Background WavePink WaveYellow Wave

PUMPTRONICS EUROPE LIMITED (03404236)

PUMPTRONICS EUROPE LIMITED (03404236) is an active UK company. incorporated on 16 July 1997. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). PUMPTRONICS EUROPE LIMITED has been registered for 28 years. Current directors include MORRELL, Graham Joseph, OLIVE, Andrew Keith.

Company Number
03404236
Status
active
Type
ltd
Incorporated
16 July 1997
Age
28 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MORRELL, Graham Joseph, OLIVE, Andrew Keith
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMPTRONICS EUROPE LIMITED

PUMPTRONICS EUROPE LIMITED is an active company incorporated on 16 July 1997 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). PUMPTRONICS EUROPE LIMITED was registered 28 years ago.(SIC: 28990)

Status

active

Active since 28 years ago

Company No

03404236

LTD Company

Age

28 Years

Incorporated 16 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PUMPTRONICS INTERNATIONAL CORPORATION LIMITED
From: 16 July 1997To: 30 June 1998
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 15 May 2018To: 2 December 2024
Trinity Works Bourne End Lane Hemel Hempstead Hertfordshire HP1 2UJ
From: 13 March 2013To: 15 May 2018
Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
From: 16 July 1997To: 13 March 2013
Timeline

17 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jan 12
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Cleared
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
Apr 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Jun 18
Director Left
Mar 20
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 14 May 2018

OLIVE, Andrew Keith

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1961
Director
Appointed 05 Jan 2012

BONHAM, Andrew Robert

Resigned
17 Wyngates, NorwichNR13 4JG
Secretary
Appointed 10 Aug 1998
Resigned 11 Jul 2003

GATHERGOOD, Pamela Joan

Resigned
12, North Walsham
Secretary
Appointed 16 Jul 1997
Resigned 19 May 1998

HUDLESTON, Amanda Jane

Resigned
Wrongs Farm, SudburyCO10 0NH
Secretary
Appointed 11 Jul 2003
Resigned 14 Jul 2005

OSBORNE, Susan Jane Pemberton

Resigned
Neaches Farm, North WalshamNR28 0JX
Secretary
Appointed 19 May 1998
Resigned 10 Aug 1998

OWEN, Kenneth Lyndon

Resigned
43 Tattersall Close, WokinghamRG11 2LP
Secretary
Appointed 14 Jul 2005
Resigned 14 May 2018

EVANS, Stephen Gwyn

Resigned
Heol Pentre Felen, SwanseaSA6 6BY
Born July 1968
Director
Appointed 17 Jul 2014
Resigned 14 May 2018

HODGSON, Lucas William

Resigned
Upper Bourne End Lane, Hemel HempsteadHP1 2UJ
Born July 1967
Director
Appointed 01 Jun 2016
Resigned 10 Sept 2017

HUDLESTON, Amanda Jane

Resigned
Wrongs Farm, SudburyCO10 0NH
Born January 1956
Director
Appointed 11 Jul 2003
Resigned 14 Jul 2005

HUDLESTON, Charles Andrew, Mt

Resigned
Wrongs Farm, SudburyCO10 0NH
Born December 1950
Director
Appointed 11 Jul 2003
Resigned 14 Jul 2005

OSBORNE, Graham William

Resigned
Neaches Farm, North WalshamNR28 0JX
Born May 1951
Director
Appointed 16 Jul 1997
Resigned 11 Jul 2003

OWEN, Gareth

Resigned
54 Henry Street, ReadingRG1 2NN
Born January 1978
Director
Appointed 14 Jul 2005
Resigned 14 May 2018

OWEN, Kenneth Lyndon

Resigned
43 Tattersall Close, WokinghamRG11 2LP
Born November 1949
Director
Appointed 14 Jul 2005
Resigned 14 May 2018

STAMP, Nicola Jane

Resigned
Cumnor Hill, OxfordOX2 9GG
Born September 1965
Director
Appointed 14 May 2018
Resigned 24 Mar 2020

WELLS, Rachel Joanne

Resigned
Bourne End Lane, Hemel HempsteadHP1 2UJ
Born November 1974
Director
Appointed 01 Jun 2016
Resigned 09 May 2017

Persons with significant control

2

1 Active
1 Ceased
Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Bourne End Mills, Hemel HempsteadHP1 2UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 August 2024
AD04Change of Accounting Records Location
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 August 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Auditors Resignation Company
20 September 2018
AUDAUD
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Move Registers To Sail Company
13 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 March 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
11 February 2008
287Change of Registered Office
Legacy
1 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
7 February 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
155(6)a155(6)a
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
24 July 2003
287Change of Registered Office
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 July 2003
AUDAUD
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
12 May 1999
288cChange of Particulars
Legacy
23 March 1999
225Change of Accounting Reference Date
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
88(2)R88(2)R
Legacy
18 August 1998
287Change of Registered Office
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Incorporation Company
16 July 1997
NEWINCIncorporation