Background WavePink WaveYellow Wave

P F I SYSTEMS LIMITED (02738109)

P F I SYSTEMS LIMITED (02738109) is an active UK company. incorporated on 6 August 1992. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). P F I SYSTEMS LIMITED has been registered for 33 years. Current directors include AVERY, Jack Patrick, PARKER, Pamela.

Company Number
02738109
Status
active
Type
ltd
Incorporated
6 August 1992
Age
33 years
Address
Protection House Sherbourne Drive, Milton Keynes, MK7 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
AVERY, Jack Patrick, PARKER, Pamela
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P F I SYSTEMS LIMITED

P F I SYSTEMS LIMITED is an active company incorporated on 6 August 1992 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). P F I SYSTEMS LIMITED was registered 33 years ago.(SIC: 28990)

Status

active

Active since 33 years ago

Company No

02738109

LTD Company

Age

33 Years

Incorporated 6 August 1992

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 May 2023 - 30 May 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 31 May 2024 - 30 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Protection House Sherbourne Drive Tilbrook Milton Keynes, MK7 8HX,

Previous Addresses

Protection House Sherbourne Drive Tilbrook Milton Keynes MK7 8HX England
From: 27 July 2021To: 27 July 2021
44 Potters Lane Kiln Farm Milton Keynes MK11 3HQ
From: 6 August 1992To: 27 July 2021
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Loan Cleared
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AVERY, Jack Patrick

Active
Sherbourne Drive, Milton KeynesMK7 8HX
Born January 1995
Director
Appointed 01 Jan 2024

PARKER, Pamela

Active
Sherbourne Drive, Milton KeynesMK7 8HX
Born June 1956
Director
Appointed 10 Mar 2021

FLACK, Ann Christine

Resigned
Parkside, BicesterOX26 1UF
Secretary
Appointed 06 Aug 1992
Resigned 03 Apr 2002

GLIONNA, Daniel Carr Tully

Resigned
44 Potters Lane, Milton KeynesMK11 3HQ
Secretary
Appointed 03 Apr 2002
Resigned 30 Aug 2019

O'NEILL, Derek Patrick

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Secretary
Appointed 30 Aug 2019
Resigned 10 Mar 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 06 Aug 1992
Resigned 06 Aug 1992

DANIEL, Christopher

Resigned
Sherbourne Drive, Milton KeynesMK7 8HX
Born April 1972
Director
Appointed 10 Mar 2021
Resigned 07 Apr 2025

FLACK, Ann Christine

Resigned
Parkside, BicesterOX26 1UF
Born March 1940
Director
Appointed 06 Aug 1992
Resigned 03 Apr 2002

FLACK, Michael Bruce

Resigned
Parkside, BicesterOX26 1UF
Born March 1937
Director
Appointed 06 Aug 1992
Resigned 02 Apr 2002

GLIONNA, Daniel Carr Tully

Resigned
44 Potters Lane, Milton KeynesMK11 3HQ
Born August 1964
Director
Appointed 03 Apr 2002
Resigned 30 Aug 2019

MACKINNON, Carol Dawn

Resigned
Potters Lane, Milton KeynesMK11 3HQ
Born November 1965
Director
Appointed 03 Apr 2002
Resigned 30 Aug 2019

O'NEILL, Derek Patrick

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born April 1963
Director
Appointed 30 Aug 2019
Resigned 10 Mar 2021

RALPH, George Alexander

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born October 1958
Director
Appointed 11 Sept 2019
Resigned 10 Mar 2021

SAWYER, Christopher John

Resigned
Green Farm Road, Newport PagnellMK16 0JY
Born July 1946
Director
Appointed 11 Sept 2019
Resigned 10 Jun 2021

PEG APME LIMITED

Resigned
57 Walls Road, Penrose
Corporate director
Appointed 10 Mar 2021
Resigned 12 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Sherbourne Drive, Milton KeynesMK7 8HX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2021
Ceased 07 Apr 2025
Sherbourne Drive, Milton KeynesMK7 8HX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
23 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
18 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1994
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
288288
Incorporation Company
6 August 1992
NEWINCIncorporation