Background WavePink WaveYellow Wave

PAGERO UK LIMITED (09507974)

PAGERO UK LIMITED (09507974) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PAGERO UK LIMITED has been registered for 11 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
09507974
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
61 Queen Street, London, EC4R 1AE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGERO UK LIMITED

PAGERO UK LIMITED is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PAGERO UK LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09507974

LTD Company

Age

11 Years

Incorporated 25 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 27 December 2025 (3 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

61 Queen Street London, EC4R 1AE,

Previous Addresses

Fourth Floor 116 Great Portland Street London W1W 6PJ England
From: 15 June 2017To: 17 July 2019
PO Box 149 Brighton BN41 9DW England
From: 15 June 2016To: 15 June 2017
1st Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB United Kingdom
From: 25 March 2015To: 15 June 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
Jun 17
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAJOR, Kimberley

Active
Canada Square, LondonE14 5AQ
Born March 1985
Director
Appointed 18 Aug 2024

ROWELL, Wayne David

Active
Canada Square, LondonE14 5AQ
Born March 1982
Director
Appointed 18 Aug 2024

D'CRUZE, Richard John Walker

Resigned
Great Portland Street, LondonW1W 6PJ
Born March 1966
Director
Appointed 19 May 2015
Resigned 01 Jan 2018

HAMMOND, Matthew

Resigned
Queen Street, LondonEC4R 1AE
Born April 1979
Director
Appointed 01 Dec 2020
Resigned 18 Aug 2024

LUNDBERG, Sverker Olov Gabriel

Resigned
Great Portland Street, LondonW1W 6PJ
Born November 1954
Director
Appointed 25 Mar 2015
Resigned 01 Dec 2018

NILSSON, Bengt Lennart

Resigned
Queen Street, LondonEC4R 1AE
Born April 1955
Director
Appointed 25 Mar 2015
Resigned 18 Aug 2024

OHLSSON, Jan-Olof

Resigned
Queen Street, LondonEC4R 1AE
Born October 1963
Director
Appointed 01 Dec 2018
Resigned 18 Aug 2024

WEGLAND, Carl Oscar Martin

Resigned
Great Portland Street, LondonW1W 6PJ
Born April 1991
Director
Appointed 01 Apr 2017
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Canary Wharf, LondonE14 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024

Pagero Ab

Ceased
Packhusplatsen, Gothenburg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Incorporation Company
25 March 2015
NEWINCIncorporation