Background WavePink WaveYellow Wave

PELLTECH LIMITED (01096529)

PELLTECH LIMITED (01096529) is an active UK company. incorporated on 16 February 1973. with registered office in Witney. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PELLTECH LIMITED has been registered for 53 years. Current directors include ARTIGAS, Josep Maria Puigbo, FANTA, Dominique, RAYNAUD, Guy.

Company Number
01096529
Status
active
Type
ltd
Incorporated
16 February 1973
Age
53 years
Address
Unit 5 Avenue One, Witney, OX28 4YS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ARTIGAS, Josep Maria Puigbo, FANTA, Dominique, RAYNAUD, Guy
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELLTECH LIMITED

PELLTECH LIMITED is an active company incorporated on 16 February 1973 with the registered office located in Witney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PELLTECH LIMITED was registered 53 years ago.(SIC: 46900)

Status

active

Active since 53 years ago

Company No

01096529

LTD Company

Age

53 Years

Incorporated 16 February 1973

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 5 Avenue One Station Lane Witney, OX28 4YS,

Previous Addresses

, Station Lane, Witney, Oxon, OX28 6YS
From: 16 February 1973To: 29 May 2013
Timeline

39 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Feb 73
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
May 12
Director Left
Jul 12
Director Joined
Aug 12
Funding Round
Jan 13
Funding Round
Feb 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
May 15
Director Left
May 15
Loan Secured
Dec 15
Capital Update
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Feb 21
New Owner
Mar 22
Director Left
Sept 23
Director Joined
Sept 23
9
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HASTINGS, Sandra May

Active
Avenue One, WitneyOX28 4YS
Secretary
Appointed 23 Sept 2015

ARTIGAS, Josep Maria Puigbo

Active
120-124 Centro Industrial Santiga, Barbera Del Valles
Born January 1980
Director
Appointed 30 Jun 2010

FANTA, Dominique

Active
Wagnerstrabe, Halelunne
Born May 1979
Director
Appointed 14 Oct 2020

RAYNAUD, Guy

Active
Avenue One, WitneyOX28 4YS
Born January 1966
Director
Appointed 01 Sept 2023

BATTSON, Sue, Ms.

Resigned
Avenue One, WitneyOX28 4YS
Secretary
Appointed 02 Apr 2012
Resigned 29 Aug 2013

BROWN, Richard Anthony

Resigned
Avenue One, WitneyOX28 4YS
Secretary
Appointed 30 Aug 2013
Resigned 23 Sept 2015

HATT, Mark Edward

Resigned
Southview, HaileyOX29 9UE
Secretary
Appointed 30 Dec 2004
Resigned 30 Apr 2012

POWELL, Alan Morgan

Resigned
9 Woodlands Road, WitneyOX8 6DP
Secretary
Appointed N/A
Resigned 29 Dec 2004

AFRIAT, Nicholas Marc

Resigned
10 Holcutt Close, NorthamptonNN4 6AE
Born November 1961
Director
Appointed 03 May 2000
Resigned 30 May 2003

AFZELIUS, Klaus

Resigned
Noglegaardsvej 1, 3540 Lynge
Born November 1965
Director
Appointed 20 May 2015
Resigned 26 Aug 2020

ANDERSON, Robert John

Resigned
Barn Cottage 22 Ducklington Lane, WitneyOX8 7HZ
Born March 1941
Director
Appointed N/A
Resigned 01 May 2001

BEER, Philip Peter Stafford

Resigned
Kings Warren Business Park, Bury St. EdmundsIP28 8WG
Born January 1965
Director
Appointed 27 Aug 2020
Resigned 04 Feb 2021

GARAICOECHEA, Pablo Perez

Resigned
Centro Industrial Santiga, Barbera Del Valles08210
Born February 1968
Director
Appointed 30 Jun 2010
Resigned 14 Oct 2020

HATT, Mark Edward

Resigned
Southview, HaileyOX29 9UE
Born June 1962
Director
Appointed N/A
Resigned 30 Apr 2012

HIGGLETON, Geoffrey Walter Charles

Resigned
6 Rookery Lane, TowcesterNN12 7SJ
Born October 1934
Director
Appointed N/A
Resigned 26 Jun 1999

JACOBSEN, Bjarne

Resigned
Vibaekvej 100, Brylle, Tommerup
Born November 1964
Director
Appointed 31 Dec 2012
Resigned 01 Sept 2023

JANUS, Hans M

Resigned
Bukkeballevej 40 A, DenmarkFOREIGN
Born September 1944
Director
Appointed 01 Nov 1993
Resigned 03 May 2000

JOAN, Eric

Resigned
Avenue One, WitneyOX28 4YS
Born December 1964
Director
Appointed 30 Apr 2012
Resigned 20 May 2015

POWELL, Alan Morgan

Resigned
9 Woodlands Road, WitneyOX8 6DP
Born April 1928
Director
Appointed N/A
Resigned 29 Dec 2004

PURCELL, Graham John

Resigned
1 Foxes Close, CheltenhamGL54 2LU
Born September 1928
Director
Appointed N/A
Resigned 31 Jan 2010

PURCELL, Michael Graham

Resigned
Jetty Road, GloucesterGL2 5FS
Born November 1964
Director
Appointed N/A
Resigned 30 Jun 2010

RAYNAUD, Guy Marcel, Georges

Resigned
Avenue One, WitneyOX28 4YS
Born February 1966
Director
Appointed 29 Mar 2017
Resigned 14 Oct 2020

REVENU, Yves

Resigned
1 Rue De L'Industrie, 67401 Illkirch
Born January 1951
Director
Appointed 31 Dec 2012
Resigned 30 Mar 2017

SCHOU-SORENSEN, Eric

Resigned
22 Albroburn, DenmarkFOREIGN
Born March 1935
Director
Appointed N/A
Resigned 01 Nov 1993

THORNDAHL, Jens Erik

Resigned
Hvidoreves 60, Klampenbore
Born January 1957
Director
Appointed 30 May 2003
Resigned 30 Mar 2012

VILA, Jaume Puigbo

Resigned
Centro Industrial Santiga, Barbera Del Valles08210
Born November 1947
Director
Appointed 30 Jun 2010
Resigned 31 Dec 2012

WHELAN, Matthew David

Resigned
Pear Tree Cottage, BamptonOX18 2AG
Born May 1975
Director
Appointed 01 Jul 2001
Resigned 18 Jul 2012

Persons with significant control

1

Stefanie Muller-Rosso

Active
Unit 5, WitneyOX28 4YS
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
31 October 2020
RP04SH01RP04SH01
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Legacy
14 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 January 2016
SH19Statement of Capital
Legacy
14 January 2016
CAP-SSCAP-SS
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 April 2013
RP04RP04
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Resolution
30 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
6 June 1994
88(2)R88(2)R
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1993
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
9 August 1991
288288
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
28 November 1990
363363
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
5 December 1989
169169
Resolution
10 August 1989
RESOLUTIONSResolutions
Legacy
7 August 1989
288288
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
288288
Legacy
24 April 1989
363363
Legacy
2 February 1989
288288
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Small
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Incorporation Company
16 February 1973
NEWINCIncorporation