Background WavePink WaveYellow Wave

PEARL (SERVICE SYSTEMS) LIMITED (01979412)

PEARL (SERVICE SYSTEMS) LIMITED (01979412) is an active UK company. incorporated on 17 January 1986. with registered office in Ongar. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PEARL (SERVICE SYSTEMS) LIMITED has been registered for 40 years. Current directors include BRAY, Simon Marcus.

Company Number
01979412
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
New Farm, Ongar, CM5 0DJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BRAY, Simon Marcus
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL (SERVICE SYSTEMS) LIMITED

PEARL (SERVICE SYSTEMS) LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Ongar. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PEARL (SERVICE SYSTEMS) LIMITED was registered 40 years ago.(SIC: 43999)

Status

active

Active since 40 years ago

Company No

01979412

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

New Farm Bobbingworth Ongar, CM5 0DJ,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Director Joined
Jul 13
New Owner
Aug 17
Director Left
Apr 19
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PEARL, Lucinda Kate

Active
Berwick Farm, OngarCM5 9PY
Secretary
Appointed 01 Apr 2007

BRAY, Simon Marcus

Active
New Farm, OngarCM5 0DJ
Born March 1973
Director
Appointed 10 Dec 2025

CLARE, David

Resigned
46 Onslow Gardens, OngarCM5 9BQ
Secretary
Appointed N/A
Resigned 16 Feb 1996

HUGHES, Richard Edward

Resigned
Rolfes Mill Lane, DunmowCM6 3SN
Secretary
Appointed 16 Feb 1996
Resigned 01 Dec 2001

PAILTHORPE, Julie

Resigned
4 Cannons Lane, OngarCM5 0SE
Secretary
Appointed 01 Dec 2001
Resigned 31 Mar 2007

HART, Colin

Resigned
Dyers Green Farm Lavenham Road, SudburyCO10 0SF
Born July 1955
Director
Appointed N/A
Resigned 24 Apr 2019

HUGHES, Richard Edward

Resigned
Rolfes Mill Lane, DunmowCM6 3SN
Born January 1941
Director
Appointed N/A
Resigned 31 Mar 2007

PEARL, John William

Resigned
Berwick Farm, OngarCM5 9PY
Born April 1944
Director
Appointed N/A
Resigned 31 Mar 2013

PEARL, Margaret Aldington

Resigned
6 Ravensmere, EppingCM16 4PS
Born June 1916
Director
Appointed N/A
Resigned 23 Dec 1998

READ, Kathleen Jane

Resigned
Market Hill, RoystonSG8 9JN
Born October 1946
Director
Appointed 29 Jul 2013
Resigned 18 Jan 2024

WARD, Richard

Resigned
31 Weald Bridge Road, EppingCM16 6ES
Born April 1959
Director
Appointed 01 Jun 2004
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Hugh Pearl (Land Drainage) Limited

Active
Bobbingworth, OngarCM5 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2024

Mrs Kathleen Jane Read

Ceased
New Farm, OngarCM5 0DJ
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
28 July 1996
288288
Legacy
28 July 1996
363sAnnual Return (shuttle)
Resolution
24 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1992
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
13 June 1991
288288
Accounts With Accounts Type Small
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363aAnnual Return
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
5 May 1988
288288
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87