Background WavePink WaveYellow Wave

PAGODA GROUP LIMITED (12838494)

PAGODA GROUP LIMITED (12838494) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAGODA GROUP LIMITED has been registered for 5 years. Current directors include LERMANN, Johannes Maximilian Dominik, PALAS, Charalambos, VICENTE, Jason Carlos Nunes.

Company Number
12838494
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
Unit 35, Io Centre, London, SE18 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LERMANN, Johannes Maximilian Dominik, PALAS, Charalambos, VICENTE, Jason Carlos Nunes
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGODA GROUP LIMITED

PAGODA GROUP LIMITED is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAGODA GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12838494

LTD Company

Age

5 Years

Incorporated 26 August 2020

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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Unit 35, Io Centre Armstrong Road London, SE18 6RS,

Previous Addresses

Flat 16 Beecholme Woodside Park Road London N12 8RF United Kingdom
From: 26 August 2020To: 23 October 2020
Timeline

16 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Capital Reduction
Jun 22
Capital Update
Jun 22
Director Left
Aug 22
Share Buyback
Oct 22
Funding Round
Nov 22
Director Joined
Mar 23
Owner Exit
Aug 23
New Owner
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LERMANN, Johannes Maximilian Dominik

Active
Boostbar Ag, Zurich
Born July 1989
Director
Appointed 01 Mar 2023

PALAS, Charalambos

Active
Armstrong Road, LondonSE18 6RS
Born November 1987
Director
Appointed 11 Sept 2020

VICENTE, Jason Carlos Nunes

Active
Armstrong Road, LondonSE18 6RS
Born April 1989
Director
Appointed 11 Sept 2020

SHAH, Manishkumar Virendra

Resigned
Innovation House, SandwichCT13 9FF
Born May 1981
Director
Appointed 26 Aug 2020
Resigned 27 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Pascal Uffer

Active
Uetlibergstrasse, 8045
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022
LondonN12 8RF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 July 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
29 June 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
29 June 2022
SH19Statement of Capital
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 November 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 November 2020
RESOLUTIONSResolutions
Memorandum Articles
2 November 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Incorporation Company
26 August 2020
NEWINCIncorporation