Company NamePAGO Consulting Limited
DirectorJames Pashley
Company StatusActive
Company Number04012041
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 9 months ago)
Previous NamePAGO Internet Marketing Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Pashley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleProject Manager
Country of ResidenceSingapore
Correspondence Address4 Regent Parade
Harrogate
HG1 5AN
Director NameKim Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleMarketing Manager
Correspondence Address72a Bramber Road
London
W14 9PB
Secretary NameJames David Buxton Pashley
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address72a Bramber Road
London
W14 9PB
Director NameChristine Bailey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2007)
RoleSales Negotiator
Correspondence Address25 Woodford Green
Bratton
Telford
Shropshire
TF5 0NS
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed07 September 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2007)
RoleSales Negotiator
Correspondence Address25 Woodford Green
Bratton
Telford
Shropshire
TF5 0NS
Director NameAdele Marie Pashley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2003(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2007)
RoleRestaurant Man
Correspondence Address16 Low Mill Court
Shaw Mills
Harrogate
North Yorkshire
HG3 3HJ
Director NameMr James David Buxton Pashley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Telegraph Place
London
E14 9XD
Secretary NameMr James David Buxton Pashley
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Telegraph Place
London
E14 9XD
Secretary NameAdele Marie Pashley
NationalityBritish
StatusResigned
Appointed28 May 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2011)
RoleRestaurant Manager
Correspondence Address1 Skipton Street
Harrogate
North Yorkshire
HG1 5JF
Secretary NameKatie Victoria Pashley
StatusResigned
Appointed01 December 2011(11 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 2018)
RoleCompany Director
Correspondence Address144 Telegraph Place
London
E14 9XD
Director NameAdele Pashley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2020)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 Regent Parade
Harrogate
HG1 5AN
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.atomadventures.co.uk

Location

Registered Address4 Regent Parade
Harrogate
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£126,889
Cash£79,116
Current Liabilities£56,246

