Background WavePink WaveYellow Wave

PALOFORM DISTRIBUTION (UK) LIMITED (10494249)

PALOFORM DISTRIBUTION (UK) LIMITED (10494249) is an active UK company. incorporated on 24 November 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PALOFORM DISTRIBUTION (UK) LIMITED has been registered for 9 years. Current directors include BAILEY, Geoff, JOHNSEN, Stein Harald, MENON, Ashish and 2 others.

Company Number
10494249
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
15 Hanover Square, London, W1S 1HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BAILEY, Geoff, JOHNSEN, Stein Harald, MENON, Ashish, PANICKER, Priyanka Rajendraprasad, QUILOP, Carlson
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALOFORM DISTRIBUTION (UK) LIMITED

PALOFORM DISTRIBUTION (UK) LIMITED is an active company incorporated on 24 November 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PALOFORM DISTRIBUTION (UK) LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10494249

LTD Company

Age

9 Years

Incorporated 24 November 2016

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 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

15 Hanover Square 6th Floor, Lion Suite London, W1S 1HS,

Previous Addresses

207 Regent Street, Suite 8, Third Floor, Regent Street London W1B 3HH England
From: 1 March 2024To: 29 October 2025
Metnor Business Park Unit 6B Hadrian Road Wallsend NE28 6HH England
From: 6 August 2020To: 1 March 2024
Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP England
From: 24 November 2016To: 6 August 2020
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jul 20
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WESTMOORE COMPANY SECRETARY (UK) LIMITED

Active
Hanover Square, LondonW1S 1HS
Corporate secretary
Appointed 29 Jul 2025

BAILEY, Geoff

Active
Stillorgan Park, BlackrockA94 A5PP
Born September 1965
Director
Appointed 08 Jul 2020

JOHNSEN, Stein Harald

Active
Hanover Square, LondonW1S 1HS
Born March 1967
Director
Appointed 22 Nov 2025

MENON, Ashish

Active
Hanover Square, LondonW1S 1HS
Born September 1970
Director
Appointed 31 Jul 2025

PANICKER, Priyanka Rajendraprasad

Active
Hanover Square, LondonW1S 1HS
Born December 1985
Director
Appointed 31 Jul 2025

QUILOP, Carlson

Active
Hanover Square, LondonW1S 1HS
Born March 1988
Director
Appointed 22 Nov 2025

JOHNSEN, Stein Harald

Resigned
Hanover Square, LondonW1S 1HS
Born March 1997
Director
Appointed 29 Jul 2025
Resigned 22 Nov 2025

MENON, Arun

Resigned
Metnor Business Park, WallsendNE28 6HH
Born September 1972
Director
Appointed 15 Dec 2016
Resigned 25 Mar 2026

QUILOP, Carlson

Resigned
Hanover Square, LondonW1S 1HS
Born March 1998
Director
Appointed 31 Jul 2025
Resigned 22 Nov 2025

THOMPSON, Nigel Howard

Resigned
Brierly Place, ChelmsfordCM2 0AP
Born December 1958
Director
Appointed 24 Nov 2016
Resigned 15 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Ashish Menon

Active
Hanover Square, LondonW1S 1HS
Born September 1970

Nature of Control

Significant influence or control
Notified 31 Aug 2020

Arun Menon

Ceased
Unit 6b, WallsendNE28 6HH
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 31 Aug 2020
New London Road, ChelmsfordCM2 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
8 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Incorporation Company
24 November 2016
NEWINCIncorporation