Background WavePink WaveYellow Wave

PUMP AID (03661446)

PUMP AID (03661446) is an active UK company. incorporated on 4 November 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PUMP AID has been registered for 27 years. Current directors include MCKENZIE, Eric, READER, Justine, TYLER, Gerard Peter and 2 others.

Company Number
03661446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 November 1998
Age
27 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCKENZIE, Eric, READER, Justine, TYLER, Gerard Peter, WALLER, David Francis, WELCH, Sandra Debra
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMP AID

PUMP AID is an active company incorporated on 4 November 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PUMP AID was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03661446

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 4 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

55 Philpot Street London E1 2JH England
From: 23 January 2019To: 8 September 2020
53 Philpot Street London E1 2JH United Kingdom
From: 4 December 2018To: 23 January 2019
53 Philpot Street 53 Philpot Street London E1 2JH England
From: 4 December 2018To: 4 December 2018
Development House 56 - 64 Leonard Street London EC2A 4LT
From: 1 December 2014To: 4 December 2018
90-92 Great Portland Street London W1W 7NT
From: 1 October 2013To: 1 December 2014
7 Curzon Street Ground Floor East London W1J 5HG United Kingdom
From: 5 December 2012To: 1 October 2013
32-36 Loman Street Southwark London SE1 0EE
From: 4 November 1998To: 5 December 2012
Timeline

36 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Left
May 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Mar 12
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 18
Director Joined
Jan 19
New Owner
Sept 20
Director Left
Oct 20
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCKENZIE, Eric

Active
Alverstoke Road, RomfordRM3 8QR
Born October 1967
Director
Appointed 29 Sept 2023

READER, Justine

Active
Mortlake High Street, LondonSW14 8HP
Born December 1975
Director
Appointed 29 Sept 2023

TYLER, Gerard Peter

Active
Forest Road, WokinghamRG40 5SD
Born January 1963
Director
Appointed 26 Jul 2016

WALLER, David Francis

Active
Divinity Road, OxfordOX4 1LR
Born May 1954
Director
Appointed 26 Jul 2016

WELCH, Sandra Debra

Active
Garden Avenue, BexleyheathDA7 4LF
Born May 1967
Director
Appointed 27 Jul 2023

GILL, Matthew

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 16 May 2011
Resigned 23 Jan 2024

MILLS, Andrew John Worster

Resigned
Carpenders Close, HarpendenAL5 3HN
Secretary
Appointed 10 Feb 2007
Resigned 16 May 2011

THORPE, Andrew Julian

Resigned
52 Priory Road, LoughboroughLE11 3PP
Secretary
Appointed 30 Apr 1999
Resigned 10 Feb 2007

THORPE, Ian Christopher

Resigned
4 Inglemere Close Arnside, LancashireLA5 0AP
Secretary
Appointed 04 Nov 1998
Resigned 30 Apr 1999

ALLESCH-TAYLOR, Stefan

Resigned
Berkeley Square, LondonW1J 5AT
Born May 1969
Director
Appointed 07 Feb 2011
Resigned 11 Nov 2011

BERKOFF, David Jeremy William

Resigned
7 Hogarth Hill, LondonNW11 6AY
Born March 1943
Director
Appointed 31 Jan 2008
Resigned 28 Apr 2015

BINGHAM WALKER, Megan

Resigned
Mountgrove Road, LondonN5 2LU
Born August 1978
Director
Appointed 18 May 2003
Resigned 27 Jul 2023

BUTTERWORTH, Anthony Edward, Dr

Resigned
7 Ashton Road, HarareFOREIGN
Born July 1945
Director
Appointed 31 Jul 1999
Resigned 31 Oct 2009

BUTTERWORTH, Ruth Rutendo

Resigned
2 Gordon Terrace, RochesterME1 1SB
Born March 1971
Director
Appointed 05 Sept 2006
Resigned 03 Oct 2009

CARTER, Richard Charles

Resigned
40 Park Hill, BedfordMK45 2LP
Born March 1953
Director
Appointed 31 Jan 2008
Resigned 18 May 2009

CHIRONGA, Mutsa Kudzai

Resigned
Aspen Villas, Morningside,2196
Born August 1979
Director
Appointed 07 Aug 2004
Resigned 28 Apr 2011

