Company NamePAG Founders Limited
DirectorsPrashant Joseph Francis and Reyhaan Aboo
Company StatusActive
Company Number10646084
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 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 NameMr Prashant Joseph Francis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Engine Room 18 The Power Station
London
SW11 8BZ
Director NameMr Reyhaan Aboo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Room 18 The Power Station
London
SW11 8BZ

Location

Registered AddressThe Engine Room
18 The Power Station
London
SW11 8BZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

28 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • USD 0.01
(3 pages)
27 November 2019Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 16 Berkeley Street London W1J 8DZ on 27 November 2019 (1 page)
26 November 2019Appointment of Mr Reyhaan Aboo as a director on 25 November 2019 (2 pages)
26 November 2019Notification of Reyhaan Aboo as a person with significant control on 25 November 2019 (2 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
25 May 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Prashant Joseph Francis on 3 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Prashant Joseph Francis on 3 January 2018 (2 pages)
3 January 2018Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX on 3 January 2018 (1 page)
9 November 2017Director's details changed for Mr Prashant Joseph Francis on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Prashant Joseph Francis on 9 November 2017 (2 pages)
18 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 18 September 2017 (1 page)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • USD .01
(17 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • USD .01
(17 pages)