Background WavePink WaveYellow Wave

PAGANI UK LIMITED (09054512)

PAGANI UK LIMITED (09054512) is an active UK company. incorporated on 23 May 2014. with registered office in Horsforth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. PAGANI UK LIMITED has been registered for 11 years. Current directors include WANG, Li.

Company Number
09054512
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
WANG, Li
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGANI UK LIMITED

PAGANI UK LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Horsforth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. PAGANI UK LIMITED was registered 11 years ago.(SIC: 45111)

Status

active

Active since 11 years ago

Company No

09054512

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

23 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 23 May 2014To: 31 March 2026
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WANG, Li

Active
House Station Road, LeedsLS18 5ND
Born February 1983
Director
Appointed 23 May 2014

SUGDEN, Timothy Philip

Resigned
Station Road, LeedsLS18 5NT
Born April 1964
Director
Appointed 01 Jun 2016
Resigned 24 May 2018

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 23 May 2014
Resigned 23 May 2014

Persons with significant control

2

Mr Jen-Te Chen

Active
Techno Centre, HorsforthLS18 5BJ
Born April 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Li Wang

Active
Techno Centre, HorsforthLS18 5BJ
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Incorporation Company
23 May 2014
NEWINCIncorporation