DUERDEN, Alan David

Resigned
Mansford Street, LondonE2 7AJ
Born September 1980
Director
Appointed 26 Jul 2016
Resigned 29 Oct 2019

EMERSON, Ross Donald

Resigned
2 Essex House, LondonN1 2ST
Born September 1969
Director
Appointed 08 Dec 2007
Resigned 03 Oct 2009

GRAHAM, Joanna Mary

Resigned
Copperstones, NewburyRG14 3AY
Born January 1976
Director
Appointed 04 Nov 1998
Resigned 09 Apr 1999

GRAY, Amy Elizabeth

Resigned
Austin Waye, UxbridgeUB8 2QT
Born April 1972
Director
Appointed 28 Apr 2015
Resigned 25 Jul 2017

LOPEZ, Ashley Marie

Resigned
Newburgh Street, LondonW1F 7RQ
Born December 1986
Director
Appointed 26 Jan 2016
Resigned 11 Nov 2022

MACLENNAN, Gregor John

Resigned
85 Sandpit Lane, St AlbansAL1 4EY
Born September 1977
Director
Appointed 04 Nov 1998
Resigned 09 Apr 1999

MAHONY, Spencer

Resigned
Philpot Street, LondonE1 2JH
Born August 1978
Director
Appointed 26 Jul 2016
Resigned 30 Jul 2024

MERCER, Thomas Alexander

Resigned
Blakenhall Park, Burton On TrentDE13 8AJ
Born December 1978
Director
Appointed 07 Aug 2005
Resigned 07 Jun 2008

MERCER, Tom

Resigned
Blakenhall Park, Burton On TrentDE13 8AJ
Born December 1978
Director
Appointed 03 Aug 2003
Resigned 26 May 2005

MILLS, Andrew John Worster

Resigned
35 Carpenders Close, HarpendenAL5 3HN
Born September 1973
Director
Appointed 18 Nov 2006
Resigned 16 May 2011

MUNYATI, Shungu

Resigned
16 Macbrook Rd, Ruwa
Born April 1955
Director
Appointed 10 Dec 2005
Resigned 28 Apr 2011

NEALON, Benjamin John

Resigned
Paul Street, LondonEC2A 4NE
Born December 1966
Director
Appointed 05 Mar 2012
Resigned 30 Jul 2024

NEALON, Benjamin John Aldington

Resigned
18e Highbury Grange, LondonN5 2PX
Born December 1966
Director
Appointed 09 Apr 1999
Resigned 07 Feb 2011

PICKFORD, John Aston

Resigned
5 Forest Road, LoughboroughLE11 3NW
Born December 1924
Director
Appointed 09 Apr 1999
Resigned 19 Sept 2006

PREBBLE, Stephen Terence

Resigned
Flat 517 Butler's Whaf, LondonSE1 2YE
Born February 1949
Director
Appointed 20 Feb 2008
Resigned 09 May 2010

RUKUNI, Martha Tumani

Resigned
Umwinsdale, Chisipite
Born March 1962
Director
Appointed 09 Sept 2007
Resigned 28 Apr 2011

SCOON, Vanessa Josephine

Resigned
10 Althorpe Court, ElyCB6 3DH
Born August 1975
Director
Appointed 06 May 2000
Resigned 03 Sept 2005

SMITH, Angela Zamaere

Resigned
Lowewood Road, RomfordRM3 7GJ
Born December 1975
Director
Appointed 29 Sept 2023
Resigned 30 Jul 2024

STONE, John Kyle

Resigned
The Old House South, BetchworthRH3 7DJ
Born May 1943
Director
Appointed 14 May 2007
Resigned 07 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Chuter

Active
Paul Street, LondonEC2A 4NE
Born May 1950

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Stefan Allesch-Taylor

Ceased
Philpot Street, LondonE1 2JH
Born May 1969

Nature of Control

Significant influence or control as trust
Notified 16 Jun 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Memorandum Articles
17 May 2023
MAMA
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 November 2022
MAMA
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Legacy
3 November 2012
MG01MG01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Legacy
10 November 2008
353353
Legacy
10 November 2008
190190
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
287Change of Registered Office
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288cChange of Particulars
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Incorporation Company
4 November 1998
NEWINCIncorporation