Background WavePink WaveYellow Wave

PROFESSIONAL WELDING SERVICES LIMITED (03215417)

PROFESSIONAL WELDING SERVICES LIMITED (03215417) is an active UK company. incorporated on 24 June 1996. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROFESSIONAL WELDING SERVICES LIMITED has been registered for 29 years. Current directors include RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne.

Company Number
03215417
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
Nasmyth Building Coventry Road, Coventry, CV7 9FT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAJU, Pramod Giridhar, ROONEY, John, STORER, Jacqueline Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL WELDING SERVICES LIMITED

PROFESSIONAL WELDING SERVICES LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROFESSIONAL WELDING SERVICES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03215417

LTD Company

Age

29 Years

Incorporated 24 June 1996

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Nasmyth Building Coventry Road Exhall Coventry, CV7 9FT,

Previous Addresses

6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
From: 24 June 1996To: 16 February 2011
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Loan Secured
Sept 13
Director Left
Jan 14
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Loan Cleared
Jun 18
Loan Cleared
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

RAJU, Pramod Giridhar

Active
Coventry Road, CoventryCV7 9FT
Born June 1974
Director
Appointed 31 Oct 2025

ROONEY, John

Active
Coventry Road, CoventryCV7 9FT
Born July 1978
Director
Appointed 16 Sept 2024

STORER, Jacqueline Anne

Active
Coventry Road, CoventryCV7 9FT
Born July 1976
Director
Appointed 16 Sept 2024

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Secretary
Appointed 10 Aug 2006
Resigned 12 Feb 2018

JONES, Paul Robert

Resigned
Coventry Road, CoventryCV7 9FT
Secretary
Appointed 12 Feb 2018
Resigned 31 Dec 2020

YOUNG, Linda Anne

Resigned
Melrose Manor, FerndownBH22 9NW
Secretary
Appointed 25 Jun 1996
Resigned 10 Aug 2006

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 17 Oct 2022
Resigned 31 Oct 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 24 Jun 1996

BEECH, Simon William

Resigned
Coventry Road, CoventryCV7 9FT
Born August 1961
Director
Appointed 31 Dec 2020
Resigned 31 May 2023

EDMONDS, Maurice

Resigned
The Croft, CheshamHP5 1XH
Born September 1951
Director
Appointed 10 Aug 2006
Resigned 12 Feb 2018

JONES, Paul Robert, Mr.

Resigned
Coventry Road, CoventryCV7 9FT
Born October 1973
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2020

LARNER, James David

Resigned
Coventry Road, CoventryCV7 9FT
Born November 1976
Director
Appointed 26 Oct 2023
Resigned 16 Oct 2024

MOORE, Terence Desmond

Resigned
87 Pilsdon Drive, PooleBH17 9EJ
Born January 1947
Director
Appointed 02 Jun 2004
Resigned 16 Dec 2013

ROBINS, Nicholas Calamada

Resigned
Coventry Road, CoventryCV7 9FT
Born July 1969
Director
Appointed 17 Oct 2022
Resigned 30 Jun 2023

SMITH, Peter John

Resigned
Coventry Road, CoventryCV7 9FT
Born April 1949
Director
Appointed 10 Aug 2006
Resigned 17 Oct 2022

UPTON, Antony John

Resigned
Coventry Road, CoventryCV7 9FT
Born March 1975
Director
Appointed 17 Oct 2022
Resigned 06 Sept 2024

YOUNG, Grahame Philip

Resigned
Melrose Manor, FerndownBH22 9NW
Born November 1953
Director
Appointed 25 Jun 1996
Resigned 24 Jun 2008

YOUNG, Linda Anne

Resigned
Melrose Manor, FerndownBH22 9NW
Born June 1956
Director
Appointed 01 Dec 1998
Resigned 10 Aug 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Jun 1996
Resigned 24 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Coventry Road, CoventryCV7 9FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 24 Jun 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

134

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 January 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
21 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Legacy
16 December 2008
403aParticulars of Charge Subject to s859A
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
155(6)a155(6)a
Auditors Resignation Company
9 January 2008
AUDAUD
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
155(6)a155(6)a
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Resolution
18 August 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Legacy
12 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
9 July 1999
363aAnnual Return
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
31 July 1998
363aAnnual Return
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 October 1997
AAAnnual Accounts
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 September 1997
363aAnnual Return
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
225Change of Accounting Reference Date
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Incorporation Company
24 June 1996
NEWINCIncorporation