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

PAVEMIND LIMITED

GEORGE LANE, LONDON, E18,
Company Registration Number
06027297
Private Limited Company
Dissolved

Dissolved 2018-06-26

Company Overview

About Pavemind Ltd
PAVEMIND LIMITED was founded on 2006-12-13 and had its registered office in George Lane. The company was dissolved on the 2018-06-26 and is no longer trading or active.

Key Data
Company Name
PAVEMIND LIMITED
 
Legal Registered Office
GEORGE LANE
LONDON
 
Filing Information
Company Number 06027297
Date formed 2006-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-12-31
Date Dissolved 2018-06-26
Type of accounts MICRO
Last Datalog update: 2018-06-22 21:43:08
Primary Source:Companies House
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 PAVEMIND LIMITED

Current Directors
Officer Role Date Appointed
ANDREEA ECATERINA MOCANU
Director 2013-04-30
WOODFORD DIRECTORS LIMITED
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLEY SECRETARIES LIMITED
Company Secretary 2011-10-20 2013-04-30
CHRISTOPHER MAURICE POLAN
Director 2012-09-26 2013-04-30
LAURA JONES
Director 2012-02-01 2012-09-26
JAY SPENCER SMITH
Director 2011-10-20 2012-02-01
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2006-12-13 2011-10-20
BUCKINGHAM DIRECTORS LIMITED
Director 2006-12-13 2011-10-20
MIRIAM ELIZABETH PATRICIA LEWIS
Director 2008-09-01 2011-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOODFORD DIRECTORS LIMITED PIROS PLAST CONSULTING LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
WOODFORD DIRECTORS LIMITED MUSA ENTERTAINMENT LTD Director 2017-07-25 CURRENT 2017-07-25 Active
WOODFORD DIRECTORS LIMITED BP BIO PROJECT LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
WOODFORD DIRECTORS LIMITED EURO STAR ESTATES LTD Director 2017-06-21 CURRENT 2017-06-21 Active
WOODFORD DIRECTORS LIMITED RAINBOW UNIVERSE LTD Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED HORIZON TECH SERVICES LTD Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2017-05-09
WOODFORD DIRECTORS LIMITED WHITE STORK SOLUTIONS LTD Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2016-11-29
WOODFORD DIRECTORS LIMITED CONSTANTIS PROPERTY MANAGEMENT LTD Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED SIDRAC REAL ESTATE LTD Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED KF CAPITAL LTD Director 2014-11-03 CURRENT 2014-11-03 Active
WOODFORD DIRECTORS LIMITED GOODWILL CAPITAL LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED MARS CONCEPT LTD Director 2014-07-02 CURRENT 2014-05-12 Dissolved 2018-06-05
WOODFORD DIRECTORS LIMITED CORNERBRIDGE ENGINEERING LIMITED Director 2014-06-10 CURRENT 2003-08-07 Dissolved 2017-04-25
WOODFORD DIRECTORS LIMITED WICO TRADING LIMITED Director 2014-06-10 CURRENT 2012-04-05 Dissolved 2017-09-12
WOODFORD DIRECTORS LIMITED JEREMY & ASSOCIATES REAL ESTATE LIMITED Director 2014-06-10 CURRENT 2000-03-30 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED BORK & DAVIS TRADING LIMITED Director 2014-06-10 CURRENT 2002-03-04 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED HEDDRIK & STROUT LIMITED Director 2014-06-10 CURRENT 2007-01-18 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED TIPPERARY REALTY LIMITED Director 2014-06-10 CURRENT 1993-01-06 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED REX REAL ESTATE EXCLUSIVE LIMITED Director 2014-06-10 CURRENT 2009-05-05 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED B.F.T. HOLDING LIMITED Director 2014-06-10 CURRENT 1998-03-10 Active
WOODFORD DIRECTORS LIMITED ANGLO MEDICA BALKANS LTD Director 2014-03-07 CURRENT 2011-11-08 Dissolved 2017-03-07
WOODFORD DIRECTORS LIMITED AK MEDICAL ENTERPRISES LTD Director 2013-10-15 CURRENT 2013-10-15 Active
WOODFORD DIRECTORS LIMITED TEMPORA HOLDING LIMITED Director 2013-05-13 CURRENT 2002-12-11 Active
WOODFORD DIRECTORS LIMITED NOBLEMORAL LIMITED Director 2013-04-30 CURRENT 2001-10-31 Dissolved 2016-05-24
WOODFORD DIRECTORS LIMITED BLUENESS LIMITED Director 2013-04-30 CURRENT 2006-03-27 Dissolved 2018-06-26
WOODFORD DIRECTORS LIMITED PACIFIC HEALTHCARE DEVELOPMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
WOODFORD DIRECTORS LIMITED ZADAR TECHNOLOGIES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2016-03-01
WOODFORD DIRECTORS LIMITED AYGER LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2017-04-18
WOODFORD DIRECTORS LIMITED PEARL REAL ESTATE (UK) LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED ZNG TECHNOLOGIES LIMITED Director 2012-10-19 CURRENT 2004-06-08 Dissolved 2017-10-10
WOODFORD DIRECTORS LIMITED MAGNOLIA ESTATE PARTICIPATION LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED LEMI LIMITED Director 2012-10-01 CURRENT 2003-03-13 Active
WOODFORD DIRECTORS LIMITED WORLD WIRE LIMITED Director 2012-09-26 CURRENT 2003-01-17 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED OUTDOOR TECHNOLOGIES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
WOODFORD DIRECTORS LIMITED ADVANCED APPRAISAL AND CONSULTING LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED WORLD CHALLENGE LIMITED Director 2012-08-13 CURRENT 2001-12-21 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED CRAFTVERSE LIMITED Director 2012-07-27 CURRENT 2003-05-28 Dissolved 2016-01-19
