Company NamePad Technology Limited
DirectorsPhilip Joseph Ronald Jones and David Roger Minnis
Company StatusActive
Company Number08104530
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Joseph Ronald Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1c Springwood Industrial Estate
Braintree
CM7 2RF
Director NameMr David Roger Minnis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1c Springwood Industrial Estate
Braintree
CM7 2RF
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.padtechnology.co.uk
Email address[email protected]
Telephone07 789900964
Telephone regionMobile

Location

Registered Address1c Springwood Industrial Estate
Braintree
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2013
Net Worth£5,090
Cash£2,527
Current Liabilities£13,870

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

24 June 2020Confirmation statement made on 13 June 2020 with updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (10 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
12 September 2018Director's details changed for David Roger Minnis on 12 September 2018 (2 pages)
12 September 2018Notification of Philip Joseph Ronald Jones as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Notification of David Roger Minnis as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Director's details changed for Philip Joseph Ronald Jones on 12 September 2018 (2 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from 1C Unit 1C, Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF England to 1C Springwood Industrial Estate Braintree CM7 2RF on 27 June 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
21 February 2018Registered office address changed from Manor Place Albert Road, Braintree, Essex, CM7 3JE to 1C Unit 1C, Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 21 February 2018 (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
19 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
19 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
15 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
26 June 2012Appointment of David Roger Minnis as a director (3 pages)
26 June 2012Appointment of Philip Joseph Ronald Jones as a director (3 pages)
26 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,000
(4 pages)
26 June 2012Appointment of David Roger Minnis as a director (3 pages)
26 June 2012Appointment of Philip Joseph Ronald Jones as a director (3 pages)
26 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,000
(4 pages)
14 June 2012Termination of appointment of Ela Shah as a director (1 page)
14 June 2012Termination of appointment of Ela Shah as a director (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)