Background WavePink WaveYellow Wave

INVESTING IN PEMBROKESHIRE SOCIETY LIMITED (03494193)

INVESTING IN PEMBROKESHIRE SOCIETY LIMITED (03494193) is an active UK company. incorporated on 16 January 1998. with registered office in Milford Haven. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. INVESTING IN PEMBROKESHIRE SOCIETY LIMITED has been registered for 28 years. Current directors include CLARKE, David Robert Smalley, GEORGE, Claire, OWENS, Abigail and 3 others.

Company Number
03494193
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1998
Age
28 years
Address
16 Cedar Court, Milford Haven, SA73 3LS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
CLARKE, David Robert Smalley, GEORGE, Claire, OWENS, Abigail, SANGSTER, Anthony Edward, WAKEFIELD, Kefin Lloyd, WARLOW, Ashley Colin
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTING IN PEMBROKESHIRE SOCIETY LIMITED

INVESTING IN PEMBROKESHIRE SOCIETY LIMITED is an active company incorporated on 16 January 1998 with the registered office located in Milford Haven. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. INVESTING IN PEMBROKESHIRE SOCIETY LIMITED was registered 28 years ago.(SIC: 92000)

Status

active

Active since 28 years ago

Company No

03494193

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 16 January 1998

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

16 Cedar Court Havens Head Business Park Hakin Milford Haven, SA73 3LS,

Previous Addresses

First Floor the Smoke House Milford Docks Milford Haven Pembrokeshire SA73 3AA
From: 16 January 1998To: 2 October 2013
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Mar 10
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Apr 15
Director Joined
Jan 17
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CLARKE, David Robert Smalley

Active
Mayeston House, Pembroke DockSA72 4UQ
Secretary
Appointed 16 Jan 1998

CLARKE, David Robert Smalley

Active
Mayeston House, Pembroke DockSA72 4UQ
Born May 1939
Director
Appointed 16 Jan 1998

GEORGE, Claire

Active
Cedar Court, Milford HavenSA73 3LS
Born September 1977
Director
Appointed 17 Jan 2014

OWENS, Abigail

Active
Cedar Court, Milford HavenSA73 3LS
Born January 1974
Director
Appointed 24 Jan 2017

SANGSTER, Anthony Edward

Active
Cedar Court, Milford HavenSA73 3LS
Born April 1947
Director
Appointed 29 Jan 2015

WAKEFIELD, Kefin Lloyd

Active
Ferry House, PembrokeshireSA73 1LS
Born March 1950
Director
Appointed 16 Jan 1998

WARLOW, Ashley Colin

Active
Raintree County, Milford HavenSA73 1JL
Born September 1947
Director
Appointed 05 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1998
Resigned 16 Jan 1998

EVANS, David Anthony Mainwaring

Resigned
Cawdor Cottage Mount Pleasant, Milford HavenSA73 1PB
Born July 1943
Director
Appointed 16 Jan 1998
Resigned 02 Oct 2009

FELLOWS, Daniel

Resigned
10 Ardent Close, Milford HavenSA73 1AU
Born September 1942
Director
Appointed 16 Jan 1998
Resigned 17 Feb 2014

GRIFFITHS, John Howard

Resigned
Golygfar Mor Sandy Hill Road, SaundersfootSA69 9PL
Born April 1940
Director
Appointed 01 Jul 2002
Resigned 24 Aug 2011

HYSLOP, Michael James

Resigned
5 Brookside Close, HaverfordwestSA62 3EJ
Born April 1945
Director
Appointed 16 Jan 1998
Resigned 27 Aug 2000

PEAKE, Michael Ernest

Resigned
25 Gateholm Avenue, Milford HavenSA73 2RL
Born August 1946
Director
Appointed 16 Jan 1998
Resigned 06 Jan 2025

REYNOLDS, Francis Bernard Michael

Resigned
8 Castle Rise, HaverfordwestSA62 5QW
Born December 1940
Director
Appointed 16 Jan 1998
Resigned 30 Sept 2001
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Miscellaneous
20 May 2004
MISCMISC
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Incorporation Company
16 January 1998
NEWINCIncorporation