WOODFORD DIRECTORS LIMITED GLOBAL WEALTH INVESTMENTS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
WOODFORD DIRECTORS LIMITED ELECTRIC DEVICES AND SUPPLIES PARTICIPATION LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2015-11-10
WOODFORD DIRECTORS LIMITED MORBIO LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
WOODFORD DIRECTORS LIMITED ARLE U.K. LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED TRAFALGAR PARTICIPATIONS LIMITED Director 2011-12-06 CURRENT 2011-12-06 Dissolved 2016-01-12
WOODFORD DIRECTORS LIMITED SRVD ENTERPRISES LIMITED Director 2011-12-05 CURRENT 2001-06-08 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED INDIPLUS LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2015-11-24
WOODFORD DIRECTORS LIMITED NORYSH LIMITED Director 2011-10-13 CURRENT 2011-10-13 Dissolved 2015-11-24
WOODFORD DIRECTORS LIMITED IHN & PARTNERS LTD Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-03-14
WOODFORD DIRECTORS LIMITED MMP ENTERPRISES LIMITED Director 2011-07-15 CURRENT 1998-12-11 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED ALLISON MANAGEMENT SERVICE LIMITED Director 2011-05-20 CURRENT 2000-12-08 Dissolved 2015-11-03
WOODFORD DIRECTORS LIMITED MINIPARK PROPERTIES LIMITED Director 2011-05-20 CURRENT 2000-01-12 Dissolved 2018-01-09
WOODFORD DIRECTORS LIMITED SUNDERLAND U.K. LIMITED Director 2011-05-10 CURRENT 2000-01-28 Dissolved 2017-02-07
WOODFORD DIRECTORS LIMITED BLUE LEGEND LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
WOODFORD DIRECTORS LIMITED AXEL LIMITED Director 2011-01-11 CURRENT 1992-02-07 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED GLENEAGLE PROJECTS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-07-12
WOODFORD DIRECTORS LIMITED MERCURIUS FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED COATBRIDGE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2015-10-27
WOODFORD DIRECTORS LIMITED LEVENWICK DEVELOPMENT LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2018-05-08
WOODFORD DIRECTORS LIMITED DALESBURY LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED PEMBURY DEVELOPMENT SERVICES LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2018-05-08
WOODFORD DIRECTORS LIMITED FREMOND INVESTMENTS LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
WOODFORD DIRECTORS LIMITED WILDRIVER LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED REVPAR EUROPE LTD Director 2009-09-17 CURRENT 2007-07-25 Dissolved 2016-04-26
WOODFORD DIRECTORS LIMITED CRIMSON FLAMES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2013-10-15
WOODFORD DIRECTORS LIMITED ELECTRAPPLIANCES LIMITED Director 2009-08-12 CURRENT 2005-08-11 Dissolved 2015-02-03
WOODFORD DIRECTORS LIMITED DEGAS & PARTNERS CONSTRUCTIONS LIMITED Director 2009-08-12 CURRENT 2000-05-18 Dissolved 2014-01-28
WOODFORD DIRECTORS LIMITED NACALO LIMITED Director 2009-08-12 CURRENT 1998-09-29 Dissolved 2014-06-24
WOODFORD DIRECTORS LIMITED FLEMING INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2001-11-30 Dissolved 2014-05-20
WOODFORD DIRECTORS LIMITED WISTERIAN PROPERTIES LIMITED Director 2009-08-12 CURRENT 1997-06-27 Dissolved 2014-04-29
WOODFORD DIRECTORS LIMITED ICE COLD AIR LIMITED Director 2009-08-12 CURRENT 2004-10-05 Dissolved 2015-05-12
WOODFORD DIRECTORS LIMITED INTERNATIONAL SERVICES UK LIMITED Director 2009-08-12 CURRENT 2001-05-21 Dissolved 2015-10-27
WOODFORD DIRECTORS LIMITED PROFESSIONAL TEAM ADVISORS LIMITED Director 2009-08-12 CURRENT 2000-06-27 Dissolved 2015-12-01
WOODFORD DIRECTORS LIMITED FINANCING PHILLIPS LIMITED Director 2009-08-12 CURRENT 2008-06-17 Dissolved 2016-01-12
WOODFORD DIRECTORS LIMITED GOSWELL HOLDING LIMITED Director 2009-08-12 CURRENT 1998-11-27 Dissolved 2016-08-09
WOODFORD DIRECTORS LIMITED B2B TRADING & SERVICES LIMITED Director 2009-08-12 CURRENT 2002-11-15 Dissolved 2017-04-11
WOODFORD DIRECTORS LIMITED APULIA UK LIMITED Director 2009-08-12 CURRENT 2006-04-25 Dissolved 2017-06-06
WOODFORD DIRECTORS LIMITED MEMEX UK LIMITED Director 2009-08-12 CURRENT 2002-07-17 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED OML II LIMITED Director 2009-08-12 CURRENT 2003-08-29 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED EURODESIGN U.K. LIMITED Director 2009-08-12 CURRENT 1998-09-28 Dissolved 2017-09-05
WOODFORD DIRECTORS LIMITED YI-QUAN INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2001-05-21 Active
WOODFORD DIRECTORS LIMITED ZETA HOLDING LIMITED Director 2009-08-12 CURRENT 2004-07-07 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED IMMOBILIARE LAZIALE LIMITED Director 2009-08-12 CURRENT 1998-05-14 Active
WOODFORD DIRECTORS LIMITED MAT HOLDING LIMITED Director 2009-08-12 CURRENT 1998-09-24 Active
WOODFORD DIRECTORS LIMITED FIDEURA HOLDING UK LIMITED Director 2009-08-12 CURRENT 2001-02-08 Active
WOODFORD DIRECTORS LIMITED HOME INTERNATIONAL LIMITED Director 2009-08-12 CURRENT 2005-06-27 Active - Proposal to Strike off
WOODFORD DIRECTORS LIMITED IVORYWHILE LIMITED Director 2009-07-27 CURRENT 1997-06-27 Active
WOODFORD DIRECTORS LIMITED HAROLD MANAGEMENT LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
WOODFORD DIRECTORS LIMITED MEADOWS INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off

