Background WavePink WaveYellow Wave

PACETECH HOLDINGS LIMITED (08589420)

PACETECH HOLDINGS LIMITED (08589420) is an active UK company. incorporated on 28 June 2013. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACETECH HOLDINGS LIMITED has been registered for 12 years. Current directors include ATA, Naveed, ATA, Rihana Naveed.

Company Number
08589420
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Unit 7 Boultbee Business Units, Birmingham, B7 5AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATA, Naveed, ATA, Rihana Naveed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACETECH HOLDINGS LIMITED

PACETECH HOLDINGS LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACETECH HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08589420

LTD Company

Age

12 Years

Incorporated 28 June 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 12 December 2025 (3 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PACETECH TRADING HOLDINGS LIMITED
From: 28 June 2013To: 4 February 2015
Contact
Address

Unit 7 Boultbee Business Units Nechells Place Birmingham, B7 5AR,

Previous Addresses

4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England
From: 16 August 2024To: 3 September 2024
18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP
From: 28 June 2013To: 16 August 2024
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 13
Director Joined
May 14
Director Left
May 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 20
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ATA, Naveed

Active
Headless Cross, RedditchB97 5XJ
Born December 1970
Director
Appointed 05 May 2014

ATA, Rihana Naveed

Active
Nechells Place, BirminghamB7 5AR
Born February 1973
Director
Appointed 13 Mar 2026

ATA, Rihana Naveed

Resigned
- 22 Stoney Lane, BirminghamB25 8YP
Born March 1973
Director
Appointed 28 Jun 2013
Resigned 05 May 2014

Persons with significant control

2

Mr Naveed Ata

Active
Boultbee Business Units, BirminghamB7 5AR
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Rihana Naveed Ata

Active
Boultbee Business Units, BirminghamB7 5AR
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 May 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Incorporation Company
28 June 2013
NEWINCIncorporation