Background WavePink WaveYellow Wave

MYPAD PAISLEY LIMITED (08876673)

MYPAD PAISLEY LIMITED (08876673) is an active UK company. incorporated on 5 February 2014. with registered office in Ascot. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MYPAD PAISLEY LIMITED has been registered for 12 years. Current directors include GAY, Philip, GOOD, Charles Anthony, JACKSON, Hugh.

Company Number
08876673
Status
active
Type
ltd
Incorporated
5 February 2014
Age
12 years
Address
The Old Bakehouse, Ascot, SL5 7HL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GAY, Philip, GOOD, Charles Anthony, JACKSON, Hugh
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYPAD PAISLEY LIMITED

MYPAD PAISLEY LIMITED is an active company incorporated on 5 February 2014 with the registered office located in Ascot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MYPAD PAISLEY LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

08876673

LTD Company

Age

12 Years

Incorporated 5 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

GILMOUR HOUSE LIMITED
From: 5 February 2014To: 24 March 2014
Contact
Address

The Old Bakehouse Course Road Ascot, SL5 7HL,

Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GAY, Philip

Active
Course Road, AscotSL5 7HL
Born October 1944
Director
Appointed 05 Feb 2014

GOOD, Charles Anthony

Active
Course Road, AscotSL5 7HL
Born May 1946
Director
Appointed 05 Feb 2014

JACKSON, Hugh

Active
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 05 Feb 2014

Persons with significant control

1

Course Road, AscotSL5 7HL

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2014
AP01Appointment of Director
Incorporation Company
5 February 2014
NEWINCIncorporation