Background WavePink WaveYellow Wave

PAX8 UK LIMITED (11737022)

PAX8 UK LIMITED (11737022) is an active UK company. incorporated on 20 December 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PAX8 UK LIMITED has been registered for 7 years. Current directors include DO CARMO CORREIA, Michelle, FOSTER, Craig, NUIJ, Harald and 1 others.

Company Number
11737022
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
Two The Distillery, Bristol, BS2 0GR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DO CARMO CORREIA, Michelle, FOSTER, Craig, NUIJ, Harald, STAM, Jodocus Wilhelmus Franciscus Severinus
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAX8 UK LIMITED

PAX8 UK LIMITED is an active company incorporated on 20 December 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PAX8 UK LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11737022

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Two The Distillery 2 Avon Street Bristol, BS2 0GR,

Previous Addresses

4 Studley Court Guildford Road Chobham Woking GU24 8EB United Kingdom
From: 20 December 2018To: 21 October 2022
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Nov 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DO CARMO CORREIA, Michelle

Active
2 Avon Street, BristolBS2 0GR
Born July 1981
Director
Appointed 26 Sept 2024

FOSTER, Craig

Active
2 Avon Street, BristolBS2 0GR
Born October 1970
Director
Appointed 20 Aug 2025

NUIJ, Harald

Active
2 Avon Street, BristolBS2 0GR
Born May 1979
Director
Appointed 26 Sept 2024

STAM, Jodocus Wilhelmus Franciscus Severinus

Active
2 Avon Street, BristolBS2 0GR
Born June 1967
Director
Appointed 26 Sept 2024

KEITH, Jefferson Donald

Resigned
Suite 350, Greenwood Village
Born June 1963
Director
Appointed 20 Dec 2018
Resigned 26 Sept 2024

LIPFIELD, Michael

Resigned
S. Quebec Street, Greenwood Village
Born October 1953
Director
Appointed 08 Jul 2019
Resigned 20 Aug 2025

WALTERS, John Michael

Resigned
Suite 1500, Greenwood Village
Born June 1957
Director
Appointed 20 Dec 2018
Resigned 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Incorporation Company
20 December 2018
NEWINCIncorporation