Pallisade Limited LONDON


Founded in 1994, Pallisade, classified under reg no. 02957910 is an active company. Currently registered at 138 Wandsworth Bridge Road SW6 2UL, London the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Salim A., appointed on 1 September 1996. In addition, a secretary was appointed - Sultana A., appointed on 1 September 1996. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pallisade Limited Address / Contact

Office Address 138 Wandsworth Bridge Road
Town London
Post code SW6 2UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957910
Date of Incorporation Thu, 11th Aug 1994
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Salim A.

Position: Director

Appointed: 01 September 1996

Sultana A.

Position: Secretary

Appointed: 01 September 1996

Asif A.

Position: Director

Appointed: 01 April 2007

Resigned: 13 July 2015

Sarah A.

Position: Director

Appointed: 01 April 2007

Resigned: 13 July 2015

Hardy Management Services Ltd

Position: Secretary

Appointed: 10 November 1994

Resigned: 01 September 1996

Transworld Exports Ltd

Position: Director

Appointed: 26 August 1994

Resigned: 01 September 1996

Transworld Exports Ltd

Position: Secretary

Appointed: 26 August 1994

Resigned: 31 July 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1994

Resigned: 26 August 1994

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 August 1994

Resigned: 26 August 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Salim A. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Salim A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 702 65418 419 988       
Balance Sheet
Cash Bank On Hand  243 25775 73154 750390 360155 18530 184102 124
Current Assets3 678 9522 590 6971 562 5842 096 999979 7501 922 5601 702 7341 886 8781 603 058
Debtors2 371 986195 697494 3271 196 268100 000100 000115 349413 97458 214
Net Assets Liabilities  16 665 62317 680 17818 680 30219 659 96020 584 08021 463 24222 341 451
Other Debtors  494 3271 196 268100 000100 000115 349413 97458 214
Cash Bank In Hand1 306 966        
Net Assets Liabilities Including Pension Asset Liability17 702 65418 419 988       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve3 381 7774 099 111       
Shareholder Funds17 702 65418 419 988       
Other
Bank Borrowings Overdrafts  235 944265 023251 556    
Comprehensive Income Expense  789 2161 014 5551 000 124979 658924 120879 162878 209
Corporation Tax Payable  236 019215 397201 855227 852216 769206 223205 999
Creditors  764 862651 5451 267 8503 792 1812 716 5503 618 2492 456 219
Current Asset Investments 2 395 000825 000825 000825 0001 432 2001 432 2001 442 7201 442 720
Fixed Assets21 631 75023 194 99623 212 22423 212 22423 863 73023 863 73023 932 04525 528 76225 528 761
Investments  23 212 22423 212 22423 863 73023 863 73023 932 04525 528 76225 528 761
Investments Fixed Assets21 631 75023 194 99623 212 22423 212 22423 863 73023 863 73023 932 04525 528 76225 528 761
Investments In Group Undertakings Participating Interests  1111111
Net Current Assets Liabilities-3 929 0961 331 034797 7221 445 454-288 100-1 869 621-1 013 816-1 731 371-853 161
Other Creditors  292 899171 125814 4393 564 3292 499 7813 412 0262 250 220
Other Investments Other Than Loans  23 212 22323 212 22323 863 72923 863 72923 932 04425 528 76125 528 760
Profit Loss  789 2161 014 5551 000 124979 658924 120879 162878 209
Provisions For Liabilities Balance Sheet Subtotal  2 534 0432 463 6222 334 1482 334 1492 334 1492 334 1492 334 149
Total Assets Less Current Liabilities17 702 65424 526 03024 009 94624 657 67823 575 63021 994 10922 918 22923 797 39124 675 600
Creditors Due After One Year 6 106 042       
Creditors Due Within One Year7 608 0481 259 663       
Instalment Debts Due After5 Years 4 619 490       
Number Shares Allotted 1 000       
Other Aggregate Reserves14 319 87714 319 877       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (13 pages)

Company search