Company NamePagagist Limited
DirectorPasquale Ricci
Company StatusActive
Company Number06502322
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 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 NamePasquale Ricci
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2008(1 week, 2 days after company formation)
Appointment Duration16 years, 2 months
RoleEngineer
Country of ResidenceItaly
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMr Ian Robert Gardiner
NationalityBritish
StatusResigned
Appointed22 February 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlwood Place
West Street
Reigate
Surrey
RH2 9BA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Pasquale Ricci
100.00%
Ordinary

Financials

Year2014
Net Worth£131,582
Cash£166,084
Current Liabilities£34,502

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

1 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
20 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
12 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 January 2017Director's details changed for Pasquale Ricci on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 20 January 2017 (1 page)
20 January 2017Director's details changed for Pasquale Ricci on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 20 January 2017 (1 page)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Director's details changed for Pasquale Ricci on 13 February 2014 (2 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(3 pages)
18 February 2014Director's details changed for Pasquale Ricci on 13 February 2014 (2 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 May 2013Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Ian Gardiner as a secretary (1 page)
3 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
3 May 2013Termination of appointment of Ian Gardiner as a secretary (1 page)
3 May 2013Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Charlwood Place West Street Reigate Surrey RH2 9BA on 3 May 2013 (1 page)
3 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Pasquale Ricci on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Pasquale Ricci on 24 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 March 2009Return made up to 13/02/09; full list of members (3 pages)
11 March 2009Return made up to 13/02/09; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
7 March 2008Director appointed pasquale ricci (2 pages)
7 March 2008Appointment terminated director buyview LTD (1 page)
7 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
7 March 2008Secretary appointed ian gardiner (2 pages)
7 March 2008Secretary appointed ian gardiner (2 pages)
7 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
7 March 2008Registered office changed on 07/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
7 March 2008Director appointed pasquale ricci (2 pages)
7 March 2008Appointment terminated director buyview LTD (1 page)
13 February 2008Incorporation (14 pages)
13 February 2008Incorporation (14 pages)