Background WavePink WaveYellow Wave

PACO LTD (06056770)

PACO LTD (06056770) is an active UK company. incorporated on 18 January 2007. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PACO LTD has been registered for 19 years. Current directors include DIPANDA, Denis Baka, Rev.

Company Number
06056770
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2007
Age
19 years
Address
27 Gretton Close Gretton Close, Peterborough, PE2 7WD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DIPANDA, Denis Baka, Rev
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACO LTD

PACO LTD is an active company incorporated on 18 January 2007 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PACO LTD was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06056770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

7 years overdue

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 28 December 2017 (8 years ago)
Period: 1 April 2016 - 31 March 2017(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2018
Period: 1 April 2017 - 31 March 2018

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 18 January 2018 (8 years ago)
Submitted on 25 January 2018 (8 years ago)

Next Due

Due by 1 February 2019
For period ending 18 January 2019
Contact
Address

27 Gretton Close Gretton Close Peterborough, PE2 7WD,

Previous Addresses

, 46 Huntly Road, Peterborough, Cambridgeshire, PE2 9HT
From: 13 February 2018To: 13 February 2018
, 27 Gretton Close, Peterborough, PE2 7WD
From: 30 January 2018To: 13 February 2018
, C/O 46 Huntly Road, Peterborough, PE2 9HT, United Kingdom
From: 15 January 2018To: 30 January 2018
, C/O Pcvs 32-34, Cromwell Road, Peterborough, PE1 2EA, United Kingdom
From: 9 January 2018To: 15 January 2018
, C/O C/O, 23-24 Herlington Centre, Orton Malborne, Peterborough, PE2 5PN, England
From: 14 April 2016To: 9 January 2018
, C/O 23/24 Herlington Centre, Orton Malborne, Peterborough, PE2 5NP, England
From: 9 April 2016To: 14 April 2016
, C/O Unit C, C1, E the Courtyard Business Centre, 27 Norfolk Street, Peterborough, PE1 2NP
From: 9 May 2012To: 9 April 2016
, Unit E the Courtyard Business Centre, 27 Norfolk Street, Peterborough, Cambridgesgire, PE1 2NP
From: 1 February 2010To: 9 May 2012
, Unit C the Courtyard Business Centre, 27, Norfolk Street, Peterborough, Cambridgesgire, PE1 2NP, United Kingdom
From: 18 January 2007To: 1 February 2010
Timeline

44 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
May 10
Director Joined
May 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Jul 14
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Left
Dec 20
0
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

DIPANDA, Denis Baka, Rev

Active
St. Margarets Road, PeterboroughPE2 9EA
Born April 1963
Director
Appointed 30 Jan 2018

CISSOKHO, Dan Manyan

Resigned
Huntly Road, PeterboroughPE2 9HT
Secretary
Appointed 18 Jan 2007
Resigned 18 Jan 2010

MUCHEMEYI, Kisa

Resigned
Outfield, PeterboroughPE3 8JP
Secretary
Appointed 18 Jan 2010
Resigned 20 Jan 2018

CASCALHEIRA, Natasja Zylia

Resigned
The Courtyard Business Centre, PeterboroughPE1 2NP
Born July 1967
Director
Appointed 03 Apr 2010
Resigned 29 Dec 2010

CISSOKHO, Dan Manyan

Resigned
Huntly Road, PeterboroughPE2 9HT
Born July 1972
Director
Appointed 18 Jan 2007
Resigned 12 Feb 2018

DIPANDA, Denis Baka, Rev

Resigned
32-34, PeterboroughPE1 2EA
Born April 1963
Director
Appointed 17 Nov 2012
Resigned 08 Jan 2018

DURHAM, Stephen John

Resigned
Morgan Close, PeterboroughPE7 3GE
Born August 1966
Director
Appointed 13 Feb 2018
Resigned 10 Jan 2019

DURHAM, Stephen John

Resigned
Morgan Close, PeterboroughPE7 3GE
Born August 1966
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

DURHAM, Stephen John

Resigned
Morgan Close, PeterboroughPE2 3GE
Born August 1966
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

FITZGERALD, Wayne

Resigned
Gretton Close, Peterborough
Born August 1959
Director
Appointed 13 Feb 2018
Resigned 10 Jan 2019

FITZGERALD, Wayne

Resigned
Gretton Close, PeterboroughPE2 7WD
Born August 1959
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

FITZGERALD, Wayne

Resigned
Gretton Close, PeterboroughPE2 7WD
Born August 1959
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

KING, David William James

Resigned
Edmund Drive, PeterboroughPE7 8WG
Born July 1964
Director
Appointed 13 Feb 2018
Resigned 10 Jan 2019

KING, David William James

Resigned
Edmund Drive, PeterboroughPE7 8WG
Born July 1964
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

KING, David William James

Resigned
Edmund Drive, PeterboroughPE7 8WG
Born July 1964
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

KOUASSI, Niamkey Aka

Resigned
Gretton Close, PeterboroughPE2 7WD
Born January 1956
Director
Appointed 05 Jan 2011
Resigned 12 Feb 2018

MASVORA, Lungu Mavi

Resigned
Norfolk Street, PeterboroughPE1 2NP
Born March 1970
Director
Appointed 07 Jan 2012
Resigned 29 Feb 2012

MBERI, Adiolah Wazdanai

Resigned
Braybrookj, PeterboroughPE2 5GJ
Born January 1973
Director
Appointed 20 Feb 2018
Resigned 17 Oct 2020

MBERI, Adiolah Wazdanai

Resigned
Braybrook, PeterboroughPE2 5SJ
Born January 1973
Director
Appointed 08 Jan 2018
Resigned 08 Jan 2018

MBERI, Adiolah Wazdanai

Resigned
32-34, PeterboroughPE1 2EA
Born January 1973
Director
Appointed 17 Nov 2012
Resigned 08 Jan 2018

MUCHEMEYI, Clifford

Resigned
47 Outfield, PeterboroughPE3 8JL
Born January 1972
Director
Appointed 18 Jan 2007
Resigned 03 Apr 2010

PETERSEN, Natasja Zylia

Resigned
Norfolk Street, PeterboroughPE1 2NP
Born July 1967
Director
Appointed 21 Sept 2013
Resigned 01 Jul 2014

SIMEU, Mighty

Resigned
Norfolk Street, PeterboroughPE1 2NP
Born July 1981
Director
Appointed 07 Jan 2012
Resigned 16 Nov 2012

Persons with significant control

3

1 Active
2 Ceased

Rev Denis Baku Dipanda

Active
St. Margarets Road, PeterboroughPE2 9EA
Born April 1963

Nature of Control

Significant influence or control
Notified 10 Jan 2019

Mr Dan Manyan Cissokho

Ceased
Herlington Centre, PeterboroughPE2 5PN
Born July 1972

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 08 Jan 2018

Mr Dan Manyan Cissokho

Ceased
Huntly Road, Peterborough
Born July 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Ceased 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
12 August 2009
287Change of Registered Office
Accounts Amended With Made Up Date
24 March 2009
AAMDAAMD
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
12 February 2008
363aAnnual Return
Incorporation Company
18 January 2007
NEWINCIncorporation