Background WavePink WaveYellow Wave

PIMSEAL LIMITED (02961405)

PIMSEAL LIMITED (02961405) is an active UK company. incorporated on 23 August 1994. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). PIMSEAL LIMITED has been registered for 31 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
02961405
Status
active
Type
ltd
Incorporated
23 August 1994
Age
31 years
Address
Brailsford House, Cheltenham, GL50 3QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMSEAL LIMITED

PIMSEAL LIMITED is an active company incorporated on 23 August 1994 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). PIMSEAL LIMITED was registered 31 years ago.(SIC: 22190)

Status

active

Active since 31 years ago

Company No

02961405

LTD Company

Age

31 Years

Incorporated 23 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

ELLENBOROUGH 128 LIMITED
From: 23 August 1994To: 23 November 1994
Contact
Address

Brailsford House Knapp Lane St James Square Cheltenham, GL50 3QA,

Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Sept 15
Director Joined
Aug 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Loan Cleared
Aug 22
Loan Secured
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Oct 25
Loan Cleared
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DOMINIK, Mark Joseph

Active
Knapp Lane St James Square, CheltenhamGL50 3QA
Born May 1982
Director
Appointed 17 Aug 2022

NORMANTON, Toby Roderick Edward

Active
Knapp Lane St James Square, CheltenhamGL50 3QA
Born August 1984
Director
Appointed 17 Aug 2022

SILVER, Maximilian George

Active
Knapp Lane St James Square, CheltenhamGL50 3QA
Born December 1985
Director
Appointed 17 Aug 2022

PARKER, Pamela Gladys

Resigned
3 Sandy Lane Road, CheltenhamGL53 9DB
Secretary
Appointed 31 Aug 1995
Resigned 21 Aug 2018

RICKERBY JESSOP

Resigned
Ellenborough House, CheltenhamGL50 1XZ
Corporate nominee secretary
Appointed 23 Aug 1994
Resigned 31 Aug 1995

PARKER, Benjamin Mayo

Resigned
Snowshill Road, BroadwayWR12 7JT
Born December 1997
Director
Appointed 18 Aug 2017
Resigned 21 Aug 2018

PARKER, David Brailsford

Resigned
Snowshill Road, BroadwayWR12 7JT
Born May 1966
Director
Appointed 31 Aug 1995
Resigned 17 Aug 2022

PARKER, Jack Brailsford

Resigned
Snowshill Road, BroadwayWR12 7JT
Born October 1995
Director
Appointed 01 Sept 2015
Resigned 21 Aug 2018

PARKER, Pamela Gladys

Resigned
3 Sandy Lane Road, CheltenhamGL53 9DB
Born August 1931
Director
Appointed 31 Aug 1995
Resigned 21 Aug 2018

PARKER, William

Resigned
Byways Sandy Lane Road, CheltenhamGL53 9DB
Born January 1931
Director
Appointed 31 Aug 1995
Resigned 21 Aug 2018

RICKERBYS SERVICES LIMITED

Resigned
Ellenborough House, CheltenhamGL50 1XZ
Corporate nominee director
Appointed 23 Aug 1994
Resigned 31 Aug 1995

Persons with significant control

2

1 Active
1 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2022

Mr David Brailsford Parker

Ceased
Brailsford House, CheltenhamGL50 3QA
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2016
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
287Change of Registered Office
Legacy
8 September 1995
288288
Memorandum Articles
8 September 1995
MEM/ARTSMEM/ARTS
Legacy
8 September 1995
288288
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
22 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1994
NEWINCIncorporation