Background WavePink WaveYellow Wave

PEARL MP BIRMINGHAM LIMITED (04002164)

PEARL MP BIRMINGHAM LIMITED (04002164) is an active UK company. incorporated on 22 May 2000. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEARL MP BIRMINGHAM LIMITED has been registered for 25 years. Current directors include BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne.

Company Number
04002164
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL MP BIRMINGHAM LIMITED

PEARL MP BIRMINGHAM LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEARL MP BIRMINGHAM LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04002164

LTD Company

Age

25 Years

Incorporated 22 May 2000

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HENDERSON MP BIRMINGHAM LIMITED
From: 22 May 2000To: 6 April 2005
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 28 June 2010To: 10 November 2025
the Pearl Centre Lynch Wood Peterborough PE2 6FY
From: 22 May 2000To: 28 June 2010
Timeline

17 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Jun 14
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 01 Oct 2011

BUFFHAM, James Bryan

Active
Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 01 Jun 2021

DOSANJH, Kulbinder Kaur

Active
Brindleyplace, BirminghamB1 2JB
Born November 1972
Director
Appointed 23 Aug 2024

REUBEN, Victoria Anne

Active
Brindleyplace, BirminghamB1 2JB
Born October 1978
Director
Appointed 23 Jan 2026

GLEN, Donald Peter

Resigned
Wythall Green Way, BirminghamB47 6WG
Secretary
Appointed 13 Apr 2005
Resigned 01 Oct 2011

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed 22 May 2000
Resigned 13 Apr 2005

COOPER, Martin Richard

Resigned
1 Old Rectory Meadow, Downham MarketPE38 0DF
Born October 1951
Director
Appointed 29 Sept 2006
Resigned 28 Feb 2007

FELSTON, Graham Stuart

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1958
Director
Appointed 26 Jan 2007
Resigned 20 Feb 2012

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 31 Dec 2022
Resigned 23 Aug 2024

MERRICK, Michael John

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1960
Director
Appointed 26 Mar 2010
Resigned 02 Jun 2014

MOHAMMED, Shamira

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1968
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2017

MOSS, Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1964
Director
Appointed 26 Mar 2010
Resigned 31 Dec 2022

MOSS, Jonathan Stephen

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1963
Director
Appointed 26 Mar 2007
Resigned 01 Apr 2010

PALMER, Colin Edward

Resigned
Flat B, LondonN1 7LY
Born October 1958
Director
Appointed 22 May 2000
Resigned 29 Sept 2006

SHERIFF, Rizwan

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1977
Director
Appointed 30 Sept 2017
Resigned 01 Jun 2021

SMITH, John Simon Bertie

Resigned
32 Mingle Lane, CambridgeCB2 5SY
Born August 1964
Director
Appointed 29 Sept 2006
Resigned 01 Apr 2010

VARNHAM, Neil Clive

Resigned
The Cedars, HuntingdonPE28 5RZ
Born February 1957
Director
Appointed 22 May 2000
Resigned 29 Sept 2006

WHITE, Myles Bernard

Resigned
Wesley House, WadhurstTN5 6LP
Born February 1963
Director
Appointed 22 May 2000
Resigned 29 Sept 2006

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Resolution
20 January 2022
RESOLUTIONSResolutions
Memorandum Articles
20 January 2022
MAMA
Statement Of Companys Objects
20 January 2022
CC04CC04
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Resolution
30 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Legacy
14 June 2005
363aAnnual Return
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2005
288cChange of Particulars
Legacy
24 August 2004
288cChange of Particulars
Legacy
22 June 2004
363aAnnual Return
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
6 June 2003
363aAnnual Return
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Legacy
4 May 2001
288cChange of Particulars
Legacy
18 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
288cChange of Particulars
Legacy
25 October 2000
287Change of Registered Office
Incorporation Company
22 May 2000
NEWINCIncorporation