Background WavePink WaveYellow Wave

PAD TECHNOLOGY LIMITED (08104530)

PAD TECHNOLOGY LIMITED (08104530) is an active UK company. incorporated on 13 June 2012. with registered office in Braintree. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 1 other business activities. PAD TECHNOLOGY LIMITED has been registered for 13 years. Current directors include JONES, Philip Joseph Ronald, MINNIS, David Roger.

Company Number
08104530
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
1c Springwood Industrial Estate, Braintree, CM7 2RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
JONES, Philip Joseph Ronald, MINNIS, David Roger
SIC Codes
27120, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAD TECHNOLOGY LIMITED

PAD TECHNOLOGY LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Braintree. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 1 other business activity. PAD TECHNOLOGY LIMITED was registered 13 years ago.(SIC: 27120, 62090)

Status

active

Active since 13 years ago

Company No

08104530

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

1c Springwood Industrial Estate Braintree, CM7 2RF,

Previous Addresses

1C Unit 1C, Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF England
From: 21 February 2018To: 27 June 2018
Manor Place Albert Road, Braintree, Essex, CM7 3JE
From: 13 June 2012To: 21 February 2018
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Mar 24
Owner Exit
Mar 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, Philip Joseph Ronald

Active
Springwood Industrial Estate, BraintreeCM7 2RF
Born April 1970
Director
Appointed 13 Jun 2012

MINNIS, David Roger

Active
Springwood Industrial Estate, BraintreeCM7 2RF
Born November 1973
Director
Appointed 13 Jun 2012

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 13 Jun 2012
Resigned 13 Jun 2012

Persons with significant control

3

1 Active
2 Ceased
Springwood Industrial Estate, BraintreeCM7 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023

Mr David Roger Minnis

Ceased
Springwood Industrial Estate, BraintreeCM7 2RF
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2023

Mr Philip Joseph Ronald Jones

Ceased
Springwood Industrial Estate, BraintreeCM7 2RF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Incorporation Company
13 June 2012
NEWINCIncorporation