Background WavePink WaveYellow Wave

PAWS OF PAKEFIELD LIMITED (05703780)

PAWS OF PAKEFIELD LIMITED (05703780) is an active UK company. incorporated on 9 February 2006. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PAWS OF PAKEFIELD LIMITED has been registered for 20 years. Current directors include MUNDAY, Duke Thomas.

Company Number
05703780
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUNDAY, Duke Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAWS OF PAKEFIELD LIMITED

PAWS OF PAKEFIELD LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PAWS OF PAKEFIELD LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05703780

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

PJ CHAUFFEUR AND COURIER SERVICES LIMITED
From: 9 February 2006To: 16 October 2020
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

41 Robinhood Close Slough Berkshire SL1 5DU
From: 9 February 2006To: 14 March 2022
Timeline

5 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
New Owner
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNDAY, Duke Thomas

Active
64 Churchill Road, SloughSL3 7RB
Secretary
Appointed 27 Dec 2007

MUNDAY, Duke Thomas

Active
Churchill Road, SloughSL3 7RB
Born July 1974
Director
Appointed 28 Nov 2023

JOHNSTON, Robert

Resigned
41 Robinhood Close, SloughSL1 5DU
Secretary
Appointed 09 Feb 2006
Resigned 27 Dec 2007

JOHNSTON, Peter

Resigned
41 Robinhood Close, SloughSL1 5DU
Born September 1967
Director
Appointed 09 Feb 2006
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Duke Thomas Munday

Active
Churchill Road, SloughSL3 7RB
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2023

Mr Peter Johnston

Ceased
Churchill Road, SloughSL3 7RB
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
22 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Incorporation Company
9 February 2006
NEWINCIncorporation