Background WavePink WaveYellow Wave

PMB HOLDINGS LIMITED (02739611)

PMB HOLDINGS LIMITED (02739611) is an active UK company. incorporated on 14 August 1992. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PMB HOLDINGS LIMITED has been registered for 33 years. Current directors include BECKWITH, Peter Michael, BECKWITH, Vivien.

Company Number
02739611
Status
active
Type
ltd
Incorporated
14 August 1992
Age
33 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECKWITH, Peter Michael, BECKWITH, Vivien
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMB HOLDINGS LIMITED

PMB HOLDINGS LIMITED is an active company incorporated on 14 August 1992 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PMB HOLDINGS LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02739611

LTD Company

Age

33 Years

Incorporated 14 August 1992

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DANCEDENE LIMITED
From: 14 August 1992To: 5 November 1992
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
From: 30 July 2019To: 23 September 2020
3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 15 May 2018To: 30 July 2019
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 14 August 1992To: 15 May 2018
Timeline

21 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Funding Round
Feb 10
Director Joined
Jun 11
Funding Round
Oct 12
Loan Secured
Nov 13
Loan Cleared
Jan 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Loan Secured
Jan 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Nov 17
Director Left
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Director Left
Jun 19
Director Left
May 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 29 Sept 1992

BECKWITH, Vivien

Active
Cresswells Mead, MaidenheadSL6 2YP
Born April 1947
Director
Appointed 08 Apr 2019

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Secretary
Appointed 19 Jul 1996
Resigned 02 Apr 2002

FARR, Sharon Kathleen

Resigned
93c Randolph Avenue, LondonW9 1DL
Secretary
Appointed 02 Jun 1994
Resigned 19 Jul 1996

PARKER, Adam David

Resigned
Cresswells Mead, MaidenheadSL6 2YP
Secretary
Appointed 01 Jul 2014
Resigned 12 Feb 2021

VIRGIN, Jill Mary

Resigned
124 Beaufort Mansions, LondonSW3 5AE
Secretary
Appointed 29 Sept 1992
Resigned 02 Jun 1994

WOOLLEY, Roderic Harry

Resigned
55a High Street, LondonSW19 5BA
Secretary
Appointed 02 Apr 2002
Resigned 30 Jun 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Aug 1992
Resigned 29 Sept 1992

CLOVER BROWN, Robert John

Resigned
5 Hurlingham Gardens, LondonSW6 3PL
Born October 1946
Director
Appointed 01 Jan 1997
Resigned 30 Apr 2002

DE LISLE, John March Phillipps

Resigned
4 Hill Street, LondonW1J 5NE
Born August 1977
Director
Appointed 01 Jun 2011
Resigned 10 May 2018

GAY, Philip

Resigned
4 Hill Street, LondonW1J 5NE
Born October 1944
Director
Appointed 01 Jan 1996
Resigned 27 Oct 2017

JONES, Edward Antony George

Resigned
Suite 5 11 Riverside, FarnhamGU9 7UG
Born October 1966
Director
Appointed 01 Jan 2001
Resigned 26 May 2020

MCLEOD-MILLER, Leslie William

Resigned
4 Hill Street, LondonW1J 5NE
Born May 1962
Director
Appointed 08 Apr 2019
Resigned 15 Jun 2019

MORRIS, Brian Leonard

Resigned
28 Calonne Road, LondonSW19 5HJ
Born March 1963
Director
Appointed 01 Jan 1997
Resigned 02 Apr 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Aug 1992
Resigned 29 Sept 1992

Persons with significant control

1

Mr Peter Michael Beckwith

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945

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

161

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Sail Address Company With New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Resolution
22 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Group
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Memorandum Articles
11 February 2010
MEM/ARTSMEM/ARTS
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
1 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
23 December 1998
287Change of Registered Office
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
15 June 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 January 1994
123Notice of Increase in Nominal Capital
Resolution
9 January 1994
RESOLUTIONSResolutions
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
88(2)Return of Allotment of Shares
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1992
224224
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Incorporation Company
14 August 1992
NEWINCIncorporation