DOWNPACE LIMITED

Register to unlock more data on OkredoRegister

DOWNPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05220937

Incorporation date

02/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

342 Regents Park Road, London N3 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2004)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon21/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Compulsory strike-off action has been discontinued
dot icon27/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon16/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/03/2019
Appointment of Mr Murray Thompson as a director on 2019-01-01
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/09/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon02/08/2018
Director's details changed for Mr Nicholas Scott Thompson on 2018-08-01
dot icon02/08/2018
Change of details for Mr Murray Thompson as a person with significant control on 2018-08-01
dot icon08/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon10/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/02/2017
Termination of appointment of Murray Thompson as a director on 2017-02-24
dot icon13/02/2017
Appointment of Mr Nicholas Scott Thompson as a director on 2017-02-01
dot icon29/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Murray Thompson on 2015-09-01
dot icon19/06/2015
Registered office address changed from 15 Duncan Terrace London N1 8BZ to 342 Regents Park Road London N3 2LJ on 2015-06-19
dot icon26/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/11/2012
Current accounting period shortened from 2013-08-31 to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon26/08/2011
Appointment of Murray Thompson as a director
dot icon25/08/2011
Termination of appointment of Kirankumar Shah as a secretary
dot icon25/08/2011
Termination of appointment of Jonathan Diver as a director
dot icon25/08/2011
Termination of appointment of Richard King as a director
dot icon25/08/2011
Termination of appointment of Kirankumar Shah as a director
dot icon25/08/2011
Registered office address changed from 2Nd Floor 10 Chiswell Street London EC1Y 4UQ on 2011-08-25
dot icon26/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/03/2010
Director's details changed for Kirankumar Premchand Shah on 2010-02-25
dot icon23/03/2010
Secretary's details changed for Kirankumar Premchand Shah on 2010-02-25
dot icon23/03/2010
Director's details changed for Jonathan James Diver on 2010-02-25
dot icon23/03/2010
Director's details changed for Richard King on 2010-02-25
dot icon08/09/2009
Return made up to 02/09/09; full list of members
dot icon03/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2008
Return made up to 02/09/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from duane morris 5TH floor 4 chiswell street london EC1Y 4UP
dot icon13/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 02/09/07; no change of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 02/09/06; no change of members
dot icon09/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/09/2005
Return made up to 02/09/05; full list of members
dot icon31/01/2005
Certificate of change of name
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon22/09/2004
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon22/09/2004
New secretary appointed;new director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon20/09/2004
New director appointed
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Director resigned
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
Registered office changed on 10/09/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon02/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.75K
-
0.00
24.36K
-
2022
1
39.75K
-
0.00
24.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Kirankumar Premchand
Director
16/09/2004 - 23/08/2011
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/09/2004 - 02/09/2004
10049
Smyth, Raymond Bruce
Director
02/09/2004 - 17/09/2004
14
Diver, Jonathan
Director
16/09/2004 - 23/08/2011
9
Maynard, Andrea Marion
Secretary
02/09/2004 - 17/09/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNPACE LIMITED

DOWNPACE LIMITED is an(a) Active company incorporated on 02/09/2004 with the registered office located at 342 Regents Park Road, London N3 2LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNPACE LIMITED?

toggle

DOWNPACE LIMITED is currently Active. It was registered on 02/09/2004 .

Where is DOWNPACE LIMITED located?

toggle

DOWNPACE LIMITED is registered at 342 Regents Park Road, London N3 2LJ.

What does DOWNPACE LIMITED do?

toggle

DOWNPACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOWNPACE LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.