Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAWZ LIMITED
Company Information for

PAWZ LIMITED

THE CHOCOLATE FACTORY, KEYNSHAM, BRISTOL, BS31 2AU,
Company Registration Number
08402231
Private Limited Company
Active

Company Overview

About Pawz Ltd
PAWZ LIMITED was founded on 2013-02-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Pawz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PAWZ LIMITED
 
Legal Registered Office
THE CHOCOLATE FACTORY
KEYNSHAM
BRISTOL
BS31 2AU
Other companies in HA8
 
Previous Names
CLOUDBAG (UK) LIMITED28/01/2014
Filing Information
Company Number 08402231
Company ID Number 08402231
Date formed 2013-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB163606121  
Last Datalog update: 2023-10-05 12:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAWZ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAWZ LIMITED
The following companies were found which have the same name as PAWZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAWZ 'N PLAY LLC 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-12-28
PAWZ 'N' FINZ LTD 16A FRONT STREET WEST FRONT STREET WEST BEDLINGTON NORTHUMBERLAND NE22 5UB Dissolved Company formed on the 2015-04-16
PAWZ & CLAWZ LLC 10 2ND ST SW AUBURN WA 980010000 Dissolved Company formed on the 2013-12-30
PAWZ & CLAWZ, LLC 28753 SE HWY 42 UMATILLA FL 32784 Active Company formed on the 2012-03-19
PAWZ & CLAWZ DOG WALKING LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2017-05-08
Pawz & Clawz Pet Sitting LLC 2407 Bowen St Longmont CO 80501 Good Standing Company formed on the 2018-09-11
PAWZ & CLAWZ COUNTRY CLUB & SPA L.L.C. 2200 4TH AVE CANYON TX 79015 Forfeited Company formed on the 2022-03-11
Pawz & Clawz Pet Grooming LLC 1404 Main Street Platteville CO 80651 Delinquent Company formed on the 2022-09-21
PAWZ & CLAWZ PET RESORT, LLC PO BOX 1403 MEXIA TX 76667 Active Company formed on the 2022-09-08
PAWZ & CO LTD. 81 CHURCH END LANE RUNWELL WICKFORD ESSEX SS11 7DP Dissolved Company formed on the 2014-02-11
PAWZ & CO (RENFREW) LIMITED 27 INGRAM STREET GLASGOW G1 1HA Active Company formed on the 2023-04-18
PAWZ & CO GROOMING LTD WATERLEA FARM KILALLAN ROAD HOUSTON JOHNSTONE PA6 7HY Active Company formed on the 2023-05-31
PAWZ & CO DAYCARE LTD WATERLEA FARM KILALLAN ROAD HOUSTON JOHNSTONE PA6 7HY Active Company formed on the 2023-05-31
PAWZ & FURZ HAVEN BY DJCUNITED RIVERVALE CRESCENT Singapore 542178 Dissolved Company formed on the 2013-07-01
PAWZ & KISSES MOBILE PET SPA, LLC 4928 STRAY CREEK LN. MCKINNEY Texas 75070 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-03
PAWZ & ME PTY LTD Active Company formed on the 2020-10-01
PAWZ & RELAX, INC. 5036 JERICHO TURNPIKE SUITE 301 COMMACK NY 11725 Active Company formed on the 2021-03-18
PAWZ 2 PLANTZ LTD 26 MANOR ROAD ABBOTSKERSWELL NEWTON ABBOT DEVON TQ12 5PR Dissolved Company formed on the 2013-09-13
PAWZ 24/7 LTD 172 FOXLEY LANE PURLEY CR8 3NF Active - Proposal to Strike off Company formed on the 2022-12-12
PAWZ 4 A CAUSE 21207 127TH AVE E GRAHAM WA 983388344 Active Company formed on the 2013-04-16

