Background WavePink WaveYellow Wave

PAGET ROAD LIMITED (10419861)

PAGET ROAD LIMITED (10419861) is an active UK company. incorporated on 10 October 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PAGET ROAD LIMITED has been registered for 9 years. Current directors include KAHAN, Israel, SPRUNG, David.

Company Number
10419861
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
106 Wargrave Avenue, London, N15 6UA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAHAN, Israel, SPRUNG, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGET ROAD LIMITED

PAGET ROAD LIMITED is an active company incorporated on 10 October 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PAGET ROAD LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10419861

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

106 Wargrave Avenue London, N15 6UA,

Previous Addresses

46 Queen Elizabeths Walk London N16 0HH England
From: 13 January 2021To: 15 July 2024
77 Heron Drive Heron Drive London N4 2FS United Kingdom
From: 10 October 2016To: 13 January 2021
Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jun 17
Loan Secured
Feb 18
Loan Cleared
Apr 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAHAN, Israel

Active
Wargrave Avenue, LondonN15 6UA
Born April 1967
Director
Appointed 10 Oct 2016

SPRUNG, David

Active
Craven Park Road, LondonN15 6AG
Born June 1978
Director
Appointed 13 Dec 2023

FEFERKORN, Aron

Resigned
Heron Drive, LondonN4 2FS
Born January 1991
Director
Appointed 13 Jan 2021
Resigned 13 Dec 2023

FEFERKORN, Aron

Resigned
Heron Drive, LondonN4 2FS
Born January 1991
Director
Appointed 10 Oct 2016
Resigned 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Incorporation Company
10 October 2016
NEWINCIncorporation