Background WavePink WaveYellow Wave

PALASON LTD (11459439)

PALASON LTD (11459439) is an active UK company. incorporated on 11 July 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PALASON LTD has been registered for 7 years. Current directors include DAVIES, Paul Duffield, NELSON, Donald Charles Scott.

Company Number
11459439
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
8th Floor, Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Paul Duffield, NELSON, Donald Charles Scott
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALASON LTD

PALASON LTD is an active company incorporated on 11 July 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PALASON LTD was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11459439

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

8th Floor, Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

72 Great Suffolk Street London SE1 0BL England
From: 11 July 2018To: 3 May 2024
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Owner Exit
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Aug 25
Director Left
Dec 25
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Paul Duffield

Active
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024

CIZMARIK, Karol

Resigned
LondonSE1 0BL
Born August 1976
Director
Appointed 11 Jul 2018
Resigned 31 May 2019

PLASEK, Richard

Resigned
36 Old Jewry, LondonEC2R 8DD
Born December 1973
Director
Appointed 01 Jun 2019
Resigned 01 Jun 2025

WALL, Jonathan

Resigned
LondonSE1 0BL
Born February 1964
Director
Appointed 25 Jul 2022
Resigned 03 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Xeinadin Uk Professional Services Ltd

Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Richard Plasek

Ceased
LondonSE1 0BL
Born December 1973

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 20 May 2022
LondonSE1 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2026
AAAnnual Accounts
Legacy
11 March 2026
PARENT_ACCPARENT_ACC
Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2019
CS01Confirmation Statement
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Memorandum Articles
8 March 2019
MAMA
Resolution
8 March 2019
RESOLUTIONSResolutions
Resolution
1 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation