Background WavePink WaveYellow Wave

PAWZ LIMITED (08402231)

PAWZ LIMITED (08402231) is an active UK company. incorporated on 14 February 2013. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PAWZ LIMITED has been registered for 13 years. Current directors include DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet.

Company Number
08402231
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DYMOND, George Barnaby, MCCARTHY, Robert James, WULLRICH, Margareta Caroline Elisabet
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAWZ LIMITED

PAWZ LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PAWZ LIMITED was registered 13 years ago.(SIC: 47990)

Status

active

Active since 13 years ago

Company No

08402231

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

CLOUDBAG (UK) LIMITED
From: 14 February 2013To: 28 January 2014
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

85 Station Road Edgware Middlesex HA8 7JH
From: 28 January 2014To: 11 March 2021
1 Doughty Street London WC1N 2PH United Kingdom
From: 14 February 2013To: 28 January 2014
Timeline

47 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 13
Funding Round
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Funding Round
Apr 16
Capital Update
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Director Left
Aug 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
22
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Keynsham, BristolBS31 2AU
Born April 1975
Director
Appointed 13 Mar 2026

MCCARTHY, Robert James

Active
Keynsham, BristolBS31 2AU
Born January 1976
Director
Appointed 31 Aug 2025

WULLRICH, Margareta Caroline Elisabet

Active
Keynsham, BristolBS31 2AU
Born April 1973
Director
Appointed 31 Jul 2025

ADRIAN, Paul Francis

Resigned
Gold Hill East, Gerrards CrossSL9 9DG
Born January 1965
Director
Appointed 30 Sept 2014
Resigned 31 Dec 2014

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 05 Mar 2021
Resigned 31 Jul 2025

HAZELL, Christopher John

Resigned
Westmoreland Road, BromleyBR1 1DP
Born September 1981
Director
Appointed 24 Feb 2017
Resigned 13 Mar 2017

PATEL, Paresh Kumar Induprasad

Resigned
Valley Drive, LondonNW9 9NL
Born February 1953
Director
Appointed 14 Feb 2013
Resigned 05 Mar 2021

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

PORTER, Timothy Stephen

Resigned
Keynsham, BristolBS31 2AU
Born September 1976
Director
Appointed 17 Jul 2018
Resigned 05 Mar 2021

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 05 Mar 2021
Resigned 31 Jul 2025

SINGH, Diwaker

Resigned
Keynsham, BristolBS31 2AU
Born October 1958
Director
Appointed 30 Sept 2014
Resigned 05 Mar 2021

SYRED, Kate Victoria

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1973
Director
Appointed 20 Sept 2016
Resigned 11 Feb 2020

CLOUDBAG S.A.R.L

Resigned
Rue Nicolas Adames, L-1114 Luxembourg
Corporate director
Appointed 14 Feb 2013
Resigned 11 Apr 2013

Persons with significant control

4

1 Active
3 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Westmoreland Road, BromleyBR1 1DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016
Ceased 05 Mar 2021

Mr Diwaker Singh

Ceased
Keynsham, BristolBS31 2AU
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2021

Mr Dan-Radu Georgescu

Ceased
Station Road, EdgwareHA8 7JH
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 May 2019
RP04SH01RP04SH01
Resolution
14 May 2019
RESOLUTIONSResolutions
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Resolution
13 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Resolution
25 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Legacy
16 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2016
SH19Statement of Capital
Legacy
16 September 2016
CAP-SSCAP-SS
Resolution
16 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Incorporation Company
14 February 2013
NEWINCIncorporation