Background WavePink WaveYellow Wave

PACIFICO HOLDINGS LTD (08381835)

PACIFICO HOLDINGS LTD (08381835) is an active UK company. incorporated on 30 January 2013. with registered office in Tunbridge Wells. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PACIFICO HOLDINGS LTD has been registered for 13 years. Current directors include PACIFICO, Marc Dominic.

Company Number
08381835
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
19 Mount Ephraim, Tunbridge Wells, TN4 8AE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PACIFICO, Marc Dominic
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFICO HOLDINGS LTD

PACIFICO HOLDINGS LTD is an active company incorporated on 30 January 2013 with the registered office located in Tunbridge Wells. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PACIFICO HOLDINGS LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08381835

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

PACIFICO PLASTIC SURGERY LIMITED
From: 26 October 2021To: 29 October 2024
TUNBRIDGE WELLS CONSULTING ROOMS LIMITED
From: 30 January 2013To: 26 October 2021
Contact
Address

19 Mount Ephraim Tunbridge Wells, TN4 8AE,

Previous Addresses

10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 17 February 2014To: 9 December 2016
62 St James Road Tunbridge Wells Kent TN1 2LB
From: 30 January 2013To: 17 February 2014
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
New Owner
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Loan Secured
Feb 22
Loan Secured
Mar 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PACIFICO, Sandy

Active
Tunbridge WellsTN4 8AE
Secretary
Appointed 12 Oct 2021

PACIFICO, Marc Dominic

Active
Tunbridge WellsTN4 8AE
Born August 1973
Director
Appointed 30 Jan 2013

Persons with significant control

2

Mrs Sandy Pacifico

Active
Tunbridge WellsTN4 8AE
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Oct 2021

Mr Marc Dominic Pacifico

Active
Tunbridge WellsTN4 8AE
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2021
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Incorporation Company
30 January 2013
NEWINCIncorporation