PAGABO LIMITED

Register to unlock more data on OkredoRegister

PAGABO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08787322

Incorporation date

22/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

55 Whitefriargate, Hull HU1 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon18/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2024
Change of details for The 55 Group (Holdings) Limited as a person with significant control on 2024-04-24
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Mark Smith as a director on 2024-09-01
dot icon12/09/2024
Appointment of Mr Amman Adam Singh Boughan as a director on 2024-09-01
dot icon12/09/2024
Termination of appointment of Stuart Graham Kings as a director on 2024-09-01
dot icon07/05/2024
Change of name notice
dot icon07/05/2024
Certificate of change of name
dot icon19/03/2024
Satisfaction of charge 087873220001 in full
dot icon19/03/2024
Satisfaction of charge 087873220002 in full
dot icon19/03/2024
Registration of charge 087873220004, created on 2024-03-13
dot icon14/03/2024
Registration of charge 087873220003, created on 2024-03-13
dot icon19/01/2024
Amended accounts made up to 2022-12-31
dot icon17/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/10/2023
Termination of appointment of Gerard Andrew Lindley Toplass as a director on 2023-10-30
dot icon04/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/08/2023
Statement of capital following an allotment of shares on 2015-01-01
dot icon18/07/2023
Second filing of Confirmation Statement dated 2020-11-22
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon29/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon18/05/2022
Registration of charge 087873220002, created on 2022-05-13
dot icon06/12/2021
Confirmation statement made on 2021-11-22 with updates
dot icon06/12/2021
Change of details for Project 55 Bidco Limited as a person with significant control on 2021-10-26
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/09/2021
Appointment of Mr Mark Smith as a director on 2021-09-13
dot icon15/09/2021
Registered office address changed from 19 Bowlalley Lane Hull HU1 1XR England to 55 Whitefriargate Hull HU1 2HU on 2021-09-15
dot icon16/06/2021
Purchase of own shares.
dot icon16/06/2021
Purchase of own shares.
dot icon12/06/2021
Memorandum and Articles of Association
dot icon12/06/2021
Resolutions
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-04-28
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2021-04-28
dot icon09/05/2021
Notification of Project 55 Bidco Limited as a person with significant control on 2021-04-28
dot icon09/05/2021
Withdrawal of a person with significant control statement on 2021-05-09
dot icon29/04/2021
Termination of appointment of Stephen George Howell as a director on 2021-04-28
dot icon29/04/2021
Termination of appointment of David Adrian Leedham as a director on 2021-04-28
dot icon29/04/2021
Registration of charge 087873220001, created on 2021-04-28
dot icon06/04/2021
Statement of capital following an allotment of shares on 2015-01-01
dot icon07/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon01/10/2020
Director's details changed for Mr David Adrian Leedham on 2020-10-01
dot icon01/10/2020
Director's details changed for Mr Gerard Andrew Lindley Toplass on 2020-10-01
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/08/2018
Sub-division of shares on 2018-08-15
dot icon30/08/2018
Resolutions
dot icon20/08/2018
Termination of appointment of David Hugh Claughton as a director on 2018-08-15
dot icon08/08/2018
Appointment of Mr David Adrian Leedham as a director on 2018-08-08
dot icon08/08/2018
Termination of appointment of Richard Greaves as a director on 2018-08-08
dot icon03/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon18/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/06/2017
Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 2017-06-28
dot icon09/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon23/12/2015
Appointment of Mr Simon Anthony Toplass as a director on 2015-12-01
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Richard Greaves as a director on 2014-11-07
dot icon10/11/2014
Termination of appointment of Paul Lindsay Raymond Brooke as a director on 2014-11-07
dot icon17/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon08/08/2014
Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 2014-08-08
dot icon08/08/2014
Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 2014-08-08
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon04/02/2014
Appointment of Mr Paul Lindsay Raymond Brooke as a director
dot icon04/02/2014
Appointment of Mr Stephen George Howell as a director
dot icon04/02/2014
Appointment of David Hugh Claughton as a director
dot icon04/02/2014
Appointment of Jason Mark Stapley as a director
dot icon04/02/2014
Appointment of Dr Stuart Graham Kings as a director
dot icon22/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.24M
-
0.00
503.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Howell, Stephen George
Director
24/01/2014 - 28/04/2021
5
Toplass, Simon Anthony
Director
01/12/2015 - Present
15
Toplass, Gerard Andrew Lindley
Director
22/11/2013 - 30/10/2023
37
Greaves, Richard
Director
07/11/2014 - 08/08/2018
1
Smith, Mark
Director
13/09/2021 - 01/09/2024
9

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 PAGABO LIMITED

PAGABO LIMITED is an(a) Active company incorporated on 22/11/2013 with the registered office located at 55 Whitefriargate, Hull HU1 2HU. There are currently 3 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 PAGABO LIMITED?

toggle

PAGABO LIMITED is currently Active. It was registered on 22/11/2013 .

Where is PAGABO LIMITED located?

toggle

PAGABO LIMITED is registered at 55 Whitefriargate, Hull HU1 2HU.

What does PAGABO LIMITED do?

toggle

PAGABO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for PAGABO LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-04 with no updates.