Background WavePink WaveYellow Wave

PARATUS MOBILE UNITS UK LIMITED (11267317)

PARATUS MOBILE UNITS UK LIMITED (11267317) is an active UK company. incorporated on 21 March 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARATUS MOBILE UNITS UK LIMITED has been registered for 8 years.

Company Number
11267317
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
10 Eastcheap, London, EC3M 1AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARATUS MOBILE UNITS UK LIMITED

PARATUS MOBILE UNITS UK LIMITED is an active company incorporated on 21 March 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARATUS MOBILE UNITS UK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11267317

LTD Company

Age

8 Years

Incorporated 21 March 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SEADRILL MOBILE UNITS UK LIMITED
From: 21 March 2018To: 17 March 2022
Contact
Address

10 Eastcheap London, EC3M 1AJ,

Previous Addresses

30 Old Bailey London EC4M 7AU United Kingdom
From: 27 April 2023To: 30 October 2024
2nd Floor, Building 11 Chiswick Business Park 566 Chiswick High Road London W4 5YS United Kingdom
From: 21 March 2018To: 27 April 2023
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Loan Secured
Jul 18
Owner Exit
Sept 18
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Owner Exit
Apr 23
Loan Secured
Jul 24
Loan Secured
Jul 24
2
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 April 2023
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2018
PSC09Update to PSC Statements
Incorporation Company
21 March 2018
NEWINCIncorporation