Background WavePink WaveYellow Wave

PACE PRECISION LIMITED (07190389)

PACE PRECISION LIMITED (07190389) is an active UK company. incorporated on 16 March 2010. with registered office in St. Ives. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. PACE PRECISION LIMITED has been registered for 16 years. Current directors include DAVIES, Claire Diana, YOUNG, David Stuart.

Company Number
07190389
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
DAVIES, Claire Diana, YOUNG, David Stuart
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACE PRECISION LIMITED

PACE PRECISION LIMITED is an active company incorporated on 16 March 2010 with the registered office located in St. Ives. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. PACE PRECISION LIMITED was registered 16 years ago.(SIC: 25110)

Status

active

Active since 16 years ago

Company No

07190389

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

7 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Funding Round
Sept 10
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Claire Diana

Active
Station Road, St. IvesPE27 5BH
Born January 1972
Director
Appointed 15 Apr 2010

YOUNG, David Stuart

Active
Station Road, St. IvesPE27 5BH
Born November 1967
Director
Appointed 15 Apr 2010

COWDERY, Susan

Resigned
Station Road, St. IvesPE27 5BH
Born October 1957
Director
Appointed 15 Apr 2010
Resigned 15 Sept 2010

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 16 Mar 2010
Resigned 16 Mar 2010

Persons with significant control

2

Mrs Claire Diana Davies

Active
Station Road, St. IvesPE27 5BH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr David Stuart Young

Active
Station Road, St. IvesPE27 5BH
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Allotment Shares
25 September 2010
SH01Allotment of Shares
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Incorporation Company
16 March 2010
NEWINCIncorporation