Background WavePink WaveYellow Wave

PINEWOOD TECHNOLOGIES PLC (03542925)

PINEWOOD TECHNOLOGIES PLC (03542925) is an active UK company. incorporated on 8 April 1998. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PINEWOOD TECHNOLOGIES PLC has been registered for 27 years. Current directors include BERMAN, William, MANN, Oliver David.

Company Number
03542925
Status
active
Type
plc
Incorporated
8 April 1998
Age
27 years
Address
2960 Trident Court Solihull Parkway, Birmingham, B37 7YN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BERMAN, William, MANN, Oliver David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD TECHNOLOGIES PLC

PINEWOOD TECHNOLOGIES PLC is an active company incorporated on 8 April 1998 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PINEWOOD TECHNOLOGIES PLC was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03542925

PLC Company

Age

27 Years

Incorporated 8 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

PINEWOOD COMPUTER HOLDINGS LIMITED
From: 28 August 1998To: 14 May 1999
RJT 243 LIMITED
From: 8 April 1998To: 28 August 1998
Contact
Address

2960 Trident Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YN,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 8 April 1998To: 4 July 2024
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 13
Loan Cleared
May 13
Loan Secured
May 13
Funding Round
Dec 14
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Funding Round
Aug 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MANN, Oliver David

Active
Solihull Parkway, BirminghamB37 7YN
Secretary
Appointed 31 Jan 2024

BERMAN, William

Active
Solihull Parkway, BirminghamB37 7YN
Born February 1966
Director
Appointed 09 Apr 2020

MANN, Oliver David

Active
Solihull Parkway, BirminghamB37 7YN
Born April 1979
Director
Appointed 31 Jan 2024

MALONEY, Richard James

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017
Resigned 31 Jan 2024

STRIKE, Duncan John

Resigned
12 Western Road, PooleBH13 7BW
Secretary
Appointed 19 Aug 1998
Resigned 04 Sept 1998

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Secretary
Appointed 04 Sept 1998
Resigned 01 Jan 2017

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 08 Apr 1998
Resigned 19 Aug 1998

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 15 Apr 2013
Resigned 07 Oct 2023

ELLIOTT, Douglas Stephen

Resigned
93 Golf Links Road, FerndownBH22 8BU
Born November 1945
Director
Appointed 19 Aug 1998
Resigned 04 Sept 1998

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 04 Sept 1998
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 04 Sept 1998
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOPEWELL, Stephen Neil

Resigned
The Grange, DronfieldS18 7TR
Born November 1959
Director
Appointed 06 May 1999
Resigned 26 Nov 2001

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 15 May 2003
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Resigned
2 Oakwood Court, NottinghamNG15 0DR
Corporate director
Appointed 04 Sept 1998
Resigned 27 Oct 2023

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 08 Apr 1998
Resigned 19 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

159

Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Resolution
18 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
16 December 2014
RESOLUTIONSResolutions
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 June 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
7 April 2009
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
287Change of Registered Office
Legacy
31 December 2003
287Change of Registered Office
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
363sAnnual Return (shuttle)
Resolution
27 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
3 March 2000
CERT5CERT5
Re Registration Memorandum Articles
3 March 2000
MARMAR
Auditors Statement
3 March 2000
AUDSAUDS
Auditors Report
3 March 2000
AUDRAUDR
Accounts Balance Sheet
3 March 2000
BSBS
Legacy
3 March 2000
43(3)e43(3)e
Legacy
3 March 2000
43(3)43(3)
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
287Change of Registered Office
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
88(2)R88(2)R
Certificate Change Of Name Company
13 May 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 1999
RESOLUTIONSResolutions
Resolution
9 May 1999
RESOLUTIONSResolutions
Legacy
9 May 1999
123Notice of Increase in Nominal Capital
Statement Of Affairs
11 March 1999
SASA
Legacy
11 March 1999
88(2)P88(2)P
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
287Change of Registered Office
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1998
287Change of Registered Office
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Incorporation Company
8 April 1998
NEWINCIncorporation