Background WavePink WaveYellow Wave

PAXIOT LIMITED (07455644)

PAXIOT LIMITED (07455644) is an active UK company. incorporated on 30 November 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. PAXIOT LIMITED has been registered for 15 years. Current directors include BLEARS, Ollie, BLEARS, Roger William, DALY, Francis Matthew and 4 others.

Company Number
07455644
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
6 Kinghorn Street, London, EC1A 7HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BLEARS, Ollie, BLEARS, Roger William, DALY, Francis Matthew, LAWRENCE, Adam Dylan, SPENCER, Christopher Mark, SURRIDGE, Charlotte Louise, WHALLEY, Valerie Elizabeth
SIC Codes
64303, 69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAXIOT LIMITED

PAXIOT LIMITED is an active company incorporated on 30 November 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. PAXIOT LIMITED was registered 15 years ago.(SIC: 64303, 69102)

Status

active

Active since 15 years ago

Company No

07455644

LTD Company

Age

15 Years

Incorporated 30 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

RW BLEARS VENTURES LIMITED
From: 6 October 2020To: 24 May 2021
SPNV LIMITED
From: 23 December 2016To: 6 October 2020
RW BLEARS CAPITAL LIMITED
From: 1 September 2016To: 23 December 2016
BLEARS LIMITED
From: 30 November 2010To: 1 September 2016
Contact
Address

6 Kinghorn Street London, EC1A 7HT,

Previous Addresses

70 Colombo Street London SE1 8PB United Kingdom
From: 13 September 2022To: 3 April 2023
The Old Chapel Main Street Bishampton Pershore Worcestershire WR10 2NH England
From: 6 October 2020To: 13 September 2022
29 Lincoln's Inn Fields London WC2A 3EG England
From: 15 September 2016To: 6 October 2020
125 Old Broad Street London EC2N 1AR
From: 19 August 2014To: 15 September 2016
Oakwood the Green Rous Lench Worcestershire WR11 4UN
From: 30 November 2010To: 19 August 2014
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Director Joined
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BLEARS, Ollie

Active
Kinghorn Street, LondonEC1A 7HT
Born October 1988
Director
Appointed 18 Jan 2021

BLEARS, Roger William

Active
Kinghorn Street, LondonEC1A 7HT
Born July 1958
Director
Appointed 30 Nov 2010

DALY, Francis Matthew

Active
Kinghorn Street, LondonEC1A 7HT
Born May 1983
Director
Appointed 22 Oct 2013

LAWRENCE, Adam Dylan

Active
Kinghorn Street, LondonEC1A 7HT
Born June 1984
Director
Appointed 22 Oct 2013

SPENCER, Christopher Mark

Active
Kinghorn Street, LondonEC1A 7HT
Born September 1984
Director
Appointed 01 Jul 2021

SURRIDGE, Charlotte Louise

Active
Kinghorn Street, LondonEC1A 7HT
Born August 1991
Director
Appointed 01 Oct 2019

WHALLEY, Valerie Elizabeth

Active
Kinghorn Street, LondonEC1A 7HT
Born June 1970
Director
Appointed 22 Oct 2013

BLEARS, Elizabeth Allison

Resigned
Main Street, PershoreWR10 2NH
Born January 1959
Director
Appointed 07 Mar 2013
Resigned 18 Jan 2021

HALLIDAY, Edmund Willoughby George

Resigned
Kinghorn Street, LondonEC1A 7HT
Born July 1988
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2025

MACKENZIE, Stuart Johnston

Resigned
Old Broad Street, LondonEC2N 1AR
Born November 1986
Director
Appointed 22 Oct 2013
Resigned 31 Oct 2014

Persons with significant control

2

Mrs Elizabeth Allison Blears

Active
Kinghorn Street, LondonEC1A 7HT
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roger William Blears

Active
Kinghorn Street, LondonEC1A 7HT
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Certificate Change Of Name Company
24 May 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Certificate Change Of Name Company
6 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
23 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Resolution
1 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Capital Allotment Shares
31 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2010
NEWINCIncorporation