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (10 pages)
2 December 2023S1096 Court Order to Rectify (3 pages)
28 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
12 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (9 pages)
20 December 2021S1096 Court Order to Rectify (2 pages)
18 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020
  • ANNOTATION Part Rectified Details on the accounts for the period ending 31/03/2020 were removed from the public register on 02/12/2023 pursuant to order of court.
(9 pages)
14 July 2020Change of details for Mr James David Buxton Pashley as a person with significant control on 14 July 2020 (2 pages)
31 March 2020Appointment of Mr James Pashley as a director on 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
31 March 2020Termination of appointment of Adele Pashley as a director on 31 March 2020 (1 page)
14 January 2020Micro company accounts made up to 31 March 2019
  • ANNOTATION Part Rectified Information within the accounts has been removed from the public register on 20/12/2021 pursuant to order of court.
(9 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
14 December 2018Termination of appointment of Katie Victoria Pashley as a secretary on 1 December 2018 (1 page)
16 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 January 2018Termination of appointment of James David Buxton Pashley as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of James David Buxton Pashley as a director on 31 December 2017 (1 page)
1 January 2018Registered office address changed from , 4a Regent Parade, Harrogate, HG1 5AN, England to 4 Regent Parade Harrogate HG1 5AN on 1 January 2018 (1 page)
1 January 2018Registered office address changed from 4a Regent Parade Harrogate HG1 5AN England to 4 Regent Parade Harrogate HG1 5AN on 1 January 2018 (1 page)
1 January 2018Registered office address changed from 4a Regent Parade Harrogate HG1 5AN England to 4 Regent Parade Harrogate HG1 5AN on 1 January 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 December 2017Appointment of Adele Pashley as a director on 9 December 2017 (2 pages)
10 December 2017Registered office address changed from 144 Telegraph Place London E14 9XD to 4a Regent Parade Harrogate HG1 5AN on 10 December 2017 (1 page)
10 December 2017Registered office address changed from 144 Telegraph Place London E14 9XD to 4a Regent Parade Harrogate HG1 5AN on 10 December 2017 (1 page)
10 December 2017Appointment of Adele Pashley as a director on 9 December 2017 (2 pages)
10 December 2017Registered office address changed from , 144 Telegraph Place, London, E14 9XD to 4 Regent Parade Harrogate HG1 5AN on 10 December 2017 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
23 June 2013Secretary's details changed for Katie Victoria Austin on 14 August 2012 (1 page)
23 June 2013Secretary's details changed for Katie Victoria Austin on 14 August 2012 (1 page)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
22 May 2012Termination of appointment of Adele Pashley as a secretary (1 page)
22 May 2012Appointment of Katie Victoria Austin as a secretary (1 page)
22 May 2012Termination of appointment of Adele Pashley as a secretary (1 page)
22 May 2012Appointment of Katie Victoria Austin as a secretary (1 page)
11 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
12 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 June 2009Return made up to 09/06/09; full list of members (3 pages)
24 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 April 2009Total exemption full accounts made up to 8 June 2008 (12 pages)
9 April 2009Total exemption full accounts made up to 8 June 2008 (12 pages)
9 April 2009Total exemption full accounts made up to 8 June 2008 (12 pages)
28 March 2009Accounting reference date shortened from 08/06/2009 to 31/03/2009 (1 page)
28 March 2009Accounting reference date shortened from 08/06/2009 to 31/03/2009 (1 page)
9 July 2008Return made up to 09/06/08; full list of members (3 pages)
9 July 2008Return made up to 09/06/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 8 June 2007 (8 pages)
8 March 2008Total exemption full accounts made up to 8 June 2007 (8 pages)
8 March 2008Total exemption full accounts made up to 8 June 2007 (8 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Return made up to 09/06/07; full list of members (3 pages)
4 July 2007Return made up to 09/06/07; full list of members (3 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 4 regent parade harrogate north yorkshire HG1 5AN (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 4 regent parade, harrogate, north yorkshire HG1 5AN (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Director resigned (1 page)
26 March 2007Total exemption full accounts made up to 8 June 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 8 June 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 8 June 2006 (8 pages)
9 July 2006Return made up to 09/06/06; full list of members (3 pages)
9 July 2006Return made up to 09/06/06; full list of members (3 pages)
12 April 2006Total exemption full accounts made up to 8 June 2005 (8 pages)
12 April 2006Total exemption full accounts made up to 8 June 2005 (8 pages)
12 April 2006Total exemption full accounts made up to 8 June 2005 (8 pages)
6 July 2005Return made up to 09/06/05; full list of members (3 pages)
6 July 2005Return made up to 09/06/05; full list of members (3 pages)
8 April 2005Total exemption full accounts made up to 8 June 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 8 June 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 8 June 2004 (8 pages)
9 July 2004Return made up to 09/06/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: 72A bramber road london W14 9PB (1 page)
9 July 2004Return made up to 09/06/04; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: 72A bramber road, london, W14 9PB (1 page)
9 July 2004Registered office changed on 09/07/04 from: 72A bramber road london W14 9PB (1 page)
23 April 2004Total exemption full accounts made up to 8 June 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 8 June 2003 (8 pages)
23 April 2004Total exemption full accounts made up to 8 June 2003 (8 pages)
12 July 2003Director resigned (1 page)
12 July 2003Return made up to 09/06/03; full list of members (7 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 09/06/03; full list of members (7 pages)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
11 March 2003Total exemption full accounts made up to 8 June 2002 (8 pages)
11 March 2003Total exemption full accounts made up to 8 June 2002 (8 pages)
11 March 2003Total exemption full accounts made up to 8 June 2002 (8 pages)
1 August 2002Return made up to 09/06/02; full list of members (7 pages)
1 August 2002Return made up to 09/06/02; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 8 June 2001 (8 pages)
2 June 2002Total exemption full accounts made up to 8 June 2001 (8 pages)
2 June 2002Total exemption full accounts made up to 8 June 2001 (8 pages)
11 April 2002Accounting reference date shortened from 30/06/01 to 08/06/01 (1 page)
11 April 2002Accounting reference date shortened from 30/06/01 to 08/06/01 (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
9 July 2001Return made up to 09/06/01; full list of members (6 pages)
9 July 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (13 pages)
9 June 2000Incorporation (13 pages)