Background WavePink WaveYellow Wave

PAOLETTO LTD (08774427)

PAOLETTO LTD (08774427) is an active UK company. incorporated on 14 November 2013. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PAOLETTO LTD has been registered for 12 years. Current directors include MORWOOD-LEYLAND, Alice Mary Teresa.

Company Number
08774427
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORWOOD-LEYLAND, Alice Mary Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAOLETTO LTD

PAOLETTO LTD is an active company incorporated on 14 November 2013 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PAOLETTO LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08774427

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

11 Moss Street York YO23 1BR United Kingdom
From: 3 August 2017To: 9 September 2024
8 the Crescent York YO24 1AW England
From: 21 February 2017To: 3 August 2017
24 Soper Grove Southview Basingstoke Hampshire RG21 5PU
From: 14 November 2013To: 21 February 2017
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MORWOOD-LEYLAND, Alice Mary Teresa

Active
Bridge Street, KingtonHR5 3DJ
Secretary
Appointed 15 Dec 2014

MORWOOD-LEYLAND, Alice Mary Teresa

Active
Bridge Street, KingtonHR5 3DJ
Born March 1954
Director
Appointed 15 Sept 2015

MORWOOD-LEYLAND, Antony Michael

Resigned
Soper Grove, BasingstokeRG21 5PU
Secretary
Appointed 14 Nov 2013
Resigned 08 Sept 2014

@UKPLC CLIENT SECRETARY LTD

Resigned
Jupiter House, ReadingRG7 8NN
Corporate secretary
Appointed 08 Sept 2014
Resigned 15 Dec 2014

MORWOOD-LEYLAND, Antony Michael

Resigned
Soper Grove, BasingstokeRG21 5PU
Born June 1948
Director
Appointed 14 Nov 2013
Resigned 05 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Alice Mary Teresa Morwood-Leyland

Ceased
Soper Grove, BasingstokeRG21 5PU
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Pandet Srl

Active
Via Giacomo Venezian, Rome00153

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Incorporation Company
14 November 2013
NEWINCIncorporation