Company NamePaikea Limited
DirectorAnthony Charles Elliott
Company StatusActive
Company Number04864624
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Charles Elliott
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameNaeema Arthur Sarkar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 St Georges Road
Palmers Green
London
N13 4AS
Director NameMr David Charles Elliott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr David Charles Elliott
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St Georges Road
Palmers Green
London
N13 4AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitepaikea.co.uk
Telephone020 79980632
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Charles Elliott
50.00%
Ordinary A
100 at £1David Charles Elliott
50.00%
Ordinary B

Financials

Year2014
Net Worth-£7,313
Cash£537
Current Liabilities£31,927

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

7 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 30 August 2018 (1 page)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
19 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 October 2015Director's details changed for Mr David Charles Elliott on 1 October 2009 (2 pages)
25 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(4 pages)
25 October 2015Director's details changed for Mr David Charles Elliott on 1 October 2009 (2 pages)
25 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 200
(4 pages)
25 October 2015Director's details changed for Mr David Charles Elliott on 1 October 2009 (2 pages)
7 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 200
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 200
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of David Elliott as a secretary (1 page)
19 July 2010Termination of appointment of Naeema Sarkar as a director (1 page)
19 July 2010Termination of appointment of David Elliott as a secretary (1 page)
19 July 2010Termination of appointment of Naeema Sarkar as a director (1 page)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
9 September 2009Return made up to 13/08/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 October 2008Return made up to 13/08/08; full list of members (4 pages)
27 October 2008Return made up to 13/08/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 November 2007Return made up to 13/08/07; full list of members (2 pages)
14 November 2007Return made up to 13/08/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 October 2006Return made up to 13/08/06; full list of members (2 pages)
2 October 2006Return made up to 13/08/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
15 June 2006Nc inc already adjusted 15/08/05 (2 pages)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2006Nc inc already adjusted 15/08/05 (2 pages)
2 June 2006Ad 15/08/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 June 2006Ad 15/08/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 March 2006Return made up to 13/08/05; full list of members (2 pages)
9 March 2006Return made up to 13/08/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 September 2003New secretary appointed;new director appointed (2 pages)
4 September 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Incorporation (16 pages)
13 August 2003Incorporation (16 pages)