PRODUCT AUTHENTICATION INSPECTORATE LIMITED

PRODUCT AUTHENTICATION INSPECTORATE LIMITED

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

    Company NamePRODUCT AUTHENTICATION INSPECTORATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03166250
    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 PRODUCT AUTHENTICATION INSPECTORATE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRODUCT AUTHENTICATION INSPECTORATE LIMITED located?

    Registered Office Address
    Kiwa House Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Gloucestershire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRODUCT AUTHENTICATION INSPECTORATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRODUCT AUTHENTICATION INSPECTORATE LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for PRODUCT AUTHENTICATION INSPECTORATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Linda May Campbell as a director on Dec 31, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Luc Marie Arthur Leroy as a director on Jan 31, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Appointment of Mr John Connor as a secretary on Jul 31, 2023

    2 pagesAP03

    Appointment of Mr John Connor as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Mark Stephen Horwood as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Mark Stephen Horwood as a secretary on Jul 31, 2023

    1 pagesTM02

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Brian Sergio Austin as a director on Mar 31, 2018

    1 pagesTM01

    Confirmation statement made on Feb 28, 2018 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Who are the officers of PRODUCT AUTHENTICATION INSPECTORATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, John
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Secretary
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    311882310001
    CONNOR, John
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    EnglandBritish311865140001
    HORWOOD, Mark Stephen
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Secretary
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    202123530001
    RIBY, Andrew
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Secretary
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    181203300001
    WRIGHT, Paul Anderson
    Sparrows Herne Thakeham Road
    Storrington
    RH20 3NG Pulborough
    West Sussex
    Secretary
    Sparrows Herne Thakeham Road
    Storrington
    RH20 3NG Pulborough
    West Sussex
    British39495360001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AMADINI, Franca
    Via Della Keppublica 46
    FOREIGN 43100 Parma
    Italy
    Director
    Via Della Keppublica 46
    FOREIGN 43100 Parma
    Italy
    Italian60528370001
    AUSTIN, Brian Sergio
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    EnglandBritish195291720001
    BARKER, Geoffrey Frederick
    Stud Farm, East End
    Aynho Road, Adderbury
    OX17 3NW Banbury
    Oxfordshire
    Director
    Stud Farm, East End
    Aynho Road, Adderbury
    OX17 3NW Banbury
    Oxfordshire
    British59745000002
    BESEMER, Adriaan
    c/o Kiwa Ltd
    Stoke Orchard
    GL52 7RZ Cheltenham
    Orchard Business Centre
    Gloucestershire
    England
    Director
    c/o Kiwa Ltd
    Stoke Orchard
    GL52 7RZ Cheltenham
    Orchard Business Centre
    Gloucestershire
    England
    NetherlandsDutch181207850001
    CAMPBELL, Linda May
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    EnglandBritish96517240001
    CAMPBELL, Linda May
    Royd House
    Royd Wood
    BD22 9TA Oxenhope
    West Yorkshire
    Director
    Royd House
    Royd Wood
    BD22 9TA Oxenhope
    West Yorkshire
    EnglandBritish96517240001
    CROWTHER, Mark Edward
    c/o Kiwa Ltd
    Stoke Orchard
    GL52 7RZ Cheltenham
    Orchard Business Centre
    Gloucestershire
    England
    Director
    c/o Kiwa Ltd
    Stoke Orchard
    GL52 7RZ Cheltenham
    Orchard Business Centre
    Gloucestershire
    England
    EnglandBritish42108840001
    HARTLAND, David Martin
    The Watermill
    Hildersham
    CB1 6BS Cambridge
    Cambridgeshire
    Director
    The Watermill
    Hildersham
    CB1 6BS Cambridge
    Cambridgeshire
    United KingdomBritish1932730001
    HORWOOD, Mark Stephen
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    EnglandBritish127392500002
    HUNTER GORDON, Christopher Neil
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    Director
    Colne Park
    Colne Engaine
    CO6 2QL Colchester
    Essex
    EnglandBritish1802880002
    LEROY, Luc Marie Arthur
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Director
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    BelgiumBelgian195289900001
    MARSTON, Dawn Irene
    c/o Kiwa Ltd
    Stoke Orchard
    GL52 7RZ Cheltenham
    Orchard Business Centre
    Gloucestershire
    England
    Director
    c/o Kiwa Ltd
    Stoke Orchard
    GL52 7RZ Cheltenham
    Orchard Business Centre
    Gloucestershire
    England
    EnglandBritish174673050001
    PARISH, David
    Via Adriatica Sud, 8
    Cupramarittima (Ap)
    63012
    Italy
    Director
    Via Adriatica Sud, 8
    Cupramarittima (Ap)
    63012
    Italy
    ItalyBritish90393260001
    RAZNICK, Stephen Ivan
    10 Hill Hall
    CM16 7QQ Epping
    Essex
    Director
    10 Hill Hall
    CM16 7QQ Epping
    Essex
    EnglandBritish3007190003
    ROBERTS, Simon Bryan
    11 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    11 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    United KingdomBritish42799730005
    ROSE, Edward Mcqueen
    2 Fox Hill Gardens
    Upper Norwood
    SE19 2XB London
    Director
    2 Fox Hill Gardens
    Upper Norwood
    SE19 2XB London
    British17051860001
    SMITH, Hamish Ian
    Blenheim House
    Meer End Road
    CV8 1PW Honiley
    West Midlands
    Director
    Blenheim House
    Meer End Road
    CV8 1PW Honiley
    West Midlands
    United KingdomBritish1900600002
    WRIGHT, Paul Anderson
    Sparrows Herne Thakeham Road
    Storrington
    RH20 3NG Pulborough
    West Sussex
    Director
    Sparrows Herne Thakeham Road
    Storrington
    RH20 3NG Pulborough
    West Sussex
    United KingdomBritish39495360001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PRODUCT AUTHENTICATION INSPECTORATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    Feb 28, 2017
    Malvern View Business Park, Stella Way
    Bishops Cleeve
    GL52 7DQ Cheltenham
    Kiwa House
    Gloucestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08584394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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