Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PALADONE INTERNATIONAL LIMITED

APEX HOUSE, DOLPHIN WAY, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6NZ,
Company Registration Number
10202975
Private Limited Company
Active

Company Overview

About Paladone International Ltd
PALADONE INTERNATIONAL LIMITED was founded on 2016-05-27 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Paladone International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PALADONE INTERNATIONAL LIMITED
 
Legal Registered Office
APEX HOUSE
DOLPHIN WAY
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 6NZ
 
Filing Information
Company Number 10202975
Company ID Number 10202975
Date formed 2016-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2021
Account next due 31/12/2023
Latest return 
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 13:27:50
Primary Source:Companies House
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.

Company Officers of PALADONE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEVE FLEMING
Company Secretary 2017-09-25
JAMES KENNETH ALEXANDER BARBOUR-SMITH
Director 2017-09-15
CHRISTIAN LEWIS BRUNING
Director 2018-04-24
NICOLA JAYNE CALLADINE
Director 2016-05-27
GRAEME CARR
Director 2016-05-27
STEPHEN ROBERT FLEMING
Director 2017-09-25
YANN LE BOUEDEC
Director 2016-05-27
GAVIN JEFFREY MEEKS
Director 2016-05-27
AYLESH PATEL
Director 2018-04-24
MARK ROBERT TAYLOR
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE DAVISON
Director 2016-05-27 2018-04-24
LAWRENCE DAVISON
Company Secretary 2016-05-27 2017-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KENNETH ALEXANDER BARBOUR-SMITH BARBOUR LOGIC LIMITED Director 2015-05-01 CURRENT 2004-04-07 Active
JAMES KENNETH ALEXANDER BARBOUR-SMITH HILLCREST VENTURES LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
CHRISTIAN LEWIS BRUNING SHOO 802AA LIMITED Director 2017-06-07 CURRENT 2017-04-26 Active
CHRISTIAN LEWIS BRUNING CI REALISATIONS 2022 LIMITED Director 2017-02-07 CURRENT 2011-02-01 In Administration
CHRISTIAN LEWIS BRUNING ROCKET SCIENCE HOLDINGS LIMITED Director 2017-02-07 CURRENT 2016-07-28 Liquidation
CHRISTIAN LEWIS BRUNING SHOO 788AA LIMITED Director 2015-07-27 CURRENT 2015-07-08 Active
NICOLA JAYNE CALLADINE PALADONE PRODUCTS LIMITED Director 2015-06-30 CURRENT 1994-03-03 Active
NICOLA JAYNE CALLADINE FIRST FOR FUN LIMITED Director 2015-06-30 CURRENT 2011-05-25 Active
GRAEME CARR FIRST FOR FUN LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
GRAEME CARR PALADONE PRODUCTS LIMITED Director 2007-02-15 CURRENT 1994-03-03 Active
GRAEME CARR INNOVATIVE GIFTS (GLOBAL) LIMITED Director 2006-12-04 CURRENT 2006-11-13 Active - Proposal to Strike off
STEPHEN ROBERT FLEMING PALADONE PRODUCTS LIMITED Director 2018-05-01 CURRENT 1994-03-03 Active
STEPHEN ROBERT FLEMING FIRST FOR FUN LIMITED Director 2018-05-01 CURRENT 2011-05-25 Active
STEPHEN ROBERT FLEMING INNOVATIVE GIFTS (GLOBAL) LIMITED Director 2018-05-01 CURRENT 2006-11-13 Active - Proposal to Strike off
YANN LE BOUEDEC PALADONE PRODUCTS LIMITED Director 2012-04-02 CURRENT 1994-03-03 Active
GAVIN JEFFREY MEEKS PALADONE PRODUCTS LIMITED Director 2015-06-30 CURRENT 1994-03-03 Active
GAVIN JEFFREY MEEKS FIRST FOR FUN LIMITED Director 2015-06-30 CURRENT 2011-05-25 Active
MARK ROBERT TAYLOR PALADONE PRODUCTS LIMITED Director 2017-06-30 CURRENT 1994-03-03 Active
MARK ROBERT TAYLOR FIRST FOR FUN LIMITED Director 2017-06-30 CURRENT 2011-05-25 Active
MARK ROBERT TAYLOR COMPLETE WAREHOUSING & DISTRIBUTION LTD Director 2016-02-05 CURRENT 2014-04-25 Active
MARK ROBERT TAYLOR EBARKING.CO.UK LIMITED Director 2013-01-29 CURRENT 2000-02-22 Dissolved 2014-06-24
MARK ROBERT TAYLOR BETACOM LIMITED Director 2013-01-29 CURRENT 1992-12-23 Dissolved 2014-06-24
MARK ROBERT TAYLOR GOODMANS DOMESTIC APPLIANCES LIMITED Director 2013-01-29 CURRENT 1978-09-27 Dissolved 2014-06-24
MARK ROBERT TAYLOR EBARKING.COM LIMITED Director 2013-01-29 CURRENT 2000-02-22 Dissolved 2014-06-24
MARK ROBERT TAYLOR POWER DEVIL LIMITED Director 2013-01-29 CURRENT 1990-01-17 Dissolved 2014-06-24
MARK ROBERT TAYLOR ANSWERCALL LIMITED Director 2013-01-29 CURRENT 1988-11-04 Dissolved 2014-06-24

