Background WavePink WaveYellow Wave

PULLMAFLEX U.K. LIMITED (00361006)

PULLMAFLEX U.K. LIMITED (00361006) is an active UK company. incorporated on 2 May 1940. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25930) and 1 other business activities. PULLMAFLEX U.K. LIMITED has been registered for 85 years. Current directors include KOCH, Shonna Lea, KONIG, Roland, LUTON, Stanley Scott.

Company Number
00361006
Status
active
Type
ltd
Incorporated
2 May 1940
Age
85 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
KOCH, Shonna Lea, KONIG, Roland, LUTON, Stanley Scott
SIC Codes
25930, 30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULLMAFLEX U.K. LIMITED

PULLMAFLEX U.K. LIMITED is an active company incorporated on 2 May 1940 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930) and 1 other business activity. PULLMAFLEX U.K. LIMITED was registered 85 years ago.(SIC: 25930, 30990)

Status

active

Active since 85 years ago

Company No

00361006

LTD Company

Age

85 Years

Incorporated 2 May 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PULLMAN FLEXOLATORS LIMITED
From: 2 May 1940To: 31 December 1977
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 21 June 2021To: 27 February 2023
Second Floor 77 Kingsway London WC2B 6SR
From: 21 June 2011To: 21 June 2021
Fox Court 14 Gray's Inn Road London WC1X 8HN
From: 2 May 1940To: 21 June 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 20
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Nov 22
Capital Update
Jun 23
Capital Update
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 30 Jun 2010

KONIG, Roland

Active
High Holborn, LondonWC1V 6BX
Born January 1965
Director
Appointed 31 Jan 2008

LUTON, Stanley Scott

Active
High Holborn, LondonWC1V 6BX
Born December 1963
Director
Appointed 08 May 2024

DAVIES, Christopher Mark

Resigned
21 Y Waun Fach, SwanseaSA6 6EY
Secretary
Appointed 01 Dec 1999
Resigned 01 May 2000

ROBINSON, Philip Gale

Resigned
44 Heol Glannant, YnysforganSA6 6QG
Secretary
Appointed N/A
Resigned 30 Nov 1999

SHARPE, David Nigel

Resigned
58 Parc Morlais, LlanelliSA14 8XZ
Secretary
Appointed 01 May 2000
Resigned 29 Sept 2006

SMITH, Sonia Louise

Resigned
High Holborn, LondonWC1V 6BX
Secretary
Appointed 20 May 2010
Resigned 09 Oct 2025

WILSON, David Shaun

Resigned
Cennen Barn, AmmanfordSA18 3LJ
Secretary
Appointed 29 Sept 2006
Resigned 20 May 2010

ALMANDINGER, Travis James

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 01 Feb 2018
Resigned 08 May 2024

BEERLY, Kristen

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1972
Director
Appointed 19 Nov 2013
Resigned 31 Jan 2018

CRUSA, Jack Douglas

Resigned
77 Kingsway, LondonWC2B 6SR
Born August 1954
Director
Appointed 07 Jun 1994
Resigned 01 Jan 2017

DOLLOFF, Mitch

Resigned
77 Kingsway, LondonWC2B 6SR
Born December 1965
Director
Appointed 03 Jan 2017
Resigned 12 Mar 2020

DOUGLAS, Scott S

Resigned
Indian Ridge Lane, Carthage
Born June 1959
Director
Appointed 17 Aug 2009
Resigned 30 Jun 2010

GLACHS, Wilhelm Alois

Resigned
Walter-Puhringer-Str 8, Bad Leon Felden
Born September 1961
Director
Appointed 19 Dec 2001
Resigned 31 Dec 2002

HAY, Donald William Alexander

Resigned
Badgers Wood, TringHP23 6JY
Born May 1928
Director
Appointed N/A
Resigned 31 Dec 1992

HOTTINGER, Luc Edouard

Resigned
4 Place Du Cirque, 1204 GenevaFOREIGN
Born February 1934
Director
Appointed N/A
Resigned 02 Jun 1994

JETT, Ernest Carroll

Resigned
4702 Jackson, Joplin
Born July 1945
Director
Appointed 07 Jun 1994
Resigned 30 Jun 2010

KOPETZKY, Robert

Resigned
Oberwiescuthaler Str 6, Lauf
Born January 1964
Director
Appointed 19 Dec 2001
Resigned 29 Nov 2004

LYONS, Gideon Jacob

Resigned
1 Mansion Gardens, LondonNW3 7NG
Born January 1962
Director
Appointed N/A
Resigned 07 Jun 1994

MORLEY, Clive

Resigned
1 Severn Road, PorthcawlCF36 3LW
Born March 1934
Director
Appointed N/A
Resigned 30 Jun 1995

ROBINSON, Philip Gale

Resigned
44 Heol Glannant, YnysforganSA6 6QG
Born August 1950
Director
Appointed N/A
Resigned 01 Dec 1999

SCOTT, Terence Alan

Resigned
1 De Clare Close, PorthcawlCF36 3JH
Born November 1939
Director
Appointed 07 Jun 1994
Resigned 19 Dec 2001

SMITH, Sonia Louise

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 28 Nov 2022
Resigned 09 Oct 2025

WAHLERS, Helmut

Resigned
Buchenweg 27, Elterlein
Born October 1958
Director
Appointed 29 Nov 2004
Resigned 15 Jan 2008

WATSON, Wendy March

Resigned
77 Kingsway, LondonWC2B 6SR
Born January 1968
Director
Appointed 30 Jun 2010
Resigned 19 Nov 2013

Persons with significant control

1

High Holborn, LondonWC1V 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Resolution
28 June 2023
RESOLUTIONSResolutions
Legacy
28 June 2023
CAP-SSCAP-SS
Legacy
28 June 2023
SH20SH20
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Resolution
15 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Resolution
3 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Person Director Company With Change Date
31 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
11 March 2004
287Change of Registered Office
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
4 October 2003
244244
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
287Change of Registered Office
Legacy
21 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 October 1998
AUDAUD
Accounts With Accounts Type Medium
1 October 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Resolution
9 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 November 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
28 May 1994
403b403b
Legacy
28 May 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
3 September 1993
287Change of Registered Office
Legacy
7 January 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Legacy
15 January 1992
363(287)363(287)
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
29 June 1991
288288
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
30 August 1989
395Particulars of Mortgage or Charge
Legacy
19 December 1988
288288
Legacy
19 December 1988
288288
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Legacy
20 June 1986
225(1)225(1)
Legacy
23 May 1986
288288
Certificate Change Of Name Company
10 May 1977
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 May 1940
MISCMISC