul 2007
Resigned 04 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 2005
Resigned 04 Jul 2005

AUSTIN, Richard Robinson

Resigned
Manor Road, EveshamWR11 7SA
Born February 1952
Director
Appointed 04 May 2010
Resigned 16 Nov 2016

HERRING, Nanci

Resigned
65 Manor Road, EveshamWR11 7SA
Born November 1966
Director
Appointed 04 Jul 2005
Resigned 21 Jun 2010

LEE, Richard

Resigned
The Shaw West, TodmordenOL14 6HP
Born September 1968
Director
Appointed 04 Jul 2005
Resigned 03 May 2006

MORRIS, Shaun David

Resigned
Fernbank, EveshamWR11 4NH
Born March 1968
Director
Appointed 16 Nov 2016
Resigned 27 Mar 2017

MORRIS, Shaun David

Resigned
Maple House, EveshamWR11 7UF
Born March 1968
Director
Appointed 01 Jul 2007
Resigned 04 May 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Robinson Austin

Active
Manor Road, EveshamWR11 7SA
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2017

Mr Shaun David Morris

Ceased
Manor Road, EveshamWR11 7SA
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Ceased 11 Aug 2019

Mrs Nanci Austin

Ceased
65 Manor Road, EveshamWR11 7SA
Born November 1966

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 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
5 August 2005
88(2)R88(2)R
Legacy
5 August 2005
288cChange of Particulars
Legacy
4 July 2005
288bResignation of Director or Secretary
Incorporation Company
4 July 2005
NEWINCIncorporation