Background WavePink WaveYellow Wave

PAXTON LIMITED (06030210)

PAXTON LIMITED (06030210) is an active UK company. incorporated on 15 December 2006. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PAXTON LIMITED has been registered for 19 years. Current directors include LEE, Ken Wan, PATEL, Divya Harshad, PATEL, Mitul Harshad.

Company Number
06030210
Status
active
Type
ltd
Incorporated
15 December 2006
Age
19 years
Address
C/O Hunts Pharmacy, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
LEE, Ken Wan, PATEL, Divya Harshad, PATEL, Mitul Harshad
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAXTON LIMITED

PAXTON LIMITED is an active company incorporated on 15 December 2006 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PAXTON LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

06030210

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

C/O Hunts Pharmacy 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

205 Plumstead Road Norwich NR1 4AB England
From: 1 September 2016To: 21 December 2022
68 Argyle Street Birkenhead Wirral CH41 6AF
From: 15 June 2010To: 1 September 2016
161 Park Road North Claughton Birkenhead Merseyside CH41 0DD
From: 15 December 2006To: 15 June 2010
Timeline

23 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Dec 06
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Mar 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PATEL, Sonali Mitul

Active
Plumstead Road, NorwichNR1 4AB
Secretary
Appointed 01 Sept 2016

LEE, Ken Wan

Active
Mann Island, LiverpoolL3 1EN
Born September 1987
Director
Appointed 28 Jul 2021

PATEL, Divya Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born January 1958
Director
Appointed 01 Sept 2016

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 01 Sept 2016

ARTHUR, Charles Peter, Dr

Resigned
Argyle Street, BirkenheadCH41 6AF
Secretary
Appointed 15 Dec 2006
Resigned 01 Sept 2016

ARIARAJ, Laxman, Dr

Resigned
Argyle Street, BirkenheadCH41 6AF
Born April 1975
Director
Appointed 15 Dec 2006
Resigned 01 Sept 2016

ARTHUR, Charles Peter, Dr

Resigned
Argyle Street, BirkenheadCH41 6AF
Born July 1961
Director
Appointed 15 Dec 2006
Resigned 01 Sept 2016

ASTBURY, David Leonard

Resigned
Argyle Street, BirkenheadCH41 6AF
Born April 1961
Director
Appointed 07 Mar 2007
Resigned 01 Sept 2016

HART, Sharon

Resigned
Argyle Street, BirkenheadCH41 6AF
Born December 1957
Director
Appointed 09 Mar 2007
Resigned 01 Sept 2016

PATEL, Harshad Haribhai

Resigned
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 01 Sept 2016
Resigned 23 Mar 2023

RENWICK, Jill Andrae, Dr

Resigned
Plumstead Road, NorwichNR1 4AB
Born February 1954
Director
Appointed 15 Dec 2006
Resigned 01 Sept 2016

TAYLOR, Bruce, Dr

Resigned
Plumstead Road, NorwichNR1 4AB
Born December 1958
Director
Appointed 15 Dec 2006
Resigned 01 Sept 2016

Persons with significant control

1

Plumstead Road, NorwichNR1 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
88(2)R88(2)R
Memorandum Articles
7 June 2007
MEM/ARTSMEM/ARTS
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Incorporation Company
15 December 2006
NEWINCIncorporation