Background WavePink WaveYellow Wave

PAAA LTD (08693200)

PAAA LTD (08693200) is an active UK company. incorporated on 17 September 2013. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PAAA LTD has been registered for 12 years. Current directors include COUNSELL, Nicholas Edmund, DOUGLAS, Jonathan Mccallum, LAWSON, Ben Harvey, Mr. and 2 others.

Company Number
08693200
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 2013
Age
12 years
Address
Induction Technology Group Ltd Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COUNSELL, Nicholas Edmund, DOUGLAS, Jonathan Mccallum, LAWSON, Ben Harvey, Mr., PEARMAN, James, Mr., WALKER, Matthew Thomas, Mr.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAAA LTD

PAAA LTD is an active company incorporated on 17 September 2013 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PAAA LTD was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08693200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 17 September 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 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

PAAA LIMITED
From: 20 September 2013To: 6 November 2013
PAAA
From: 17 September 2013To: 20 September 2013
Contact
Address

Induction Technology Group Ltd Siskin Drive Middlemarch Business Park Coventry, CV3 4FJ,

Previous Addresses

, 7 Union Buildings Wallingford Road, Uxbridge, Middlesex, UB8 2FR
From: 12 October 2015To: 3 July 2025
, 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
From: 17 September 2013To: 12 October 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Nov 21
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COUNSELL, Nicholas Edmund

Active
Siskin Drive, CoventryCV3 4FJ
Born July 1983
Director
Appointed 14 Feb 2025

DOUGLAS, Jonathan Mccallum

Active
Siskin Drive, CoventryCV3 4FJ
Born October 1962
Director
Appointed 03 Mar 2016

LAWSON, Ben Harvey, Mr.

Active
Siskin Drive, CoventryCV3 4FJ
Born June 1987
Director
Appointed 14 Feb 2025

PEARMAN, James, Mr.

Active
Siskin Drive, CoventryCV3 4FJ
Born September 1978
Director
Appointed 14 Feb 2025

WALKER, Matthew Thomas, Mr.

Active
Siskin Drive, CoventryCV3 4FJ
Born August 1980
Director
Appointed 14 Feb 2025

KIRBY, Gregory Martin

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born May 1976
Director
Appointed 24 Sept 2013
Resigned 17 Feb 2025

LITCHFIELD, Iain Douglas

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born July 1978
Director
Appointed 24 Sept 2013
Resigned 01 Mar 2016

MILES, Peter Frederick

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1965
Director
Appointed 24 Sept 2013
Resigned 01 Mar 2016

MILLINGTON, Philip Nigel

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born February 1953
Director
Appointed 24 Sept 2013
Resigned 01 Nov 2021

POWER, David Victor

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born October 1960
Director
Appointed 17 Sept 2013
Resigned 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Certificate Change Of Name Company
6 November 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2013
NEWINCIncorporation