ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Palladium Industries Limited

Palladium Industries Limited is an active company incorporated on 9 August 2018 with the registered office located in London, Greater London. Palladium Industries Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11507927
Private limited company
Age
7 years
Incorporated 9 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Ground Floor 123 Pall Mall
St James's
London
SW1Y 5EA
England
Address changed on 28 Jun 2024 (1 year 4 months ago)
Previous address was 125 London Wall 6th Floor London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Jan 1964
Director • Irish • Lives in UK • Born in Oct 1978
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in UK • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smaa Developments Limited
Apex Group Secretaries (UK) Limited, Peter David Malcolm, and 5 more are mutual people.
Active
Prime London Investments Ii Limited
Rebecca Suzanne Cox, Gerard Thomas Rafferty, and 2 more are mutual people.
Active
CG Shield House (UK) No.2 Limited
Peter David Malcolm, Jonathan Kudzanai Muteera, and 1 more are mutual people.
Active
CG Cutlers Gardens (UK) No.2 Limited
Peter David Malcolm, Jonathan Kudzanai Muteera, and 1 more are mutual people.
Active
CG Shield House (UK) No.1 Limited
Peter David Malcolm, Jonathan Kudzanai Muteera, and 1 more are mutual people.
Active
CG Cutlers Gardens (UK) No.1 Limited
Peter David Malcolm, Jonathan Kudzanai Muteera, and 1 more are mutual people.
Active
Chapel Services Management Limited
Rebecca Suzanne Cox, Hawksford UK Secretaries Limited, and 1 more are mutual people.
Active
Falah Consultancy Limited
Rebecca Suzanne Cox, Gerard Thomas Rafferty, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £5K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£12.61M
Increased by £6.53M (+107%)
Total Liabilities
-£9.19M
Increased by £3.08M (+50%)
Net Assets
£3.42M
Increased by £3.44M (-15230%)
Debt Ratio (%)
73%
Decreased by 27.52% (-27%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 29 Oct 2025
Confirmation Submitted
29 Days Ago on 16 Oct 2025
Rebecca Suzanne Cox Resigned
1 Month Ago on 14 Oct 2025
Mr James Henry Tani-Eshon Appointed
1 Month Ago on 3 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Oct 2024
Mr Saud Al Aiban (PSC) Details Changed
1 Year 1 Month Ago on 4 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 28 Jun 2024
Hawksford Uk Secretaries Limited Appointed
1 Year 4 Months Ago on 21 Jun 2024
Mr Gerard Thomas Rafferty Appointed
1 Year 4 Months Ago on 21 Jun 2024
Ms Rebecca Suzanne Cox Appointed
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover Palladium Industries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 Oct 2025
Confirmation statement made on 28 September 2025 with no updates
Submitted on 16 Oct 2025
Termination of appointment of Rebecca Suzanne Cox as a director on 14 October 2025
Submitted on 15 Oct 2025
Appointment of Mr James Henry Tani-Eshon as a director on 3 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 28 September 2024 with updates
Submitted on 8 Oct 2024
Change of details for Mr Saud Al Aiban as a person with significant control on 4 October 2024
Submitted on 4 Oct 2024
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Mr Gerard Thomas Rafferty as a director on 21 June 2024
Submitted on 26 Jun 2024
Appointment of Hawksford Uk Secretaries Limited as a secretary on 21 June 2024
Submitted on 26 Jun 2024
Appointment of Ms Rebecca Suzanne Cox as a director on 21 June 2024
Submitted on 26 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year