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

PAULDAVISCO LTD.

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
Company Registration Number
08658977
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pauldavisco Ltd.
PAULDAVISCO LTD. was founded on 2013-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pauldavisco Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAULDAVISCO LTD.
 
Legal Registered Office
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
W1W 7LT
Other companies in WC1N
 
Filing Information
Company Number 08658977
Company ID Number 08658977
Date formed 2013-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 17:56:19
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 PAULDAVISCO LTD.

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2013-11-26
ROBERT HEINRICH JOHANNES BRINKSCHULTE
Director 2013-08-21
PAUL GREGORY JOHN DAVIS
Director 2013-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
AZR LIMITED
Company Secretary 2013-08-21 2013-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23

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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-01DS01Application to strike the company off the register
2021-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 85 Great Portland Street London W1W 7LT England
2021-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 21-27 Lambs Conduit Street London WC1N 3GS
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-10CH01Director's details changed for Robert Heinrich Johannes Brinkschulte on 2021-06-10
2021-06-10PSC04Change of details for Mr Robert Heinrich Johannes Brinkschulte as a person with significant control on 2021-06-10
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2021-04-22DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-01-04DISS40Compulsory strike-off action has been discontinued
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-11-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-14SH0113/09/18 STATEMENT OF CAPITAL GBP 65472.32
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-07SH0118/07/18 STATEMENT OF CAPITAL GBP 65467.32
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 65457.32
2018-06-06SH0114/05/18 STATEMENT OF CAPITAL GBP 65457.32
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 65402.82
2018-05-16SH0126/04/18 STATEMENT OF CAPITAL GBP 65402.82
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 65399
2018-03-01SH0128/02/18 STATEMENT OF CAPITAL GBP 65399
2018-02-26SH0123/02/18 STATEMENT OF CAPITAL GBP 65381
2018-02-21SH0112/02/18 STATEMENT OF CAPITAL GBP 65375
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 65338.23
2018-02-07SH0105/02/18 STATEMENT OF CAPITAL GBP 65338.23
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2018-01-22SH0101/03/17 STATEMENT OF CAPITAL GBP 65275.23
2018-01-17DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 65274.35
2017-06-15SH0130/03/17 STATEMENT OF CAPITAL GBP 65274.35
2016-09-20SH0115/07/16 STATEMENT OF CAPITAL GBP 65267.76
2016-09-19SH02Sub-division of shares on 2016-07-10
2016-09-14AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-09-05SH08Change of share class name or designation
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-08-31RES01ADOPT ARTICLES 10/07/2016
2016-07-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY JOHN DAVIS / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEINRICH JOHANNES BRINKSCHULTE / 15/06/2016
2016-04-27SH0108/04/16 STATEMENT OF CAPITAL GBP 65250
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 56428
2016-04-27SH0108/04/16 STATEMENT OF CAPITAL GBP 56428
2016-04-11SH0104/04/16 STATEMENT OF CAPITAL GBP 45200
2016-04-11SH0104/04/16 STATEMENT OF CAPITAL GBP 44799
2016-02-09SH0108/02/16 STATEMENT OF CAPITAL GBP 44709
2016-01-08AA31/08/14 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 43105
2015-11-24AR0121/08/15 FULL LIST
2015-11-24SH0112/05/15 STATEMENT OF CAPITAL GBP 43105
2015-09-09DISS40DISS40 (DISS40(SOAD))
2015-08-18GAZ1FIRST GAZETTE
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 39496
2014-11-04SH0131/10/14 STATEMENT OF CAPITAL GBP 39496
2014-09-02AR0121/08/14 FULL LIST
2014-09-02SH0114/08/14 STATEMENT OF CAPITAL GBP 36288
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEINRICH JOHANNES BRINKSCHUITE / 22/08/2013
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY JOHN DAVIS / 22/08/2013
2014-08-22SH0114/08/14 STATEMENT OF CAPITAL GBP 29070
2014-04-25ANNOTATIONClarification
2014-04-25RP04SECOND FILING FOR FORM SH01
2014-04-10SH0109/04/14 STATEMENT OF CAPITAL GBP 39070
2014-04-09SH0108/04/14 STATEMENT OF CAPITAL GBP 19045
2014-03-07SH0128/02/14 STATEMENT OF CAPITAL GBP 11025
2014-01-21AP04CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2014-01-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-21RES12VARYING SHARE RIGHTS AND NAMES
2014-01-21RES01ADOPT ARTICLES 09/01/2014
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY AZR LIMITED
2013-08-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PAULDAVISCO LTD.

Intangible Assets
Patents
We have not found any records of PAULDAVISCO LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PAULDAVISCO LTD.
Trademarks

Trademark applications by PAULDAVISCO LTD.

PAULDAVISCO LTD. is the Original Applicant for the trademark PAUL DAVIS ™ (WIPO1226578) through the WIPO on the 2014-05-22
Soaps; perfumery, eau de cologne, essential oils, cosmetics, hair lotions; dentifrices; colognes; shampoos, preparations for use in and after shaving, toilet preparations, non-medicated toilet preparations, skin care and hair care preparations, preparations for the care of the skin, deodorants for personal use, antiperspirants, bath and shower preparations; talcum powder, shoe cleaning preparations.
Savons; produits de parfumerie, eau de Cologne, huiles essentielles, cosmétiques, lotions capillaires; dentifrices; eaux de Cologne; shampooings, préparations de rasage et d'après-rasage, préparations de toilette, préparations de toilette non médicamenteuses, préparations de soin de la peau et des cheveux, préparations pour les soins de la peau, désodorisants à usage personnel, produits contre la transpiration, préparations pour le bain et la douche; talc en poudre, préparations de nettoyage pour chaussures.
Jabones; productos de perfumería, agua de colonia, aceites esenciales, cosméticos, lociones capilares; dentífricos; colonias; champús, preparaciones para antes y después del afeitado, preparaciones de tocador, preparaciones de tocador no medicinales, preparaciones para el cuidado de la piel y preparaciones para el cuidado del cabello, preparaciones para el cuidado de la piel, desodorantes para uso personal, antitranspirantes, preparaciones para el baño y la ducha; talco en polvo, preparaciones para limpiar zapatos.
Income
Government Income
We have not found government income sources for PAULDAVISCO LTD.. 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 (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as PAULDAVISCO LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where PAULDAVISCO LTD. 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 PAULDAVISCO LTD. 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 PAULDAVISCO LTD. 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.