Background WavePink WaveYellow Wave

PACIFICA LIMITED (13099078)

PACIFICA LIMITED (13099078) is an active UK company. incorporated on 24 December 2020. with registered office in Houghton Le Spring. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PACIFICA LIMITED has been registered for 5 years. Current directors include BROWN, Kevin, PALLISTER, Scott.

Company Number
13099078
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
Pacifica House, Houghton Le Spring, DH4 5RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Kevin, PALLISTER, Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFICA LIMITED

PACIFICA LIMITED is an active company incorporated on 24 December 2020 with the registered office located in Houghton Le Spring. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PACIFICA LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13099078

LTD Company

Age

5 Years

Incorporated 24 December 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 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

PACIFICA NEWCO TWO LIMITED
From: 24 December 2020To: 9 February 2021
Contact
Address

Pacifica House Rainton Business Park Houghton Le Spring, DH4 5RA,

Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PALLISTER, Scott

Active
Rainton Business Park, Houghton Le SpringDH4 5RA
Secretary
Appointed 24 Dec 2020

BROWN, Kevin

Active
Rainton Business Park, Houghton Le SpringDH4 5RA
Born September 1968
Director
Appointed 24 Dec 2020

PALLISTER, Scott

Active
Rainton Business Park, Houghton Le SpringDH4 5RA
Born April 1980
Director
Appointed 24 Dec 2020

NORDEN, Michael Robert

Resigned
Rainton Business Park, Houghton Le SpringDH4 5RA
Born January 1967
Director
Appointed 24 Dec 2020
Resigned 21 Jan 2022

Persons with significant control

1

Rainton Business Park, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Resolution
9 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 February 2021
CONNOTConfirmation Statement Notification
Incorporation Company
24 December 2020
NEWINCIncorporation