Company NamePausel Consulting Limited
DirectorPaul Walter
Company StatusActive
Company Number05438356
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Walter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Springfield Gardens
London
NW9 0RS
Secretary NameSelma Noble
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address38 Springfield Gardens
London
NW9 0RS
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address38 Springfield Gardens
London
NW9 0RS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,013
Cash£25,120
Current Liabilities£21,717

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (5 days from now)

Filing History

11 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
1 July 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 June 2020Compulsory strike-off action has been discontinued (1 page)
26 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
12 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(4 pages)
29 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
27 May 2010Director's details changed for Paul Walter on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Paul Walter on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Paul Walter on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
25 June 2009Return made up to 28/04/09; full list of members (3 pages)
25 June 2009Return made up to 28/04/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
27 June 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 February 2008Registered office changed on 19/02/08 from: 31 goldsmith lane london NW9 9AJ (1 page)
19 February 2008Registered office changed on 19/02/08 from: 31 goldsmith lane london NW9 9AJ (1 page)
22 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 July 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 July 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 September 2006Return made up to 28/04/06; full list of members (7 pages)
5 September 2006Return made up to 28/04/06; full list of members (7 pages)
24 May 2005Registered office changed on 24/05/05 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
24 May 2005Ad 06/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2005Ad 06/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
28 April 2005Incorporation (18 pages)
28 April 2005Incorporation (18 pages)