Background WavePink WaveYellow Wave

PADDLUP LIMITED (12154651)

PADDLUP LIMITED (12154651) is an active UK company. incorporated on 13 August 2019. with registered office in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). PADDLUP LIMITED has been registered for 6 years. Current directors include PRIDAY, Joseph Robert James.

Company Number
12154651
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
Passage House Hackney Lane, Newton Abbot, TQ12 3QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
PRIDAY, Joseph Robert James
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDLUP LIMITED

PADDLUP LIMITED is an active company incorporated on 13 August 2019 with the registered office located in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). PADDLUP LIMITED was registered 6 years ago.(SIC: 45190)

Status

active

Active since 6 years ago

Company No

12154651

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 29/2

Overdue

4 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 21 August 2024 (1 year ago)
Period: 30 April 2023 - 29 February 2024(11 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 11 August 2024 (1 year ago)
Submitted on 25 August 2024 (1 year ago)

Next Due

Due by 25 August 2025
For period ending 11 August 2025

Previous Company Names

POTENZA CARS LIMITED
From: 12 January 2021To: 2 February 2021
POTENZA CLUB LIMITED
From: 13 August 2019To: 12 January 2021
Contact
Address

Passage House Hackney Lane Kingsteignton Newton Abbot, TQ12 3QH,

Previous Addresses

7/8 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE England
From: 7 November 2024To: 3 July 2025
C/O Hotel Indigo Exeter 3 Catherine Street Exeter EX1 1EU England
From: 30 April 2024To: 7 November 2024
Huxham View Lodge Church Hill Pinhoe Exeter EX4 9JJ England
From: 13 February 2024To: 30 April 2024
The Paddlup Rooms Callow Park Brinkworth Chippenham Wiltshire SN15 5FD England
From: 8 June 2021To: 13 February 2024
C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 13 August 2019To: 8 June 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jan 23
Owner Exit
Aug 24
New Owner
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

PRIDAY, Joseph Robert James

Active
Hackney Lane, Newton AbbotTQ12 3QH
Born January 1984
Director
Appointed 13 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Louise Priday

Active
Hackney Lane, Newton AbbotTQ12 3QH
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2023

Mr Joseph Robert James Priday

Ceased
3 Catherine Street, ExeterEX1 1EU
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Ceased 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Dissolution Voluntary Strike Off Suspended
18 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Resolution
2 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 January 2021
AA01Change of Accounting Reference Date
Resolution
12 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Incorporation Company
13 August 2019
NEWINCIncorporation