Background WavePink WaveYellow Wave

PALIO (NO 5) LIMITED (07314955)

PALIO (NO 5) LIMITED (07314955) 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 5) LIMITED has been registered for 15 years. Current directors include CUNNINGHAM, Thomas Samuel, HARDING, Peter James, Dr.

Company Number
07314955
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
CUNNINGHAM, Thomas Samuel, 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 5) LIMITED

PALIO (NO 5) 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 5) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07314955

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 1 October 2025 (6 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 29 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

120 Aldersgate Street London EC1A 4JQ United Kingdom
From: 3 May 2019To: 20 March 2020
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 3 May 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

23 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 Left
Jun 17
Director Joined
Jun 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Dec 19
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 04 Mar 2025

HARDING, Peter James, Dr

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1980
Director
Appointed 04 Mar 2025

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 18 Jan 2019

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

EVERETT, Vikki Louise

Resigned
Newton Road, IsleworthTW7 6QD
Born December 1971
Director
Appointed 01 May 2019
Resigned 11 Mar 2024

HARDY, David Michael

Resigned
Kingsway, LondonWC2B 6AN
Born December 1957
Director
Appointed 19 May 2017
Resigned 01 May 2019

HOLMAN, Hannah

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 11 Mar 2024
Resigned 04 Mar 2025

MARSHALL, David Bruce

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

O'BRIEN, Kirsty

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1982
Director
Appointed 01 May 2019
Resigned 04 Mar 2025

PRITCHARD, Jamie

Resigned
Kingsway, LondonWC2B 6AN
Born April 1971
Director
Appointed 30 Jun 2015
Resigned 01 May 2019

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

3

2 Active
1 Ceased

Lagg Holdings Limited

Active
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019

Fenton Holdco Limited

Active
South Building, LondonEC1A 4HD

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

78

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
7 August 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
9 August 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
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment 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
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
Legacy
18 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2014
SH19Statement of Capital
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
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