Background WavePink WaveYellow Wave

PAVILION KIOSKS LIMITED (06968185)

PAVILION KIOSKS LIMITED (06968185) is an active UK company. incorporated on 21 July 2009. with registered office in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PAVILION KIOSKS LIMITED has been registered for 16 years. Current directors include MILLER, Philip Aaron.

Company Number
06968185
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MILLER, Philip Aaron
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVILION KIOSKS LIMITED

PAVILION KIOSKS LIMITED is an active company incorporated on 21 July 2009 with the registered office located in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PAVILION KIOSKS LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

06968185

LTD Company

Age

16 Years

Incorporated 21 July 2009

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 21 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom
From: 10 November 2017To: 10 February 2021
9 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 21 July 2009To: 10 November 2017
Timeline

2 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
Director Left
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed 21 Jul 2009

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956
Director
Appointed 16 Sept 2009
Resigned 25 May 2022

Persons with significant control

1

1279 London Road, Leigh-On-SeaSS9 2AD

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
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 November 2009
AA01Change of Accounting Reference Date
Legacy
1 October 2009
288aAppointment of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation