Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PACE OVERSEAS DISTRIBUTION LIMITED
Company Information for

PACE OVERSEAS DISTRIBUTION LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
05994279
Private Limited Company
Active

Company Overview

About Pace Overseas Distribution Ltd
PACE OVERSEAS DISTRIBUTION LIMITED was founded on 2006-11-09 and has its registered office in London. The organisation's status is listed as "Active". Pace Overseas Distribution Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PACE OVERSEAS DISTRIBUTION LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in BD18
 
Filing Information
Company Number 05994279
Company ID Number 05994279
Date formed 2006-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 06:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PACE OVERSEAS DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PACE OVERSEAS DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID BERNARD POTTS
Director 2016-03-03
ANTHONY EMILIEN ZUYDERHOFF
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MCCAFFERY
Director 2016-03-03 2018-06-12
ANTHONY JOHN DIXON
Director 2014-04-07 2016-03-31
DAWN MARY ALEXANDRA EDWARD
Company Secretary 2006-11-09 2016-03-03
BELINDA ELLIS
Director 2014-07-27 2016-03-03
SHANE MCCARTHY
Director 2006-11-09 2014-04-08
RICHARD SLEE
Director 2009-02-16 2010-03-14
IAN DALE SHARP
Director 2006-11-09 2007-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BERNARD POTTS 2WIRE INTERNATIONAL LIMITED Director 2016-03-14 CURRENT 2003-05-18 Dissolved 2016-08-09
DAVID BERNARD POTTS PACE AMERICAS LIMITED Director 2016-03-03 CURRENT 1995-12-01 Dissolved 2016-09-13
DAVID BERNARD POTTS PACE OPERATIONS LIMITED Director 2016-03-03 CURRENT 2007-07-31 Dissolved 2018-04-10
DAVID BERNARD POTTS PACE EAST TRADING LIMITED Director 2016-03-03 CURRENT 2005-04-29 Active - Proposal to Strike off
DAVID BERNARD POTTS PACE MICRO TECHNOLOGY LIMITED Director 2016-03-03 CURRENT 2008-01-29 Active - Proposal to Strike off
DAVID BERNARD POTTS LATENS SYSTEMS LTD Director 2016-03-03 CURRENT 1993-06-01 Active
DAVID BERNARD POTTS PACE ADVANCED CONSUMER ELECTRONICS LIMITED Director 2016-03-03 CURRENT 1995-12-01 Active - Proposal to Strike off
DAVID BERNARD POTTS PACE DISTRIBUTION (OVERSEAS) LIMITED Director 2016-03-03 CURRENT 1996-08-02 Active - Proposal to Strike off
DAVID BERNARD POTTS ARRIS INTERNATIONAL IP LTD Director 2016-03-03 CURRENT 2013-08-28 Active
DAVID BERNARD POTTS ARRIS GLOBAL LTD. Director 2016-01-04 CURRENT 1982-10-20 Active
DAVID BERNARD POTTS COMMSCOPE UK LIMITED Director 2014-04-04 CURRENT 2012-11-01 Active
ANTHONY EMILIEN ZUYDERHOFF PACE DISTRIBUTION (OVERSEAS) LIMITED Director 2018-06-13 CURRENT 1996-08-02 Active - Proposal to Strike off
ANTHONY EMILIEN ZUYDERHOFF PACE MICRO TECHNOLOGY LIMITED Director 2018-06-12 CURRENT 2008-01-29 Active - Proposal to Strike off
ANTHONY EMILIEN ZUYDERHOFF PACE ADVANCED CONSUMER ELECTRONICS LIMITED Director 2018-06-12 CURRENT 1995-12-01 Active - Proposal to Strike off
ANTHONY EMILIEN ZUYDERHOFF ARRIS INTERNATIONAL IP LTD Director 2018-06-12 CURRENT 2013-08-28 Active
ANTHONY EMILIEN ZUYDERHOFF LATENS SERVICES LIMITED Director 2018-06-12 CURRENT 2007-02-15 Active
ANTHONY EMILIEN ZUYDERHOFF COMMSCOPE UK LIMITED Director 2018-01-23 CURRENT 2012-11-01 Active
ANTHONY EMILIEN ZUYDERHOFF LATENS SYSTEMS LTD Director 2018-01-09 CURRENT 1993-06-01 Active
ANTHONY EMILIEN ZUYDERHOFF ARRIS GLOBAL LTD. Director 2017-12-21 CURRENT 1982-10-20 Active
ANTHONY EMILIEN ZUYDERHOFF RUCKUS WIRELESS UK LIMITED Director 2017-12-01 CURRENT 2012-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26PSC05Change of details for Arris Global Ltd. as a person with significant control on 2018-10-01
2022-06-14AP03Appointment of Mr Jonathan Niall Murphy as company secretary on 2022-06-09
2022-06-14AP01DIRECTOR APPOINTED MR JONATHAN NIALL MURPHY
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COPPIN
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM Victoria Road Saltaire West Yorkshire BD18 3LF
