Company NamePagesun Limited
DirectorsKeith Opie and John Paul Dyer
Company StatusActive
Company Number03062323
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Previous NamePaul Windle Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Opie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(9 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Neville Road
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LH
Director NameMr John Paul Dyer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(9 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Richardson Gardens
Shiremoor
Newcastle Upon Tyne
NE27 0FH
Director NamePhilip Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleDesigner
Correspondence Address95 Elm Street
South Moor
Stanley
County Durham
DH9 7EB
Director NamePaul Robert Windle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleDesigner
Correspondence Address44 Elmsleigh Gardens
Cleadon
Sunderland
SR6 7PU
Secretary NamePaul Robert Windle
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleDesigner
Correspondence Address44 Elmsleigh Gardens
Cleadon
Sunderland
SR6 7PU
Secretary NameDean Paul Windle
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address44 Elmsleigh Gardens
Cleadon
Sunderland
SR6 7PU
Director NameDean Paul Windle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2005)
RoleDesigner
Correspondence Address44 Elmsleigh Gardens
Cleadon
Sunderland
SR6 7PU
Director NameIan Andrew Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address1 Worley Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6AL
Director NameMrs Vanessa Jane Hodgson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Newark Drive
Whitburn Village
Sunderland
Tyne & Wear
SR6 7DF
Secretary NameKathleen Patricia Jordan
NationalityBritish
StatusResigned
Appointed21 April 2005(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 May 2013)
RoleCompany Director
Correspondence Address86 Haswell Gardens
North Shields
Tyne & Wear
NE30 2DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUNW Llp (Corporation)
StatusResigned
Appointed07 July 2004(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2005)
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitewww.paulwindledesign.co.uk
Email address[email protected]
Telephone0191 2314400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
7 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 May 2017Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages)
31 May 2017Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 June 2013Termination of appointment of Kathleen Jordan as a secretary (1 page)
10 June 2013Termination of appointment of Kathleen Jordan as a secretary (1 page)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Termination of appointment of Vanessa Hodgson as a director (1 page)
14 January 2013Termination of appointment of Vanessa Hodgson as a director (1 page)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Company name changed paul windle design LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
4 October 2011Company name changed paul windle design LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Change of name notice (2 pages)
28 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
28 September 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 September 2010Director's details changed for Vanessa Reid on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Vanessa Reid on 14 September 2010 (2 pages)
16 June 2010Director's details changed for Keith Opie on 30 May 2010 (2 pages)
16 June 2010Director's details changed for Vanessa Reid on 30 May 2010 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Keith Opie on 30 May 2010 (2 pages)
16 June 2010Director's details changed for Vanessa Reid on 30 May 2010 (2 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Director's change of particulars / john dyer / 30/05/2009 (2 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Return made up to 30/05/09; full list of members (4 pages)
24 June 2009Director's change of particulars / john dyer / 30/05/2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 November 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
29 November 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
31 May 2005Declaration of assistance for shares acquisition (6 pages)
31 May 2005Declaration of assistance for shares acquisition (6 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 October 2004Director resigned (1 page)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 October 2004Director resigned (1 page)
23 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 September 2003Registered office changed on 11/09/03 from: henshelwood house tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
11 September 2003Registered office changed on 11/09/03 from: henshelwood house tankerville terrace newcastle upon tyne NE2 3AJ (1 page)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 June 2002Return made up to 30/05/02; full list of members (6 pages)
10 June 2002Return made up to 30/05/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 July 2001Return made up to 30/05/01; full list of members (6 pages)
10 July 2001Return made up to 30/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
22 June 2000Return made up to 30/05/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Return made up to 30/05/99; full list of members (6 pages)
11 June 1999Return made up to 30/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
25 June 1998Return made up to 30/05/98; no change of members (4 pages)
25 June 1998Return made up to 30/05/98; no change of members (4 pages)
23 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/98
(1 page)
23 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/03/98
(1 page)
23 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/03/98
(1 page)
23 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/03/98
(1 page)
23 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/98
(1 page)
23 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/03/98
(1 page)
23 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
7 August 1997Return made up to 30/05/97; no change of members (4 pages)
7 August 1997Return made up to 30/05/97; no change of members (4 pages)
17 April 1997Registered office changed on 17/04/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page)
17 April 1997Registered office changed on 17/04/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page)
12 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 August 1996Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 1996Return made up to 30/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
30 May 1995Incorporation (22 pages)
30 May 1995Incorporation (22 pages)