Company NamePakati Limited
DirectorPaul Dawson
Company StatusActive
Company Number03136430
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Previous NameNGD Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Paul Dawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Whinfell Court
Sheffield
S11 9QA
Secretary NameMrs Katherine Bamford Marsden
StatusCurrent
Appointed29 June 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address45 Whinfell Court
Sheffield
S11 9QA
Director NameNicola Georgina Dawson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Whirlow Green
Sheffield
South Yorkshire
S11 9NY
Secretary NameMr Paul Dawson
NationalityBritish
StatusResigned
Appointed11 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whirlow Green
Whirlow
Sheffield
South Yorkshire
S11 9NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45 Whinfell Court
Sheffield
S11 9QA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,437
Cash£15,053
Current Liabilities£18,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 March 2023Appointment of Mr Timothy Paul Dawson as a director on 14 March 2023 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Director's details changed for Mr Paul Dawson on 27 May 2021 (2 pages)
27 May 2021Registered office address changed from 2 Graham Point Fulwood Road Sheffield S10 3GF United Kingdom to 45 Whinfell Court Sheffield S11 9QA on 27 May 2021 (1 page)
27 May 2021Change of details for Mr Paul Dawson as a person with significant control on 27 May 2021 (2 pages)
15 March 2021Change of details for Mr Paul Dawson as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Paul Dawson on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 4 Whirlow Green Sheffield South Yorkshire S11 9NY to 2 Graham Point Fulwood Road Sheffield S10 3GF on 15 March 2021 (1 page)
9 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Statement of capital on 29 March 2019
  • GBP 5.00
(8 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
(5 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(5 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 6
(5 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 6
(5 pages)
11 July 2012Company name changed ngd services LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed ngd services LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
11 July 2011Appointment of Mr Paul Dawson as a director (2 pages)
11 July 2011Termination of appointment of Paul Dawson as a secretary (1 page)
11 July 2011Termination of appointment of Nicola Dawson as a director (1 page)
11 July 2011Appointment of Mrs Katherine Bamford Marsden as a secretary (1 page)
11 July 2011Appointment of Mrs Katherine Bamford Marsden as a secretary (1 page)
11 July 2011Appointment of Mr Paul Dawson as a director (2 pages)
11 July 2011Termination of appointment of Nicola Dawson as a director (1 page)
11 July 2011Termination of appointment of Paul Dawson as a secretary (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Nicola Georgina Dawson on 11 December 2009 (2 pages)
27 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Nicola Georgina Dawson on 11 December 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Return made up to 11/12/08; full list of members (3 pages)
12 January 2009Return made up to 11/12/08; full list of members (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (2 pages)
9 January 2008Return made up to 11/12/07; full list of members (2 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2007Return made up to 11/12/06; full list of members (2 pages)
2 February 2007Return made up to 11/12/06; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2006Return made up to 11/12/05; full list of members (6 pages)
3 January 2006Return made up to 11/12/05; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 December 2004Return made up to 11/12/04; full list of members (6 pages)
16 December 2004Return made up to 11/12/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 December 2003Return made up to 11/12/03; full list of members (6 pages)
18 December 2003Return made up to 11/12/03; full list of members (6 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
16 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
23 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 April 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2002Secretary's particulars changed (1 page)
10 April 2002Secretary's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
21 December 2001Return made up to 11/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2001Return made up to 11/12/00; full list of members (6 pages)
21 January 2001Return made up to 11/12/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 March 2000 (9 pages)
16 May 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 December 1999Return made up to 11/12/99; full list of members (6 pages)
10 May 1999Full accounts made up to 31 March 1999 (9 pages)
10 May 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1998Return made up to 11/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Return made up to 11/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Full accounts made up to 31 March 1998 (7 pages)
15 May 1998Full accounts made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 11/12/97; no change of members (4 pages)
13 January 1998Return made up to 11/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 March 1997 (7 pages)
29 April 1997Full accounts made up to 31 March 1997 (7 pages)
23 December 1996Return made up to 11/12/96; full list of members (6 pages)
23 December 1996Return made up to 11/12/96; full list of members (6 pages)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Accounting reference date notified as 31/03 (1 page)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
11 December 1995Incorporation (20 pages)
11 December 1995Incorporation (20 pages)