Company NamePaxton Pharma Ltd
DirectorRajendra Manubhai Patel
Company StatusActive
Company Number07250275
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Previous NameAumex Pharma Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajendra Manubhai Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address29 Upfield
Croydon
CR0 5DR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rajendra Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,718
Cash£2,216
Current Liabilities£101,405

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

24 July 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
28 December 2020Accounts for a dormant company made up to 30 November 2020 (8 pages)
23 August 2020Accounts for a dormant company made up to 30 November 2019 (8 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
20 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
16 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
31 December 2016Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 29 Upfield Croydon CR0 5DR on 31 December 2016 (1 page)
31 December 2016Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 29 Upfield Croydon CR0 5DR on 31 December 2016 (1 page)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
11 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
7 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
8 June 2010Company name changed aumex pharma LTD\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
8 June 2010Company name changed aumex pharma LTD\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
25 May 2010Appointment of Rajendra Manubhai Patel as a director (3 pages)
25 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 1
(4 pages)
25 May 2010Appointment of Rajendra Manubhai Patel as a director (3 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)