ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pade Holdings Ltd

Pade Holdings Ltd is an active company incorporated on 15 April 2021 with the registered office located in Bury St. Edmunds, Suffolk. Pade Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13338670
Private limited company
Age
4 years
Incorporated 15 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (6 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
7 Forbes Business Centre
Kempson Way
Bury St Edmunds
Suffolk
IP32 7AR
England
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • PSC • Consultant • British • Lives in UK • Born in Oct 1981
Director • Consultant • British • Lives in UK • Born in Jun 1974
Director • Consultant • British • Lives in UK • Born in Sep 1978
Director • Consultant • British • Lives in UK • Born in Sep 1983
Mr Philip George Nicholls
PSC • British • Lives in UK • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D&A Capital Ltd
Mrs Danielle Louisa Nicholls and Mr Andrew James Nicholls are mutual people.
Active
Sportdatum Ltd
Philip George Nicholls is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£20.2K
Decreased by £2.06K (-9%)
Total Liabilities
-£25.87K
Increased by £1.68K (+7%)
Net Assets
-£5.67K
Decreased by £3.74K (+194%)
Debt Ratio (%)
128%
Increased by 19.37% (+18%)
Latest Activity
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Micro Accounts Submitted
9 Months Ago on 16 Jan 2025
Mrs Danielle Louisa Nicholls Details Changed
1 Year 6 Months Ago on 9 May 2024
Mr Philip George Nicholls Details Changed
1 Year 6 Months Ago on 9 May 2024
Ms Emma Jane Hodson Details Changed
1 Year 6 Months Ago on 9 May 2024
Mr Andrew James Nicholls Details Changed
1 Year 6 Months Ago on 9 May 2024
Mr Philip George Nicholls (PSC) Details Changed
1 Year 6 Months Ago on 9 May 2024
Mr Andrew James Nicholls (PSC) Details Changed
1 Year 6 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Get Credit Report
Discover Pade Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 April 2025 with no updates
Submitted on 12 Jun 2025
Micro company accounts made up to 30 April 2024
Submitted on 16 Jan 2025
Change of details for Mr Andrew James Nicholls as a person with significant control on 9 May 2024
Submitted on 9 May 2024
Change of details for Mr Philip George Nicholls as a person with significant control on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Mr Andrew James Nicholls on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Ms Emma Jane Hodson on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Mr Philip George Nicholls on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Mrs Danielle Louisa Nicholls on 9 May 2024
Submitted on 9 May 2024
Director's details changed for Mr Philip George Nicholls on 23 April 2024
Submitted on 23 Apr 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 23 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year