Background WavePink WaveYellow Wave

PALIO (NO 4) LIMITED (07314946)

PALIO (NO 4) LIMITED (07314946) is an active UK company. incorporated on 14 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALIO (NO 4) LIMITED has been registered for 15 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, HARDING, Peter James, Dr.

Company Number
07314946
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGLASS, Charlotte Sophie Ellen, HARDING, Peter James, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALIO (NO 4) LIMITED

PALIO (NO 4) LIMITED is an active company incorporated on 14 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALIO (NO 4) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07314946

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 July 2025 (8 months ago)

Next Due

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

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Welken House Charterhouse Square London EC1M 6EH England
From: 27 July 2017To: 10 March 2020
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 27 July 2017
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
Capital Update
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
Director Joined
Sept 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

DOUGLASS, Charlotte Sophie Ellen

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 22 Aug 2025

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 31 Mar 2023

LEWIS, Maria

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

MILLER, Roger Keith

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 01 Jun 2016

SISEC LIMITED

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

BHUWANIA, Achal Prakash

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2023

CHARLESWORTH, Andrew Gilbert

Resigned
Kingsway, LondonWC2B 6AN
Born January 1971
Director
Appointed 27 Oct 2010
Resigned 01 Jun 2016

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2023

HOLMAN, Hannah

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 31 Mar 2023
Resigned 01 Oct 2024

MARSHALL, David Bruce

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

PRITCHARD, Jamie

Resigned
Kingsway, LondonWC2B 6AN
Born April 1971
Director
Appointed 30 Jun 2015
Resigned 01 Jun 2016

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

1

South Building, LondonEC1A 4HD

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

78

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
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
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination 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
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 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
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
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 Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
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
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Incorporation Company
14 July 2010
NEWINCIncorporation