Background WavePink WaveYellow Wave

PM&M CORPORATE FINANCE LIMITED (03661920)

PM&M CORPORATE FINANCE LIMITED (03661920) is an active UK company. incorporated on 5 November 1998. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PM&M CORPORATE FINANCE LIMITED has been registered for 27 years. Current directors include CLAYTON, Helen Louise, JOHNSON, Christopher James, WRIGHT, Nigel John.

Company Number
03661920
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
New Century House Greenbank Technology Park, Blackburn, BB1 5QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLAYTON, Helen Louise, JOHNSON, Christopher James, WRIGHT, Nigel John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM&M CORPORATE FINANCE LIMITED

PM&M CORPORATE FINANCE LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PM&M CORPORATE FINANCE LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03661920

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PM & M OUTSOURCING LTD
From: 5 November 1998To: 2 March 2003
Contact
Address

New Century House Greenbank Technology Park Challenge Way Blackburn, BB1 5QB,

Previous Addresses

Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
From: 5 October 2010To: 20 August 2019
, Oakmount 6 East Park Road, Blackburn, BB1 8BW
From: 5 November 1998To: 5 October 2010
Timeline

25 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 16
Director Left
Apr 18
Director Left
Sept 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
May 24
Director Left
Oct 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CLAYTON, Helen Louise

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born April 1972
Director
Appointed 31 Aug 2023

JOHNSON, Christopher James

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1983
Director
Appointed 10 Jan 2023

WRIGHT, Nigel John

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born March 1966
Director
Appointed 10 Jan 2023

KEEN, Antony

Resigned
Challenge Way, BlackburnBB15QB
Secretary
Appointed 05 Nov 1998
Resigned 22 May 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 05 Nov 1998

AINSCOUGH, Richard Anthony

Resigned
Challenge Way, BlackburnBB15QB
Born April 1949
Director
Appointed 01 Sept 2005
Resigned 22 May 2015

AKRILL, James Edward

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1956
Director
Appointed 05 Dec 2006
Resigned 30 Apr 2022

ANDERSON, Stephen Mark

Resigned
Challenge Way, BlackburnBB15QB
Born January 1963
Director
Appointed 01 Sept 2005
Resigned 30 Apr 2016

ANDERSON, Stephen Mark

Resigned
Braeside 33 Beardwood Brow, BlackburnBB2 7AT
Born January 1963
Director
Appointed 05 Nov 1998
Resigned 31 Mar 2003

BATTERSBY, Michael George

Resigned
Oakmount 6 East Park RoadBB1 8BW
Born January 1952
Director
Appointed 01 Sept 2005
Resigned 30 Jun 2010

BRADLEY, David Peter

Resigned
Challenge Way, BlackburnBB15QB
Born October 1955
Director
Appointed 01 Sept 2005
Resigned 22 May 2015

BRIERLEY, Anthony Robert

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1953
Director
Appointed 01 Sept 2005
Resigned 30 Apr 2018

CORNES, Roger Langford

Resigned
Oakmount 6 East Park RoadBB1 8BW
Born February 1947
Director
Appointed 01 Sept 2005
Resigned 30 Apr 2010

EATOUGH, Diane Louise

Resigned
Challenge Way, BlackburnBB15QB
Born August 1950
Director
Appointed 01 Sept 2005
Resigned 30 Apr 2012

FISHER, Jacqueline Wendy

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born January 1968
Director
Appointed 01 May 2010
Resigned 30 Apr 2022

GILLARD, Gillian Patricia

Resigned
Ribblesdale Place, BarrowfordBB9 6AY
Born July 1959
Director
Appointed 01 Sept 2005
Resigned 30 Apr 2008

GORTON, David John

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born August 1969
Director
Appointed 08 Oct 2012
Resigned 30 Jun 2023

MILLS, Timothy Lee

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1973
Director
Appointed 21 Jul 2014
Resigned 31 Aug 2019

PARRY, Jane

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1967
Director
Appointed 01 Oct 2009
Resigned 30 Apr 2024

PARRY, Laurence Edward

Resigned
Yew Tree Farm, PrestonPR3 3YD
Born February 1965
Director
Appointed 31 Mar 2003
Resigned 28 Jun 2009

RICHARDSON, Craig Stuart

Resigned
123 Liverpool Road, PrestonPR1 0QH
Born September 1967
Director
Appointed 31 Mar 2003
Resigned 30 Apr 2006

SPENCER, Paul

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1968
Director
Appointed 10 Jan 2023
Resigned 31 Oct 2024

STIRRUP, Jeremy Newsome

Resigned
Higher Throstle Nest Saccary Lane, BlackburnBB1 9DL
Born June 1944
Director
Appointed 05 Nov 1998
Resigned 11 Aug 2005

TINKER, Anthony

Resigned
Challenge Way, BlackburnBB15QB
Born September 1951
Director
Appointed 11 Aug 2005
Resigned 31 Dec 2012

WRIGHT, Nigel John

Resigned
Challenge Way, BlackburnBB1 5QB
Born March 1966
Director
Appointed 04 Mar 2014
Resigned 22 May 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Nov 1998
Resigned 05 Nov 1998

Persons with significant control

1

Challenge Way, BlackburnBB1 5QB

Nature of Control

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

Filing History

138

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 February 2013
RP04RP04
Appoint Person Director Company With Name Date
6 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Accounts With Made Up Date
25 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Legacy
29 December 2003
288cChange of Particulars
Legacy
18 December 2003
288cChange of Particulars
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 February 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2001
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2000
AAAnnual Accounts
Legacy
5 May 2000
288cChange of Particulars
Legacy
10 November 1999
363aAnnual Return
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
225Change of Accounting Reference Date
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Incorporation Company
5 November 1998
NEWINCIncorporation