PAV I.T. SERVICES LIMITED

PAV I.T. SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAV I.T. SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02314882
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PAV I.T. SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PAV I.T. SERVICES LIMITED located?

    Registered Office Address
    3rd Floor 11-21 Paul Street
    EC2A 4JU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PAV I.T. SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAV I.T. SERVICES PLCMar 19, 2002Mar 19, 2002
    PAVILION COMPUTING PLCSep 06, 1994Sep 06, 1994
    RESCO LIMITEDDec 05, 1988Dec 05, 1988
    LINEGREAT LIMITEDNov 09, 1988Nov 09, 1988

    What are the latest accounts for PAV I.T. SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PAV I.T. SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for PAV I.T. SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    7 pagesAA

    legacy

    133 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Richard Last as a director on Jun 30, 2025

    2 pagesAP01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Lucy Rebecca Dimes as a director on May 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    10 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    legacy

    35 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Who are the officers of PAV I.T. SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Scott Thomas
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    United KingdomBritish111223770016
    LAST, Richard
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    EnglandBritish80537570006
    BORISSOW, Michael John
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Secretary
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    158057180001
    MCDONALD, Andrew James
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    Secretary
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    299193120001
    MITCHELL, James Patrick
    Reeds Lane
    Sayers Common
    BN6 9LS Hassocks
    Reeds Lane
    England
    Secretary
    Reeds Lane
    Sayers Common
    BN6 9LS Hassocks
    Reeds Lane
    England
    British46193460004
    BORISSOW, Michael John
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Director
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    EnglandBritish34364640003
    COLLINS, Nathan James
    Lee Lane
    Millhouse Green
    S36 9NN Sheffield
    The Old Cornmill
    England
    Director
    Lee Lane
    Millhouse Green
    S36 9NN Sheffield
    The Old Cornmill
    England
    EnglandWelsh255927100001
    DIMES, Lucy Rebecca
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    United KingdomBritish291489420001
    DONOVAN, Reece Garethe
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    EnglandBritish282578440001
    FRY, Jason Peter
    Southolme
    Trinity Street
    DN21 2EQ Gainsborough
    Southolme
    Lincolnshire
    England
    Director
    Southolme
    Trinity Street
    DN21 2EQ Gainsborough
    Southolme
    Lincolnshire
    England
    United KingdomBritish87880890002
    JENKINS, Paul Grosvenor
    Reeds Lane
    BN6 9LS Sayers Common
    Kings Business Centre
    West Sussex
    Director
    Reeds Lane
    BN6 9LS Sayers Common
    Kings Business Centre
    West Sussex
    EnglandBritish25241210007
    KIAIE, Bahram James
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    Director
    Paul Street
    EC2A 4JU London
    3rd Floor 11-21
    England
    EnglandBritish203697580002
    KNIGHT, Nicholas John Hext
    Flat 1
    94 Old Shoreham Road
    BN3 3TW Hove
    East Sussex
    Director
    Flat 1
    94 Old Shoreham Road
    BN3 3TW Hove
    East Sussex
    United KingdomBritish87880820001
    MITCHELL, James Patrick
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Director
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    British46193460004
    MOULD, Trevor
    91 Parkway
    Ratton Manor
    BN20 9DZ Eastbourne
    East Sussex
    Director
    91 Parkway
    Ratton Manor
    BN20 9DZ Eastbourne
    East Sussex
    British44349800003
    THOMAS, Max Richard
    Tile Kiln
    Ringmer
    BN8 5LR Lewes
    11
    East Sussex
    United Kingdom
    Director
    Tile Kiln
    Ringmer
    BN8 5LR Lewes
    11
    East Sussex
    United Kingdom
    United KingdomBritish154271600001

    Who are the persons with significant control of PAV I.T. SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Concepta Capital Limited
    Southolme
    DN21 2EQ Gainsborough
    Southolme
    England
    Jul 05, 2018
    Southolme
    DN21 2EQ Gainsborough
    Southolme
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies At Companies House
    Registration Number09727873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael John Borissow
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Apr 06, 2016
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Paul Grosvenor Jenkins
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Apr 06, 2016
    King Business Centre
    Reeds Lane
    BN6 9LS Sayers Common
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0