Background WavePink WaveYellow Wave

PASSISASH LIMITED (09482694)

PASSISASH LIMITED (09482694) is an active UK company. incorporated on 11 March 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). PASSISASH LIMITED has been registered for 11 years. Current directors include PAYNE, Alex.

Company Number
09482694
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
PAYNE, Alex
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSISASH LIMITED

PASSISASH LIMITED is an active company incorporated on 11 March 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). PASSISASH LIMITED was registered 11 years ago.(SIC: 31090)

Status

active

Active since 11 years ago

Company No

09482694

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 4 March 2019To: 12 March 2025
C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England
From: 10 December 2018To: 4 March 2019
The Kensington Centre 66 Hammersmith Road London W14 8UD United Kingdom
From: 11 March 2015To: 10 December 2018
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Mar 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PAYNE, Alex

Active
Great Portland Street, LondonW1W 7LT
Born March 1968
Director
Appointed 03 Apr 2025

AINSWORTH, Edward John Burnett

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 11 Mar 2015
Resigned 10 Nov 2021

CLARK, Stephen Anthony Roth

Resigned
Great Portland Street, LondonW1W 7LT
Born August 1963
Director
Appointed 30 Sept 2020
Resigned 10 Nov 2021

FELLOWES-PRYNNE, Philip Windover

Resigned
Great James Street, LondonWC1N 3ES
Born March 1962
Director
Appointed 10 Nov 2021
Resigned 31 Oct 2023

MARSON, Peter Nicholas

Resigned
3 Shortlands, LondonW6 8DA
Born March 1971
Director
Appointed 11 Mar 2015
Resigned 30 Sept 2020

RAJA, Akta Mahendra

Resigned
Great James Street, LondonWC1N 3ES
Born November 1977
Director
Appointed 11 Mar 2015
Resigned 30 Sept 2020

RUDGE, Peter Jay

Resigned
Great James Street, LondonWC1N 3ES
Born March 1974
Director
Appointed 10 Nov 2021
Resigned 18 Mar 2022

WATFORD, Mark Ian

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 27 Oct 2023
Resigned 03 Apr 2025

Persons with significant control

4

1 Active
3 Ceased

Edward John Burnett Ainsworth

Ceased
Great Portland Street, LondonW1W 7LT
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2023

Ms Akta Mahendra Raja

Ceased
Great James Street, LondonWC1N 3ES
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Peter Nicholas Marson

Ceased
Great James Street, LondonWC1N 3ES
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020
Great Portland Street, LondonW1W 7LT

Nature of Control

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

Filing History

50

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
24 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2015
NEWINCIncorporation