Background WavePink WaveYellow Wave

PAIMBE HOLDINGS LIMITED (11639367)

PAIMBE HOLDINGS LIMITED (11639367) is an active UK company. incorporated on 24 October 2018. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PAIMBE HOLDINGS LIMITED has been registered for 7 years. Current directors include NELSON, Peter.

Company Number
11639367
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
4 Mayfield Road, Sutton Coldfield, B73 5QL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NELSON, Peter
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAIMBE HOLDINGS LIMITED

PAIMBE HOLDINGS LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PAIMBE HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11639367

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

4 Mayfield Road Wylde Green Sutton Coldfield, B73 5QL,

Previous Addresses

21 Ladbrook Road Coventry CV5 7JW United Kingdom
From: 24 October 2018To: 21 August 2025
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jun 24
New Owner
Sept 24
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Gary

Active
Braid Drive, Herne BayCT6 5DZ
Secretary
Appointed 01 Nov 2022

NELSON, Peter

Active
Mayfield Road, Sutton ColdfieldB73 5QL
Born September 1961
Director
Appointed 01 Jun 2023

NELSON, Ann

Resigned
Ladbrook Road, CoventryCV5 7JW
Born August 1939
Director
Appointed 01 Nov 2022
Resigned 01 Jun 2023

NELSON, Leonard

Resigned
CoventryCV5 7JW
Born June 1935
Director
Appointed 24 Oct 2018
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Nelson

Active
Mayfield Road, Sutton ColdfieldB73 5QL
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2025

Ms Ann Nelson

Ceased
Mayfield Road, Sutton ColdfieldB73 5QL
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2022
Ceased 10 Apr 2025

Mr Leonard Nelson

Ceased
CoventryCV5 7JW
Born June 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2018
NEWINCIncorporation