Pawz Limited BRISTOL


Pawz started in year 2013 as Private Limited Company with registration number 08402231. The Pawz company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Bristol at The Chocolate Factory. Postal code: BS31 2AU. Since 28th January 2014 Pawz Limited is no longer carrying the name Cloudbag (UK).

The firm has 2 directors, namely Mark G., Donna S.. Of them, Mark G., Donna S. have been with the company the longest, being appointed on 5 March 2021. As of 25 April 2024, there were 6 ex directors - Timothy P., Christopher H. and others listed below. There were no ex secretaries.

Pawz Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08402231
Date of Incorporation Thu, 14th Feb 2013
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Mark G.

Position: Director

Appointed: 05 March 2021

Donna S.

Position: Director

Appointed: 05 March 2021

Timothy P.

Position: Director

Appointed: 17 July 2018

Resigned: 05 March 2021

Christopher H.

Position: Director

Appointed: 24 February 2017

Resigned: 13 March 2017

Kate S.

Position: Director

Appointed: 20 September 2016

Resigned: 11 February 2020

Diwaker S.

Position: Director

Appointed: 30 September 2014

Resigned: 05 March 2021

Paul A.

Position: Director

Appointed: 30 September 2014

Resigned: 31 December 2014

Cloudbag S.a.r.l

Position: Corporate Director

Appointed: 14 February 2013

Resigned: 11 April 2013

Paresh P.

Position: Director

Appointed: 14 February 2013

Resigned: 05 March 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we identified, there is Independent Vetcare Limited from Bristol, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dl Insurance Services Limited that entered Bromley, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diwaker S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07746795
Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dl Insurance Services Limited

Churchill Court Westmoreland Road, Bromley, BR1 1DP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03001989
Notified on 16 September 2016
Ceased on 5 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Diwaker S.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Dan-Radu G.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cloudbag (UK) January 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312019-12-312021-03-052021-09-302022-09-30
Net Worth-117 089-102 089-752 604    
Balance Sheet
Cash Bank On Hand   198 964162 567239 750209 288
Current Assets245144 421147 907261 872231 209403 298397 607
Debtors4263 55027 26162 45268 189163 095187 866
Net Assets Liabilities   188 510114 558149 608142 307
Other Debtors   28 85041 622 9 504
Property Plant Equipment   1 3842 76643 770326 610
Total Inventories   456453453453
Cash Bank In Hand20317 23257 007    
Net Assets Liabilities Including Pension Asset Liability-117 089-102 089-752 604    
Stocks Inventory 63 63963 639    
Tangible Fixed Assets 1 9263 398    
Reserves/Capital
Called Up Share Capital100400 000400 000    
Profit Loss Account Reserve-117 189-502 089-1 152 604    
Shareholder Funds-117 089-102 089-752 604    
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 0444 8865 8886 191
Additions Other Than Through Business Combinations Property Plant Equipment    2 415 283 678
Amounts Owed To Related Parties      411 722
Average Number Employees During Period   6777
Bank Borrowings   2 766   
Creditors   74 746119 417202 516581 910
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -894 -535
Disposals Property Plant Equipment    -1 191 -535
Increase From Depreciation Charge For Year Property Plant Equipment    736 838
Net Current Assets Liabilities-117 08995 98544 998187 126111 792308 354-184 303
Number Shares Issued Fully Paid   3 051 2603 051 2603 051 2603 051 260
Other Creditors   4328 736  
Other Payables Accrued Expenses   12 90816 82424 233122 872
Par Value Share111 0 0
Pension Costs Defined Contribution Plan     2 7637 294
Prepayments   5 3989 60257 65766 936
Property Plant Equipment Gross Cost   6 4287 65249 658332 801
Raw Materials Consumables     453453
Taxation Social Security Payable   15 26635 60050 01541 288
Total Assets Less Current Liabilities-117 08997 91148 396  352 124142 307
Total Borrowings   2 766   
Trade Creditors Trade Payables   43 76337 96411 1883 453
Trade Debtors Trade Receivables   28 20416 965104 73889 792
Unpaid Contributions To Pension Schemes    2931 7002 575
Creditors Due After One Year 200 000801 000    
Creditors Due Within One Year117 33448 436102 909    
Fixed Assets 1 9263 398    
Number Shares Allotted100400 000400 000    
Share Capital Allotted Called Up Paid100400 000400 000    
Tangible Fixed Assets Additions 2 2662 072    
Tangible Fixed Assets Cost Or Valuation 2 2664 338    
Tangible Fixed Assets Depreciation 340940    
Tangible Fixed Assets Depreciation Charged In Period 340600    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Small company accounts made up to 30th September 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search