Background WavePink WaveYellow Wave

PACTION LIMITED (08606602)

PACTION LIMITED (08606602) is an active UK company. incorporated on 11 July 2013. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. PACTION LIMITED has been registered for 12 years. Current directors include EDWARDS, Daniel William.

Company Number
08606602
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Suite 3 Earl Of Derby Complex North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
EDWARDS, Daniel William
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACTION LIMITED

PACTION LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. PACTION LIMITED was registered 12 years ago.(SIC: 74901)

Status

active

Active since 12 years ago

Company No

08606602

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

HUSMANN WASTE EQUIPMENT SERVICES LIMITED
From: 25 July 2013To: 1 August 2013
BRABCO 1318 LIMITED
From: 11 July 2013To: 25 July 2013
Contact
Address

Suite 3 Earl Of Derby Complex North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool, L33 7UY,

Previous Addresses

57 Minton Way Widnes Cheshire WA8 9QZ England
From: 24 July 2013To: 21 August 2013
3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 11 July 2013To: 24 July 2013
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EDWARDS, Daniel William

Active
North Mersey Business Centre, Woodward Road, LiverpoolL33 7UY
Born January 1985
Director
Appointed 24 Jul 2013

O'MAHONY, Andrew James

Resigned
Floor Horton House, LiverpoolL2 3YL
Born June 1971
Director
Appointed 11 Jul 2013
Resigned 24 Jul 2013

BRABNERS DIRECTORS LIMITED

Resigned
Floor Horton House, LiverpoolL2 3YL
Corporate director
Appointed 11 Jul 2013
Resigned 24 Jul 2013

Persons with significant control

1

Mr Daniel William Edwards

Active
North Mersey Business Centre, Woodward Road, LiverpoolL33 7UY
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Incorporation Company
11 July 2013
NEWINCIncorporation