Background WavePink WaveYellow Wave

PALIO (NO 15) LIMITED (07813238)

PALIO (NO 15) LIMITED (07813238) is an active UK company. incorporated on 18 October 2011. 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 15) LIMITED has been registered for 14 years. Current directors include GORDON, John Stephen, MCDONAGH, John.

Company Number
07813238
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 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, MCDONAGH, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALIO (NO 15) LIMITED

PALIO (NO 15) LIMITED is an active company incorporated on 18 October 2011 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 15) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07813238

LTD Company

Age

14 Years

Incorporated 18 October 2011

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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 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 United Kingdom
From: 18 October 2011To: 19 July 2012
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Aug 12
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
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

MCDONAGH, John

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 26 Apr 2023

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 Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 03 Nov 2011
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 18 Oct 2011
Resigned 03 Nov 2011

CHARLESWORTH, Andrew Gilbert

Resigned
Kingsway, LondonWC2B 6AN
Born January 1971
Director
Appointed 03 Nov 2011
Resigned 19 May 2017

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 03 Nov 2011
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 18 Oct 2011
Resigned 03 Nov 2011

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 18 Oct 2011
Resigned 03 Nov 2011

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 18 Oct 2011
Resigned 03 Nov 2011

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

72

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 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
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 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
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 December 2021
AAMDAAMD
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
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
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
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
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
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Resolution
21 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 November 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Incorporation Company
18 October 2011
NEWINCIncorporation