Background WavePink WaveYellow Wave

BW PASE LIMITED (07204396)

BW PASE LIMITED (07204396) is an active UK company. incorporated on 26 March 2010. with registered office in Borehamwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BW PASE LIMITED has been registered for 16 years. Current directors include HUNTER, Daniel George.

Company Number
07204396
Status
active
Type
ltd
Incorporated
26 March 2010
Age
16 years
Address
Meadow Park, Borehamwood, WD6 5AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER, Daniel George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BW PASE LIMITED

BW PASE LIMITED is an active company incorporated on 26 March 2010 with the registered office located in Borehamwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BW PASE LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07204396

LTD Company

Age

16 Years

Incorporated 26 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Meadow Park Broughinge Road Borehamwood, WD6 5AL,

Previous Addresses

Level One 86 Queens Road Buckhurst Hill IG9 5BS England
From: 18 March 2025To: 27 March 2025
Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF England
From: 28 February 2025To: 18 March 2025
Davis Bonley Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 26 March 2010To: 28 February 2025
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Jun 20
Loan Cleared
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUNTER, Daniel George

Active
Broughinge Road, BorehamwoodWD6 5AL
Born July 1962
Director
Appointed 20 Mar 2013

HUNTER, William Daniel

Resigned
Northside House Mount Pleasant, BarnetEN4 9EE
Secretary
Appointed 20 Mar 2013
Resigned 28 Apr 2020

HUNTER, William Daniel

Resigned
Odette Court Station Road, BorehamwoodWD6 1GQ
Secretary
Appointed 26 Mar 2010
Resigned 15 Nov 2012

MORRIS, Grant

Resigned
South, HarrowHA1 3ER
Secretary
Appointed 15 Nov 2012
Resigned 20 Mar 2013

HUNTER, Charlie

Resigned
Anthony Road, BorehamwoodWD6 4NG
Born March 1993
Director
Appointed 06 Sept 2012
Resigned 20 Mar 2013

HUNTER, Daniel George

Resigned
Anthony Road, BorehamwoodWD6 4NG
Born July 1962
Director
Appointed 26 Mar 2010
Resigned 25 Jul 2012

HUNTER, William Daniel

Resigned
Northside House Mount Pleasant, BarnetEN4 9EE
Born June 1986
Director
Appointed 20 Mar 2013
Resigned 20 Mar 2013

HUNTER, William Daniel

Resigned
Odette Court, BorehamwoodWD6 1GQ
Born June 1986
Director
Appointed 25 Jul 2012
Resigned 06 Sept 2012

Persons with significant control

1

Mr Daniel George Hunter

Active
Broughinge Road, BorehamwoodWD6 5AL
Born July 1962

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

56

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 May 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Incorporation Company
26 March 2010
NEWINCIncorporation