You are here: bizstats.co.uk > a-z index > P list > PA list

Pao Limited LONDON


Pao started in year 2003 as Private Limited Company with registration number 04992184. The Pao company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF.

The firm has one director. Christopher R., appointed on 11 December 2003. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex secretary - Fiona R.. There were no ex directors.

Pao Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04992184
Date of Incorporation Thu, 11th Dec 2003
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Christopher R.

Position: Director

Appointed: 11 December 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 December 2003

Resigned: 11 December 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 December 2003

Resigned: 11 December 2003

Fiona R.

Position: Secretary

Appointed: 11 December 2003

Resigned: 08 February 2010

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Christopher R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth82211 642       
Balance Sheet
Cash Bank On Hand  1 273      
Current Assets39 90338 97523 56824 343     
Debtors39 90338 97522 29524 34325 97924 23624 31820 89413 339
Net Assets Liabilities 11 6429671 535284121   
Other Debtors 6 7066 7066 8929 5135 3485 3485 3485 348
Property Plant Equipment 1331068568544435 
Net Assets Liabilities Including Pension Asset Liability82211 642       
Tangible Fixed Assets166133       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve82111 641       
Shareholder Funds82211 642       
Other
Amount Specific Advance Or Credit Directors33 19732 26915 58917 45113 92118 65318 73415 3117 756
Amount Specific Advance Or Credit Made In Period Directors 22 37426 19828 28326 58431 57718 1498 264 
Amount Specific Advance Or Credit Repaid In Period Directors 23 30242 87826 42130 11426 84518 06811 6877 555
Accrued Liabilities Deferred Income 1 0201 0801 0801 0801 2003 0523 6354 208
Accumulated Depreciation Impairment Property Plant Equipment 2 3532 3802 4012 4182 4322 4422 4512 486
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts 2 2572 0402 9075 6954 5179 66312 7187 617
Corporation Tax Payable 8 4285 2346 4427 0074 4642 0811 2842 284
Creditors 5 4483 4081 1831 36024 16927 58228 01224 364
Increase From Depreciation Charge For Year Property Plant Equipment  2721171410935
Net Current Assets Liabilities7 95916 9574 2692 6331 57667-3 264-7 118-11 025
Other Creditors   1862081 5381 5381 5381 538
Other Taxation Social Security Payable 1 2211 3281 5999151 6981 694485364
Property Plant Equipment Gross Cost 2 4862 4862 4862 4862 4862 4862 486 
Total Assets Less Current Liabilities8 12517 0904 3752 7181 644121-3 220-7 083-11 025
Trade Creditors Trade Payables 9 0929 6179 4969 49810 7529 5548 3528 353
Trade Debtors Trade Receivables    2 545235235235235
Creditors Due After One Year7 3035 448       
Creditors Due Within One Year31 94422 018       
Fixed Assets166133       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation2 4862 486       
Tangible Fixed Assets Depreciation2 3202 353       
Tangible Fixed Assets Depreciation Charged In Period 33       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Address change date: 2024/01/08. New Address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Previous address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements