Background WavePink WaveYellow Wave

PYROBAN LIMITED (01390808)

PYROBAN LIMITED (01390808) is an active UK company. incorporated on 26 September 1978. with registered office in Shoreham-By-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). PYROBAN LIMITED has been registered for 47 years. Current directors include MORGAN, John, NICHOLSON, George Elliott, NOAKES, Steven Ronald and 1 others.

Company Number
01390808
Status
active
Type
ltd
Incorporated
26 September 1978
Age
47 years
Address
23 Dolphin Road, Shoreham-By-Sea, BN43 6PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
MORGAN, John, NICHOLSON, George Elliott, NOAKES, Steven Ronald, QUARENDON, Brian Leslie
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYROBAN LIMITED

PYROBAN LIMITED is an active company incorporated on 26 September 1978 with the registered office located in Shoreham-By-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). PYROBAN LIMITED was registered 47 years ago.(SIC: 28290)

Status

active

Active since 47 years ago

Company No

01390808

LTD Company

Age

47 Years

Incorporated 26 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

PHILIP TYRER (HOLDINGS) LIMITED
From: 26 September 1978To: 5 July 1985
Contact
Address

23 Dolphin Road Shoreham-By-Sea, BN43 6PB,

Previous Addresses

59 Endeavour Works-Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG
From: 26 September 1978To: 30 November 2020
Timeline

34 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Sept 78
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 19
Loan Secured
May 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jul 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MORGAN, John

Active
Mercer Street, LondonWC2H 9QJ
Born July 1979
Director
Appointed 17 Nov 2017

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 17 Nov 2017

NOAKES, Steven Ronald

Active
Mercer Street, LondonWC2H 9QJ
Born February 1971
Director
Appointed 12 Dec 2017

QUARENDON, Brian Leslie

Active
Mercer Street, LondonWC2H 9QJ
Born June 1958
Director
Appointed 17 Nov 2017

BEHDAD, Parviz

Resigned
Beechlands, LewesBN7 3LL
Secretary
Appointed N/A
Resigned 31 Aug 2011

NICHOLLS, Janette Margaret

Resigned
Peckleton Lane, LeicesterLE9 9JT
Secretary
Appointed 31 Aug 2011
Resigned 17 Nov 2017

BALKEMA, John Thomas

Resigned
59 Endeavour Works-Dolphin Road, West SussexBN43 6QG
Born January 1968
Director
Appointed 26 Oct 2016
Resigned 17 Nov 2017

BEHDAD, Parviz

Resigned
Beechlands, LewesBN7 3LL
Born May 1951
Director
Appointed N/A
Resigned 31 Aug 2011

BURROUGHS, Nigel John

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born July 1964
Director
Appointed 31 Aug 2011
Resigned 17 Nov 2017

CLEAVER, Michael David

Resigned
Eastfield, PeterboroughPE1 5NA
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 26 Oct 2016

DOBNEY, Laurence Michael

Resigned
Peckleton Lane, LeicesterLE9 9JT
Born July 1954
Director
Appointed 31 Aug 2011
Resigned 30 Nov 2012

KOOL, Cornelius Gerrit

Resigned
Zinkweg 202, Oud Beyerland
Born December 1947
Director
Appointed 01 Jul 1995
Resigned 19 Mar 2007

POOLE, Eric John

Resigned
34 Halton Lane, AylesburyHP22 6AR
Born December 1930
Director
Appointed N/A
Resigned 01 Jul 1996

RATCLIFF, Ian Henry

Resigned
Streat Lane, HassocksBN6 8SB
Born August 1964
Director
Appointed 24 Jul 2000
Resigned 31 May 2013

TYRER, Brian Neil, Mr.

Resigned
Withdean Court Avenue, BrightonBN1 6YF
Born June 1947
Director
Appointed N/A
Resigned 31 Aug 2011

TYRER, Philip Greenwood

Resigned
The Old School House, LewesBN7 3PL
Born June 1922
Director
Appointed N/A
Resigned 01 Jul 1996

Persons with significant control

1

Pyroban Group Limited

Active
Dolphin Road, Shoreham-By-SeaBN43 6QG

Nature of Control

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

Filing History

179

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 July 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 July 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Sail Address Company With Old Address
18 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Legacy
22 December 2012
MG01MG01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Move Registers To Sail Company
22 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 June 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Legacy
16 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
13 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1996
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 August 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
10 June 1993
88(2)R88(2)R
Resolution
10 June 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Legacy
25 February 1992
403aParticulars of Charge Subject to s859A
Legacy
25 February 1992
403aParticulars of Charge Subject to s859A
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
26 June 1991
363b363b
Legacy
17 February 1991
288288
Legacy
9 February 1991
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
18 July 1990
169169
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
169169
Memorandum Articles
26 June 1990
MEM/ARTSMEM/ARTS
Resolution
26 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
17 July 1989
288288
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
12 July 1988
288288
Accounts With Accounts Type Full Group
13 April 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
5 March 1988
363363
Legacy
16 March 1987
363363
Accounts With Accounts Type Group
21 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Legacy
10 January 1986
363363
Certificate Change Of Name Company
5 July 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1985
288aAppointment of Director or Secretary
Legacy
14 March 1985
363363
Legacy
11 July 1984
363363
Legacy
30 January 1984
288bResignation of Director or Secretary
Legacy
29 January 1984
288aAppointment of Director or Secretary
Legacy
28 January 1984
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 1983
AAAnnual Accounts
Legacy
30 March 1983
363363
Accounts With Made Up Date
21 October 1981
AAAnnual Accounts
Legacy
21 October 1981
363363
Legacy
29 May 1981
363363
Legacy
8 May 1981
PUC 2PUC 2
Legacy
17 October 1979
363363
Incorporation Company
26 September 1978
NEWINCIncorporation