Company Officers of PAWZ LIMITED

Current Directors
Officer Role Date Appointed
PARESH KUMAR INDUPRASAD PATEL
Director 2013-02-14
DIWAKER SINGH
Director 2014-09-30
KATE VICTORIA SYRED
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HAZELL
Director 2017-02-24 2017-03-13
PAUL FRANCIS ADRIAN
Director 2014-09-30 2014-12-31
CLOUDBAG S.A.R.L
Director 2013-02-14 2013-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARESH KUMAR INDUPRASAD PATEL SILENT BOB LTD Director 2018-01-04 CURRENT 2003-08-11 Active
PARESH KUMAR INDUPRASAD PATEL CALL 4 SERVICE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
PARESH KUMAR INDUPRASAD PATEL GEEWICK LIMITED Director 2011-07-29 CURRENT 2010-11-10 Active
PARESH KUMAR INDUPRASAD PATEL BAR TURAN LIMITED Director 2009-07-14 CURRENT 2006-11-10 Dissolved 2015-10-27
PARESH KUMAR INDUPRASAD PATEL TURAN PROPERTIES LTD Director 2009-02-16 CURRENT 2007-02-20 Dissolved 2018-05-08
PARESH KUMAR INDUPRASAD PATEL SUNLODGE PROPERTIES LIMITED Director 1999-05-10 CURRENT 1999-04-12 Active
PARESH KUMAR INDUPRASAD PATEL GLOSGRANGE LIMITED Director 1992-01-20 CURRENT 1976-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-16Compulsory strike-off action has been discontinued
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-05-02CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-04-26Director's details changed for Donna Louise Chapman on 2022-08-13
2022-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2022-04-25AA01Previous accounting period shortened from 05/03/22 TO 30/09/21
2022-03-08PSC05Change of details for Independent Vetcare Limited as a person with significant control on 2021-11-17
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 05/03/21
2021-10-18CH01Director's details changed for Mrs Donna Louise Chapman on 2021-07-01
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-04-07AA01Previous accounting period extended from 31/12/20 TO 05/03/21
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20RES01ADOPT ARTICLES 20/03/21
2021-03-11PSC02Notification of Independent Vetcare Limited as a person with significant control on 2021-03-05
2021-03-11PSC07CESSATION OF DL INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PARESH KUMAR INDUPRASAD PATEL
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 85 Station Road Edgware Middlesex HA8 7JH
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA SYRED
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-10-30RES13Resolutions passed:
  • Subscription shares 10/10/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-10-29SH0110/10/19 STATEMENT OF CAPITAL GBP 30512.60
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06SH0127/08/19 STATEMENT OF CAPITAL GBP 29164.71
2019-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-09SH0102/08/19 STATEMENT OF CAPITAL GBP 28895.13
2019-06-24AP01DIRECTOR APPOINTED MR TIMOTHY STEPHEN PORTER
2019-06-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-21RP04SH01Second filing of capital allotment of shares GBP28,221.19
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-01SH0129/04/19 STATEMENT OF CAPITAL GBP 28558.16
2019-04-30SH0114/02/19 STATEMENT OF CAPITAL GBP 28086.4
2019-04-16SH0112/04/19 STATEMENT OF CAPITAL GBP 27951.61
2019-01-22SH0122/01/19 STATEMENT OF CAPITAL GBP 27816.82
2018-11-29CH01Director's details changed for Mr Diwaker Singh on 2017-12-01
2018-11-16SH0114/11/18 STATEMENT OF CAPITAL GBP 27479.85
2018-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-19SH0115/10/18 STATEMENT OF CAPITAL GBP 27142.88
2018-10-10SH0130/04/18 STATEMENT OF CAPITAL GBP 25795
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-14SH0129/08/18 STATEMENT OF CAPITAL GBP 26468.94
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 26131.97
2018-06-07SH0124/05/18 STATEMENT OF CAPITAL GBP 26131.97
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 25458.03
2018-04-11SH0122/03/18 STATEMENT OF CAPITAL GBP 25458.03
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 25121.06
2018-03-12SH0126/02/18 STATEMENT OF CAPITAL GBP 25121.06
2018-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 24447.12
2018-01-26SH0112/01/18 STATEMENT OF CAPITAL GBP 24447.12
2018-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-26PSC07CESSATION OF DAN-RADU GEORGESCU AS A PSC
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 23507.3
2017-12-13SH0124/11/17 STATEMENT OF CAPITAL GBP 23507.30
2017-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 22863.36
2017-06-30SH0122/06/17 STATEMENT OF CAPITAL GBP 22863.36
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-04SH0117/03/17 STATEMENT OF CAPITAL GBP 20740.44
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAZELL
2017-03-08AP01DIRECTOR APPOINTED CHRISTOPHER HAZELL
2017-01-13RES01ADOPT ARTICLES 30/11/2016
2016-10-27AP01DIRECTOR APPOINTED KATE VICTORIA SYRED
2016-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-25RES01ADOPT ARTICLES 16/09/2016
2016-09-30SH0116/09/16 STATEMENT OF CAPITAL GBP 18718.61
2016-09-16SH20STATEMENT BY DIRECTORS
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 14001
2016-09-16SH1916/09/16 STATEMENT OF CAPITAL GBP 14001
2016-09-16CAP-SSSOLVENCY STATEMENT DATED 16/09/16
2016-09-16RES06REDUCE ISSUED CAPITAL 16/09/2016
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1400000
2016-05-16AR0116/05/16 FULL LIST
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1400000
2016-04-22AR0121/04/16 FULL LIST
2016-04-22AR0121/04/16 FULL LIST
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1400000
2016-04-21SH0115/04/16 STATEMENT OF CAPITAL GBP 1400000
2016-04-21SH0115/04/16 STATEMENT OF CAPITAL GBP 1400000
2016-04-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-05AR0114/03/15 FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKER SINGH / 01/10/2014
2014-09-30AP01DIRECTOR APPOINTED MR PAUL FRANCIS ADRIAN
2014-09-30AP01DIRECTOR APPOINTED MR DIWAKER SINGH
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 400000
2014-03-20AR0114/03/14 FULL LIST
2014-03-19SH0128/02/14 STATEMENT OF CAPITAL GBP 400000
2014-01-28RES15CHANGE OF NAME 27/01/2014
2014-01-28CERTNMCOMPANY NAME CHANGED CLOUDBAG (UK) LIMITED CERTIFICATE ISSUED ON 28/01/14
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 1 DOUGHTY STREET LONDON WC1N 2PH UNITED KINGDOM
2013-07-24AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CLOUDBAG S.A.R.L
2013-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to PAWZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAWZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAWZ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-03-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAWZ LIMITED

Intangible Assets
Patents
We have not found any records of PAWZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAWZ LIMITED
Trademarks
We have not found any records of PAWZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAWZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as PAWZ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAWZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAWZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAWZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.