General information

Name:

Paddle Ltd

Office Address:

Unit 4 Fenice Court Phoenix Business Park Eaton Socon PE19 8EP St. Neots

Number: 05734810

Incorporation date: 2006-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates under the name of Paddle Limited. It first started 18 years ago and was registered under 05734810 as the reg. no. The office of this company is based in St. Neots. You may visit it at Unit 4 Fenice Court Phoenix Business Park, Eaton Socon. The firm began under the name Mulberry Ventures, but for the last four years has operated under the name Paddle Limited. This firm's declared SIC number is 77341 which stands for Renting and leasing of passenger water transport equipment. The company's latest annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was released on 2023-03-08.

There's a single managing director at present running this specific limited company, specifically Lawrence A. who's been executing the director's tasks for 18 years. Since March 2006 Sarah A., had been supervising this limited company up until the resignation one year ago.

Lawrence A. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Paddle Limited 2020-03-03
  • Mulberry Ventures Limited 2006-03-08

Financial data based on annual reports

Company staff

Lawrence A.

Role: Director

Appointed: 08 March 2006

Latest update: 6 April 2024

People with significant control

Lawrence A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sarah A.
Notified on 6 April 2016
Ceased on 13 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Denmark House 6 Old North Road

Post code:

SG8 5DS

City / Town:

Royston

HQ address,
2013

Address:

Denmark House 6 Old North Road

Post code:

SG8 5DS

City / Town:

Royston

HQ address,
2014

Address:

Denmark House 6 Old North Road

Post code:

SG8 5DS

City / Town:

Royston

HQ address,
2015

Address:

Denmark House 6 Old North Road

Post code:

SG8 5DS

City / Town:

Royston

HQ address,
2016

Address:

Denmark House 6 Old North Road

Post code:

SG8 5DS

City / Town:

Royston

Search other companies

Services (by SIC Code)

  • 77341 : Renting and leasing of passenger water transport equipment
18
Company Age

Closest companies