Background WavePink WaveYellow Wave

PAVEMENT 2 CATWALK CIC (09380013)

PAVEMENT 2 CATWALK CIC (09380013) is an active UK company. incorporated on 8 January 2015. with registered office in Brockley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PAVEMENT 2 CATWALK CIC has been registered for 11 years. Current directors include WAUGH, Donald.

Company Number
09380013
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2015
Age
11 years
Address
61b St. Asaph Road, Brockley, SE4 2EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
WAUGH, Donald
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVEMENT 2 CATWALK CIC

PAVEMENT 2 CATWALK CIC is an active company incorporated on 8 January 2015 with the registered office located in Brockley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PAVEMENT 2 CATWALK CIC was registered 11 years ago.(SIC: 88990)

Status

active

Active since 11 years ago

Company No

09380013

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

61b St. Asaph Road Brockley, SE4 2EB,

Previous Addresses

10 Albemarle Wimbledon Park Side London SW19 5NP England
From: 2 January 2024To: 22 January 2026
8 Ranston Street London NW1 6SY England
From: 30 October 2021To: 2 January 2024
8 Ranston Street Ranston Street London NW1 6SY England
From: 18 September 2020To: 30 October 2021
205 High Road 1 Seacole Court Tottenham London N15 5JY United Kingdom
From: 8 November 2018To: 18 September 2020
Flat 1 Seacole Court 205 High Rd, Tottenham London High Road Tottenham London N15 5JY England
From: 31 August 2018To: 8 November 2018
Reap Centre 5 Oakridge Road Bromley BR1 5QW England
From: 4 February 2018To: 31 August 2018
Reap Centre 5 Oakridge Road Downham Bromley BR1 5QW England
From: 4 February 2018To: 4 February 2018
1 Newent Close London SE15 6EF England
From: 11 April 2017To: 4 February 2018
C/O Donald Waugh 1 Newent Close Newent Close London SE15 6EF England
From: 4 May 2016To: 11 April 2017
C/O Donald Waugh 1 Newent Close Donato Drive London SE15 6BF England
From: 4 May 2016To: 4 May 2016
80 Gore Road London E9 7HN
From: 8 January 2015To: 4 May 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Director Joined
Feb 15
Director Left
May 16
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WAUGH, Donald

Active
St. Asaph Road, BrockleySE4 2EB
Born February 1962
Director
Appointed 08 Jan 2015

HAYES, Barbara Elizabeth

Resigned
Gore Road, LondonE9 7HN
Born April 1947
Director
Appointed 29 Jan 2015
Resigned 19 Apr 2016

LORDAN, Michael Francis

Resigned
Gore Road, LondonE9 7HN
Born March 1946
Director
Appointed 08 Jan 2015
Resigned 03 May 2016

Persons with significant control

1

Donald Waugh

Active
St. Asaph Road, BrockleySE4 2EB
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Incorporation Community Interest Company
8 January 2015
CICINCCICINC