Background WavePink WaveYellow Wave

PALMAR LIMITED (02891073)

PALMAR LIMITED (02891073) is an active UK company. incorporated on 25 January 1994. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). PALMAR LIMITED has been registered for 32 years. Current directors include GALVIN, Cade Ashby.

Company Number
02891073
Status
active
Type
ltd
Incorporated
25 January 1994
Age
32 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMAR LIMITED

PALMAR LIMITED is an active company incorporated on 25 January 1994 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). PALMAR LIMITED was registered 32 years ago.(SIC: 45310)

Status

active

Active since 32 years ago

Company No

02891073

LTD Company

Age

32 Years

Incorporated 25 January 1994

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

, 45 Church Street, Birmingham, B3 2RT, England
From: 17 April 2023To: 12 May 2023
, 2 Lower St. Clere, Kemsing, Sevenoaks, TN15 6NL, England
From: 8 January 2020To: 17 April 2023
, 1 Cobden Road, Sevenoaks, Kent, TN13 3UB
From: 25 January 1994To: 8 January 2020
Timeline

7 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

PEACOCK, Maria Helen

Resigned
Lower St. Clere, SevenoaksTN15 6NL
Secretary
Appointed 25 Jan 1994
Resigned 14 Apr 2023

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 25 Jan 1994
Resigned 25 Jan 1994

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 14 Apr 2023
Resigned 31 Dec 2025

PEACOCK, Paul John

Resigned
Lower St. Clere, SevenoaksTN15 6NL
Born September 1968
Director
Appointed 25 Jan 1994
Resigned 14 Apr 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 25 Jan 1994
Resigned 25 Jan 1994

Persons with significant control

3

1 Active
2 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023

Maria Helen Peacock

Ceased
Lower St. Clere, SevenoaksTN15 6NL
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 Apr 2023

Mr Paul John Peacock

Ceased
Lower St. Clere, SevenoaksTN15 6NL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
16 November 2005
287Change of Registered Office
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
224224
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
287Change of Registered Office
Incorporation Company
25 January 1994
NEWINCIncorporation