Background WavePink WaveYellow Wave

PINEWOOD COMPUTERS LIMITED (03603039)

PINEWOOD COMPUTERS LIMITED (03603039) is an active UK company. incorporated on 23 July 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PINEWOOD COMPUTERS LIMITED has been registered for 27 years. Current directors include BERMAN, William, MANN, Oliver David.

Company Number
03603039
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
2960 Trident Court Solihull Parkway, Birmingham, B37 7YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERMAN, William, MANN, Oliver David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEWOOD COMPUTERS LIMITED

PINEWOOD COMPUTERS LIMITED is an active company incorporated on 23 July 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PINEWOOD COMPUTERS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03603039

LTD Company

Age

27 Years

Incorporated 23 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

PINEWOOD SUBSIDIARY LIMITED
From: 25 August 1998To: 25 September 1998
RJT 245 LIMITED
From: 23 July 1998To: 25 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: 23 July 1998To: 4 July 2024
Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Aug 24
Owner Exit
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

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 12 Aug 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 23 Jul 1998
Resigned 19 Aug 1998

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

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 23 Jul 1998
Resigned 19 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
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 Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Director Company With Change Date
9 July 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
10 July 2009
363aAnnual Return
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
3 December 1999
287Change of Registered Office
Legacy
13 October 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
363sAnnual Return (shuttle)
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
287Change of Registered Office
Certificate Change Of Name Company
24 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment 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
Certificate Change Of Name Company
24 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
23 July 1998
NEWINCIncorporation