Background WavePink WaveYellow Wave

PAINSWICK CLUB INV LTD (13944716)

PAINSWICK CLUB INV LTD (13944716) is an active UK company. incorporated on 28 February 2022. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. PAINSWICK CLUB INV LTD has been registered for 4 years. Current directors include FORBES, Scott Edward, GARCIA, John Luis, PAINTER, Duncan Anthony.

Company Number
13944716
Status
active
Type
ltd
Incorporated
28 February 2022
Age
4 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
FORBES, Scott Edward, GARCIA, John Luis, PAINTER, Duncan Anthony
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINSWICK CLUB INV LTD

PAINSWICK CLUB INV LTD is an active company incorporated on 28 February 2022 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. PAINSWICK CLUB INV LTD was registered 4 years ago.(SIC: 85510)

Status

active

Active since 4 years ago

Company No

13944716

LTD Company

Age

4 Years

Incorporated 28 February 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

RAMAYANA VENTURES LIMITED
From: 28 February 2022To: 7 May 2025
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

2 Leman Street Aldgate Tower London E1 8FA England
From: 13 May 2025To: 21 July 2025
145 Leadenhall Street London EC3V 4QT United Kingdom
From: 28 February 2022To: 13 May 2025
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Share Issue
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
May 23
Funding Round
Nov 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
5
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORBES, Scott Edward

Active
Leadenhall Street, LondonEC3V 4QT
Born July 1957
Director
Appointed 08 Apr 2025

GARCIA, John Luis

Active
Leman Street, LondonE1 8FA
Born May 1956
Director
Appointed 07 Apr 2025

PAINTER, Duncan Anthony

Active
Leman Street, LondonE1 8FA
Born February 1970
Director
Appointed 07 Apr 2025

FORBES, Scott Edward

Resigned
Leadenhall Street, LondonEC3V 4QT
Born July 1957
Director
Appointed 19 Dec 2022
Resigned 13 May 2024

PETRUZZO, Rafaele Angelo Manfredo

Resigned
Leadenhall Street, LondonEC3V 4QT
Born March 1980
Director
Appointed 28 Feb 2022
Resigned 07 Apr 2025

PETRUZZO, Stefano Paolo Enrico

Resigned
Leadenhall Street, LondonEC3V 4QT
Born August 1985
Director
Appointed 28 Feb 2022
Resigned 14 Nov 2024

UXA FLY LIMITED

Resigned
66 College Road, HarrowHA1 1BE
Corporate director
Appointed 14 Nov 2024
Resigned 07 Apr 2025

Persons with significant control

5

1 Active
4 Ceased
Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025

Vaudeville Ventures Ltd

Ceased
Leadenhall Street, LondonEC3V 4QT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Ceased 07 Apr 2025

Vaudeville Bravo Limited

Ceased
College Road, HarrowHA1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2023
Ceased 07 Apr 2025

Mr Rafaele Angelo Manfredo Petruzzo

Ceased
Leadenhall Street, LondonEC3V 4QT
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 04 Apr 2023

Mr Stefano Paolo Enrico Petruzzo

Ceased
Leadenhall Street, LondonEC3V 4QT
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
2 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Resolution
12 June 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 November 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Resolution
21 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2023
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
4 April 2023
PSC03Notification of Other Registrable Person PSC
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
21 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
21 December 2022
RESOLUTIONSResolutions
Memorandum Articles
21 December 2022
MAMA
Capital Name Of Class Of Shares
21 December 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
28 February 2022
NEWINCIncorporation