ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pauw No 2 Limited

Pauw No 2 Limited is an active company incorporated on 27 March 2008 with the registered office located in Farnham, Surrey. Pauw No 2 Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06546914
Private limited company
Age
17 years
Incorporated 27 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 February 2025 (6 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 29 Dec28 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 December 2024
Due by 28 September 2025 (19 days remaining)
Contact
Address
4 Heather Close
Heather Close
Farnham
GU9 8SD
England
Address changed on 18 Aug 2025 (21 days ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
01635521133
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1950
PSC • Director • British • Lives in Portugal • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faraday Development Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Portugal Paradise Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Ressance Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Ressance Land Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Rockingham House Limited
Nigel Lawrence Jones is a mutual person.
Active
Rockingham Gate Limited
Nigel Lawrence Jones is a mutual person.
Active
Guardian Realty No 2 Ltd
Nigel Lawrence Jones is a mutual person.
Active
Guardian Realty No 1 Ltd
Nigel Lawrence Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
28 Dec 2023
For period 28 Dec28 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£34
Same as previous period
Total Liabilities
-£100.96K
Increased by £565 (+1%)
Net Assets
-£100.93K
Decreased by £565 (+1%)
Debt Ratio (%)
296947%
Increased by 1661.76% (+1%)
Latest Activity
Registered Address Changed
21 Days Ago on 18 Aug 2025
Mr Duncan Timothy Crook Details Changed
3 Months Ago on 2 Jun 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Micro Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 13 Dec 2023
Accounting Period Shortened
1 Year 12 Months Ago on 13 Sep 2023
Registered Address Changed
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Mar 2023
Duncan Crook (PSC) Appointed
5 Years Ago on 30 Apr 2020
Get Credit Report
Discover Pauw No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 4 Heather Close Heather Close Farnham GU9 8SD on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Duncan Timothy Crook on 2 June 2025
Submitted on 14 Jun 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 17 Apr 2025
Micro company accounts made up to 28 December 2023
Submitted on 24 Sep 2024
Submitted on 7 May 2024
Confirmation statement made on 16 February 2024 with no updates
Submitted on 25 Mar 2024
Micro company accounts made up to 28 December 2022
Submitted on 13 Dec 2023
Previous accounting period shortened from 29 December 2022 to 28 December 2022
Submitted on 13 Sep 2023
Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT to 7 Bell Yard London WC2A 2JR on 30 August 2023
Submitted on 30 Aug 2023
Cessation of Ressance Limited as a person with significant control on 31 December 2021
Submitted on 27 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year