Company NamePatron Group Limited
DirectorPawel Kedziora
Company StatusActive
Company Number08864044
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Previous NameElectronic Virtual Entertainment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Pawel Kedziora
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressOffice 56 Millmead Business Centr
Millmead Road
London
Tottenham
N17 9QU
Director NameMr Sebastian Wojcik
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPolish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address132 Crown Street
Aberdeen
AB11 6HQ
Scotland

Location

Registered AddressOffice 56 Millmead Business Centr
Millmead Road
London
Tottenham
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sebastian Wojcik
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,853
Current Liabilities£6,853

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

12 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
14 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
28 October 2021Notification of Equity Investments Management Ltd as a person with significant control on 1 April 2021 (2 pages)
28 October 2021Cessation of Sebastian Wojcik as a person with significant control on 1 April 2021 (1 page)
28 October 2021Appointment of Mr Pawel Kedziora as a director on 1 April 2021 (2 pages)
28 October 2021Termination of appointment of Sebastian Wojcik as a director on 1 April 2021 (1 page)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
14 June 2021Registered office address changed from 146 a High Road London N15 6JN England to Office 56 Millmead Business Centr Millmead Road London Tottenham N17 9QU on 14 June 2021 (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
23 April 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 March 2020Registered office address changed from 56 Millmead Business Centre Mill Mead Road Tottenham London N17 9QU to 146 a High Road London N15 6JN on 8 March 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 November 2018Amended total exemption full accounts made up to 31 January 2018 (8 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
30 December 2015Company name changed electronic virtual entertainment LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
(3 pages)
30 December 2015Company name changed electronic virtual entertainment LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 May 2015Director's details changed for Mr Sebastian Wojcik on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Sebastian Wojcik on 12 May 2015 (2 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Director's details changed for Mr Sebastian Wojcik on 28 January 2015 (2 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Director's details changed for Mr Sebastian Wojcik on 28 January 2015 (2 pages)
24 March 2014Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU England on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 56 Mill Mead Business Centre Mill Mead Road London N17 9QU England on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from International House 221 Bow Road London E3 2SJ United Kingdom on 24 March 2014 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)