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2021-04-14AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26AP01DIRECTOR APPOINTED MR ALISDAIR SAUNDERS LAMB MORE
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHANKLAND
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID COPPIN
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERNARD POTTS
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059942790002
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-12-18PSC02Notification of Arris Global Ltd. as a person with significant control on 2018-10-01
2018-12-18PSC07CESSATION OF PACE DISTRIBUTION (OVERSEAS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MCCAFFERY
2018-06-15AP01DIRECTOR APPOINTED MR ANTHONY EMILIEN ZUYDERHOFF
2018-01-05RES13Resolutions passed:
  • Credit agreement. Documents 18/12/2017
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059942790002
2017-10-23RES13Resolutions passed:The third amendment agreement. Together the relevant documents, directors conflict of interest, approve terms, relevant documents authorised, promote the success of the company for the benefit for sole member. Authorised signatory. 1...
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-11RES13Resolutions passed:
  • Credit agreement/second amendment agreement/directors authority to approve terms & transactions 25/04/2017
  • Resolution of authority to purchase a number of shares
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;USD 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059942790001
2016-07-06MEM/ARTSARTICLES OF ASSOCIATION
2016-07-06RES01ADOPT ARTICLES 06/07/16
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DIXON
2016-03-04AP01DIRECTOR APPOINTED MR DAVID BERNARD POTTS
2016-03-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCCAFFERY
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA ELLIS
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY DAWN EDWARD
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;USD 2
2015-11-18AR0109/11/15 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18MISCSECTION 519
2015-08-04MISCSECTION 519.
2015-07-20AUDAUDITOR'S RESIGNATION
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0109/11/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12AP01DIRECTOR APPOINTED MRS BELINDA ELLIS
2014-05-01AP01DIRECTOR APPOINTED MR ANTHONY JOHN DIXON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MCCARTHY
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0109/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-19AR0109/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0109/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0109/11/10 FULL LIST
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLEE
2009-12-23AR0109/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SLEE / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE MCCARTHY / 01/10/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAWN MARY ALEXANDRA EDWARD / 01/10/2009
2009-02-24288aDIRECTOR APPOINTED RICHARD SLEE
2008-11-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM VICTORIA ROAD, SALTAIRE SHIPLEY BRADFORD WEST YORKSHIRE BD18 3LF
2007-11-22363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-09225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-05-14288bDIRECTOR RESIGNED
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PACE OVERSEAS DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PACE OVERSEAS DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PACE OVERSEAS DISTRIBUTION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PACE OVERSEAS DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PACE OVERSEAS DISTRIBUTION LIMITED
Trademarks
We have not found any records of PACE OVERSEAS DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PACE OVERSEAS DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as PACE OVERSEAS DISTRIBUTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PACE OVERSEAS DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PACE OVERSEAS DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PACE OVERSEAS DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.