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
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102029750004
2024-05-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-05-02Solvency Statement dated 02/05/24
2024-05-02Statement by Directors
2024-05-02Statement of capital on GBP 10,097.3530
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-03-29DIRECTOR APPOINTED NICOLA CALLADINE
2023-03-29APPOINTMENT TERMINATED, DIRECTOR GRAEME CARR
2023-03-02CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-20Previous accounting period extended from 30/06/22 TO 31/12/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH
2022-12-13DIRECTOR APPOINTED MR JIM DOWNEY
2022-12-13AP01DIRECTOR APPOINTED MR JIM DOWNEY
2022-01-26Director's details changed for Mr Graeme Carr on 2021-12-01
2022-01-26CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-26CH01Director's details changed for Mr Graeme Carr on 2021-12-01
2022-01-04Termination of appointment of Steve Fleming on 2022-01-04
2022-01-04DIRECTOR APPOINTED MR DAVID WELSH
2022-01-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT FLEMING
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT FLEMING
2022-01-04AP01DIRECTOR APPOINTED MR DAVID WELSH
2022-01-04TM02Termination of appointment of Steve Fleming on 2022-01-04
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 102029750004
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 102029750004
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102029750003
2021-11-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-28CH01Director's details changed for Mr Graeme Carr on 2021-01-24
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KENNETH ALEXANDER BARBOUR-SMITH
2019-10-04SH0124/04/18 STATEMENT OF CAPITAL GBP 10997.353
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT TAYLOR
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102029750001
2018-06-06AP01DIRECTOR APPOINTED MR AYLESH PATEL
2018-05-31AP01DIRECTOR APPOINTED MR CHRISTIAN LEWIS BRUNING
2018-05-22PSC07CESSATION OF YANN LE BOUEDEC AS A PSC
2018-05-22PSC07CESSATION OF GRAEME CARR AS A PSC
2018-05-22PSC02Notification of Paladone Holdings Limited as a person with significant control on 2018-04-25
2018-05-08MEM/ARTSARTICLES OF ASSOCIATION
2018-05-08RES01ADOPT ARTICLES 08/05/18
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVISON
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 102029750002
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 102029750003
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 10097.353
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-09-25AP01DIRECTOR APPOINTED MR JAMES KENNETH ALEXANDER BARBOUR-SMITH
2017-09-25AP03Appointment of Mr Steve Fleming as company secretary on 2017-09-25
2017-09-25AP01DIRECTOR APPOINTED MR STEVE FLEMING
2017-09-25TM02Termination of appointment of Lawrence Davison on 2017-09-25
2017-09-25CH01Director's details changed for Mr Lawrence Davison on 2017-09-25
2017-07-13AP01DIRECTOR APPOINTED MR MARK ROBERT TAYLOR
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10097.353
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 10097.35
2016-08-11SH0130/06/16 STATEMENT OF CAPITAL GBP 10097.35
2016-08-11SH0130/06/16 STATEMENT OF CAPITAL GBP 7298.35
2016-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-06RES12VARYING SHARE RIGHTS AND NAMES
2016-07-06RES0130/06/2016
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 102029750001
2016-06-23AA01CURREXT FROM 31/05/2017 TO 30/06/2017
2016-05-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PALADONE INTERNATIONAL 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 PALADONE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PALADONE INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PALADONE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALADONE INTERNATIONAL LIMITED
Trademarks
We have not found any records of PALADONE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALADONE INTERNATIONAL 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 (70100 - Activities of head offices) as PALADONE INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALADONE INTERNATIONAL 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 PALADONE INTERNATIONAL 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 PALADONE INTERNATIONAL 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.