Background WavePink WaveYellow Wave

PALIO (NO 1) LIMITED (07314929)

PALIO (NO 1) LIMITED (07314929) is an active UK company. incorporated on 14 July 2010. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALIO (NO 1) LIMITED has been registered for 15 years. Current directors include GORDON, John Stephen, MCGHEE, Steven John.

Company Number
07314929
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, MCGHEE, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALIO (NO 1) LIMITED

PALIO (NO 1) LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALIO (NO 1) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07314929

LTD Company

Age

15 Years

Incorporated 14 July 2010

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 14 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

1 Kingsway London WC2B 6AN
From: 19 July 2012To: 29 April 2019
Allington House 150 Victoria Street London SW1E 5LB
From: 4 November 2010To: 19 July 2012
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 14 July 2010To: 4 November 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Feb 11
Funding Round
Feb 11
Capital Update
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Feb 20
Director Left
May 23
Director Joined
May 23
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 29 Apr 2019

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 25 Aug 2025

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 29 Apr 2019
Resigned 29 Jan 2024

MILLER, Roger

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 28 Oct 2010
Resigned 27 Sept 2012

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 18 Jan 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Apr 2019
Resigned 03 Apr 2023

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 14 Jul 2010
Resigned 28 Oct 2010

CHARLESWORTH, Andrew Gilbert

Resigned
Kingsway, LondonWC2B 6AN
Born January 1971
Director
Appointed 27 Oct 2010
Resigned 19 May 2017

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 26 Apr 2023
Resigned 25 Aug 2025

HARDY, David Michael

Resigned
Kingsway, LondonWC2B 6AN
Born December 1957
Director
Appointed 19 May 2017
Resigned 29 Apr 2019

MARSHALL, David Bruce

Resigned
Kingsway, LondonWC2B 6AN
Born February 1960
Director
Appointed 27 Oct 2010
Resigned 30 Jun 2015

PRITCHARD, Jamie

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born April 1971
Director
Appointed 30 Jun 2015
Resigned 26 Apr 2023

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 14 Jul 2010
Resigned 27 Oct 2010

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Jul 2010
Resigned 27 Oct 2010

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 14 Jul 2010
Resigned 27 Oct 2010

Persons with significant control

2

1 Active
1 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Significant influence or control
Notified 20 Sept 2019
Kingsway, LondonWC2B 6AN

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
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
18 December 2014
SH19Statement of Capital
Legacy
18 December 2014
SH20SH20
Legacy
18 December 2014
CAP-SSCAP-SS
Resolution
18 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 February 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Resolution
4 November 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Incorporation Company
14 July 2010
NEWINCIncorporation