Background WavePink WaveYellow Wave

PFS PAXUS EUROPE LTD (06654582)

PFS PAXUS EUROPE LTD (06654582) is an active UK company. incorporated on 23 July 2008. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PFS PAXUS EUROPE LTD has been registered for 17 years. Current directors include GEDDES, Stephen George.

Company Number
06654582
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
Mynshull House, Stockport, SK1 1YJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GEDDES, Stephen George
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFS PAXUS EUROPE LTD

PFS PAXUS EUROPE LTD is an active company incorporated on 23 July 2008 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PFS PAXUS EUROPE LTD was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06654582

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Mynshull House 78 Churchgate Stockport, SK1 1YJ,

Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 14
Director Joined
Aug 15
Owner Exit
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GEDDES, Stephen George

Active
78 Churchgate, StockportSK1 1YJ
Born June 1969
Director
Appointed 20 Feb 2026

ELDERSHAW, James Murchison

Resigned
135 Macquarie Street, New South Wales
Born December 1964
Director
Appointed 23 Jul 2008
Resigned 21 Oct 2014

EVANS, Grant

Resigned
78 Churchgate, StockportSK1 1YJ
Born April 1969
Director
Appointed 18 Aug 2022
Resigned 01 Mar 2023

FRANKISH, Andrew

Resigned
78 Churchgate, StockportSK1 1YJ
Born July 1981
Director
Appointed 19 Dec 2024
Resigned 20 Feb 2026

HEANEY, Martin

Resigned
78 Churchgate, StockportSK1 1YJ
Born March 1971
Director
Appointed 01 Mar 2023
Resigned 11 Jun 2025

KNEEN, Paul

Resigned
78 Churchgate, StockportSK1 1YJ
Born August 1970
Director
Appointed 01 Aug 2015
Resigned 20 Feb 2026

ROWLEY, Bradford William

Resigned
Villa Casetta, Kappara Sgn 4434
Born June 1970
Director
Appointed 23 Jul 2008
Resigned 18 Aug 2022

VOLLEMAERE, Graeme Anton

Resigned
Victoria Avenue, Auckland1005
Born November 1961
Director
Appointed 23 Jul 2008
Resigned 08 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
Iom Business Park, DouglasIM2 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
20th Floor, Central Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
18 December 2008
288bResignation of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation