Background WavePink WaveYellow Wave

PAMPLEMOUSSE LIMITED (04100309)

PAMPLEMOUSSE LIMITED (04100309) is an active UK company. incorporated on 1 November 2000. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activities. PAMPLEMOUSSE LIMITED has been registered for 25 years. Current directors include DAVIS, Laurence Howard, DAVIS, Melanie Ruth.

Company Number
04100309
Status
active
Type
ltd
Incorporated
1 November 2000
Age
25 years
Address
Aston House, London, N3 1LF
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
DAVIS, Laurence Howard, DAVIS, Melanie Ruth
SIC Codes
14190, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMPLEMOUSSE LIMITED

PAMPLEMOUSSE LIMITED is an active company incorporated on 1 November 2000 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 1 other business activity. PAMPLEMOUSSE LIMITED was registered 25 years ago.(SIC: 14190, 46900)

Status

active

Active since 25 years ago

Company No

04100309

LTD Company

Age

25 Years

Incorporated 1 November 2000

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 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 31 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LONDON UNIFORM CLUB AND KIT LIMITED
From: 1 November 2000To: 11 February 2009
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIS, Laurence Howard

Active
Aston House, LondonN3 1LF
Born December 1960
Director
Appointed 01 Nov 2000

DAVIS, Melanie Ruth

Active
Aston House, LondonN3 1LF
Born August 1958
Director
Appointed 01 Nov 2000

DAVIS, Laurence Howard

Resigned
18 Westbourne Terrace, LondonW2 3UP
Secretary
Appointed 16 Feb 2004
Resigned 09 Feb 2005

STEPHENSON, Daniel Francis

Resigned
Aston House, LondonN3 1LF
Secretary
Appointed 09 Feb 2005
Resigned 10 Apr 2013

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2000

E L SERVICES LIMITED

Resigned
2 Motcomb Street, LondonSW1X 8JU
Corporate secretary
Appointed 01 Nov 2000
Resigned 16 Feb 2004

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 01 Nov 2000
Resigned 01 Nov 2000

Persons with significant control

1

Mr Laurence Howard Davis

Active
Aston House, LondonN3 1LF
Born December 1960

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

71

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
10 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
23 February 2004
287Change of Registered Office
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363aAnnual Return
Legacy
19 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
8 February 2002
288cChange of Particulars
Legacy
26 November 2001
363aAnnual Return
Legacy
30 October 2001
288cChange of Particulars
Legacy
4 July 2001
88(2)R88(2)R
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
9 February 2001
353353
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Incorporation Company
1 November 2000
NEWINCIncorporation