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
2018-06-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-04-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-03DS01APPLICATION FOR STRIKING-OFF
2018-01-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-10-12AP02CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2017-09-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-14AR0113/12/15 FULL LIST
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0113/12/14 FULL LIST
2014-05-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-20AR0113/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-05AP01DIRECTOR APPOINTED MRS. ANDREEA ECATERINA MOCANU
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD UNITED KINGDOM
2013-01-03AR0113/12/12 FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM
2013-01-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-26AP01DIRECTOR APPOINTED MR. CHRISTOPHER POLAN
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JONES
2012-03-05AP01DIRECTOR APPOINTED MISS. LAURA JONES
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAY SMITH
2012-01-11AP04CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED
2012-01-11AP01DIRECTOR APPOINTED MR. JAY SPENCER SMITH
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM NEW MAXDOV HOUSE, 130 BURY NEW ROAD, PRESTWICH MANCHESTER M25 0AA
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BUCKINGHAM DIRECTORS LIMITED
2012-01-11TM02APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED
2012-01-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-28AR0113/12/11 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-23AR0113/12/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AR0113/12/09 FULL LIST
2009-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM ELIZABETH PATRICIA LEWIS / 01/10/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-09-04288aDIRECTOR APPOINTED MIRIAM ELIZABETH PATRICIA LEWIS
2008-04-10225PREVEXT FROM 30/06/2007 TO 31/12/2007
2007-12-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25ELRESS386 DISP APP AUDS 13/12/06
2007-01-25ELRESS80A AUTH TO ALLOT SEC 13/12/06
2007-01-18123£ NC 100/10000 16/01/07
2007-01-1888(2)RAD 16/01/07-16/01/07 £ SI 9900@1.00=9900 £ IC 100/10000
2007-01-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2006-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PAVEMIND 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 PAVEMIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAVEMIND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-01-01 £ 476,468
Creditors Due Within One Year 2012-01-01 £ 16,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAVEMIND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14,813
Cash Bank In Hand 2012-01-01 £ 561
Current Assets 2012-01-01 £ 6,696
Debtors 2012-01-01 £ 6,135
Fixed Assets 2012-01-01 £ 450,000
Shareholder Funds 2012-01-01 £ 36,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAVEMIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAVEMIND LIMITED
Trademarks
We have not found any records of PAVEMIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAVEMIND 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 (82990 - Other business support service activities not elsewhere classified) as PAVEMIND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PAVEMIND 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 PAVEMIND 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 PAVEMIND 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.