ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pauw No 5 Limited

Pauw No 5 Limited is a in receivership company incorporated on 10 July 2014 with the registered office located in Farnham, Surrey. Pauw No 5 Limited was registered 11 years ago.
Status
In Receivership
In receivership since 3 years ago
Company No
09124786
Private limited company
Age
11 years
Incorporated 10 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (3 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 29 Dec28 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 December 2024
Due by 28 December 2025 (1 month remaining)
Address
4 Heather Close
Heather Close
Farnham
GU9 8SD
England
Address changed on 18 Aug 2025 (2 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
01635521133
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British
Director • British • Lives in England • Born in Feb 1963
Mr Duncan Timothy Crook
PSC • 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
Nigel Lawrence Jones is a mutual person.
Active
Portugal Paradise Limited
Nigel Lawrence Jones is a mutual person.
Active
Guardian Realty No 2 Ltd
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Guardian Realty No 1 Ltd
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Pauw No 3 Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Pauw No 1 Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Juniper Court (Newbury) Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Ressance Land No 52 Limited
Duncan Timothy Crook and Nigel Lawrence Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
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
£4.91M
Increased by £383.97K (+8%)
Total Liabilities
-£4.94M
Increased by £387.3K (+9%)
Net Assets
-£29.31K
Decreased by £3.32K (+13%)
Debt Ratio (%)
101%
Increased by 0.02% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Registered Address Changed
2 Months Ago on 18 Aug 2025
Duncan Timothy Crook (PSC) Appointed
7 Months Ago on 21 Mar 2025
Ressance Limited (PSC) Resigned
7 Months Ago on 21 Mar 2025
Micro Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 26 Jul 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
Accounting Period Shortened
2 Years 1 Month Ago on 13 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Aug 2023
Get Credit Report
Discover Pauw No 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with updates
Submitted on 12 Sep 2025
Notification of Duncan Timothy Crook as a person with significant control on 21 March 2025
Submitted on 12 Sep 2025
Cessation of Ressance Limited as a person with significant control on 21 March 2025
Submitted on 12 Sep 2025
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
Micro company accounts made up to 28 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 26 Jul 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
Confirmation statement made on 10 July 2023 with no updates
Submitted on 30 Aug 2023
Registered office address changed from 116 Bartholomew Street Newbury RG14 5DT to 7 Bell Yard London WC2A 2JR on 30 August 2023
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year