Company NamePaiger Limited
Company StatusActive
Company Number11227155
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)
Previous NameContent App Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Darren Westall
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressCrown House Suite 1, 3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Stuart Passmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCfo / Coo
Country of ResidenceEngland
Correspondence AddressCrown House Suite 1, 3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Kelly Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCrown House Suite 1, 3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Aart Nobel
Date of BirthOctober 1991 (Born 32 years ago)
NationalityDutch
StatusCurrent
Appointed11 November 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestor
Country of ResidenceNetherlands
Correspondence Address450 Herengracht , 1017ca Amsterdam
1017ca
Amsterdam
Netherlands

Location

Registered AddressCrown House Suite 1, 3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
5 December 2022Resolutions
  • RES13 ‐ Re: approval of new share class 30/11/2022
(3 pages)
29 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 November 2022Appointment of Mr Aart Nobel as a director on 11 November 2022 (2 pages)
25 November 2022Statement of capital following an allotment of shares on 11 November 2022
  • GBP 111.148
(3 pages)
21 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 November 2022Memorandum and Articles of Association (41 pages)
26 July 2022Current accounting period extended from 28 February 2022 to 31 July 2022 (1 page)
22 March 2022Registered office address changed from 151 Suite 1, 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LF United Kingdom to Crown House Suite 1, 3rd Floor Crown House, 151 High Road Loughton Essex IG10 4LF on 22 March 2022 (1 page)
9 March 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
2 March 2022Registered office address changed from Office 1 36 Church Hill Loughton IG10 1LA England to 151 Suite 1, 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LF on 2 March 2022 (1 page)
16 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 September 2021Appointment of Mr Kelly Robinson as a director on 23 September 2021 (2 pages)
23 September 2021Appointment of Mr Stuart Passmore as a director on 23 September 2021 (2 pages)
28 August 2021Director's details changed for Mr Darren Westall on 26 August 2021 (2 pages)
28 July 2021Change of share class name or designation (2 pages)
28 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 July 2021Memorandum and Articles of Association (23 pages)
27 July 2021Particulars of variation of rights attached to shares (2 pages)
27 July 2021Sub-division of shares on 17 June 2021 (4 pages)
16 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
24 November 2020Registered office address changed from Warwick House, 116 Palmerston Road Palmerston Road Buckhurst Hill IG9 5LQ England to Office 1 36 Church Hill Loughton IG10 1LA on 24 November 2020 (1 page)
14 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
22 December 2019Director's details changed for Mr Darren Westall on 22 December 2019 (2 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
(3 pages)
23 April 2019Registered office address changed from 56 Southern Drive Loughton IG10 3BX England to Warwick House, 116 Palmerston Road Palmerston Road Buckhurst Hill IG9 5LQ on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
18 January 2019Registered office address changed from 15a Station Road Epping CM16 4HG England to 56 Southern Drive Loughton IG10 3BX on 18 January 2019 (1 page)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 100
(27 pages)