Background WavePink WaveYellow Wave

PAIGE INVESTMENTS LIMITED (07263734)

PAIGE INVESTMENTS LIMITED (07263734) is an active UK company. incorporated on 24 May 2010. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. PAIGE INVESTMENTS LIMITED has been registered for 15 years. Current directors include LEE, Kenneth Francis.

Company Number
07263734
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
5 Prospect Place, Millennium Way, Derby, DE24 8HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
LEE, Kenneth Francis
SIC Codes
46180, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAIGE INVESTMENTS LIMITED

PAIGE INVESTMENTS LIMITED is an active company incorporated on 24 May 2010 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. PAIGE INVESTMENTS LIMITED was registered 15 years ago.(SIC: 46180, 68209)

Status

active

Active since 15 years ago

Company No

07263734

LTD Company

Age

15 Years

Incorporated 24 May 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 5 September 2025 (7 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

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

ASH 124 LIMITED
From: 24 May 2010To: 21 September 2010
Contact
Address

5 Prospect Place, Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

2 Cathedral Road Derby DE1 3PA United Kingdom
From: 24 May 2010To: 26 May 2010
Timeline

5 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
May 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEE, Kenneth Francis

Active
Prospect Place, DerbyDE24 8HG
Born August 1954
Director
Appointed 17 Sept 2010

BROWN, Nicholas John

Resigned
Millennium Way, DerbyDE24 8HG
Born March 1978
Director
Appointed 17 Sept 2010
Resigned 13 May 2014

HALLS, Adrian Trevor

Resigned
Prospect Place, DerbyDE24 8HG
Born February 1958
Director
Appointed 24 May 2010
Resigned 17 Sept 2010

Persons with significant control

1

Kenneth Francis Lee

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born August 1954

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

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Incorporation Company
24 May 2010
NEWINCIncorporation