Background WavePink WaveYellow Wave

PETARDS INTERNATIONAL LIMITED (04122370)

PETARDS INTERNATIONAL LIMITED (04122370) is an active UK company. incorporated on 11 December 2000. with registered office in Tyne & Wear. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETARDS INTERNATIONAL LIMITED has been registered for 25 years. Current directors include ABDULLAH, Raschid Michael.

Company Number
04122370
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
390 Princesway, Team Valley, Tyne & Wear, NE11 0TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABDULLAH, Raschid Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETARDS INTERNATIONAL LIMITED

PETARDS INTERNATIONAL LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Tyne & Wear. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETARDS INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04122370

LTD Company

Age

25 Years

Incorporated 11 December 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 26 August 2025 (7 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

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

P I VISION LIMITED
From: 23 August 2005To: 23 September 2015
PETARDS EMERGENCY SERVICES LTD
From: 15 April 2002To: 23 August 2005
PETARDS CIVIL SYSTEMS LTD
From: 26 January 2001To: 15 April 2002
RADIOMEDIA LIMITED
From: 11 December 2000To: 26 January 2001
Contact
Address

390 Princesway, Team Valley Gateshead Tyne & Wear, NE11 0TU,

Timeline

7 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Oct 09
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Dec 15
Director Left
Dec 15
Capital Update
Jun 16
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ABDULLAH, Raschid Michael

Active
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born July 1944
Director
Appointed 30 Nov 2015

DAVIS, Carolyn Clare

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Secretary
Appointed 01 Dec 2015
Resigned 02 Dec 2016

HARDING, Stuart John

Resigned
London Road, GuildfordGU1 2AB
Secretary
Appointed 02 Dec 2016
Resigned 12 Sept 2018

HUMPHREYS, David John

Resigned
15 Woodstone Avenue, StoneleighKT17 2JS
Secretary
Appointed 25 Feb 2004
Resigned 10 Jan 2005

LANE, Andrew Charles

Resigned
23 North Croft, DidcotOX11 9LT
Secretary
Appointed 04 Oct 2002
Resigned 31 Jan 2004

LANGRIDGE, Christopher Timothy

Resigned
Pebbles Court, HolyportSL6 2JL
Secretary
Appointed 22 Jan 2004
Resigned 25 Feb 2004

MURRAY, James Patrick

Resigned
32 London Road, GuildfordGU1 2AB
Secretary
Appointed 12 Sept 2018
Resigned 29 Jul 2020

PAPWORTH, Gordon Stanley

Resigned
7 Whitehill Close, HitchinSG4 9HX
Secretary
Appointed 17 Jan 2005
Resigned 30 Apr 2008

SHAND, James David

Resigned
Hillside Cottage, FaringdonSN7 7QL
Secretary
Appointed 25 Jan 2001
Resigned 04 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 25 Jan 2001

BERGSTEDT, Claes

Resigned
Springfield Lodge, CamberleyGU15 1AE
Born May 1961
Director
Appointed 09 Oct 2001
Resigned 18 Jul 2002

BREWER, Richard Ian

Resigned
15 Buxton Close, SheffordSG17 5QF
Born March 1950
Director
Appointed 25 Jan 2001
Resigned 12 Mar 2004

CONN, William Francis Eric James

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born September 1958
Director
Appointed 31 May 2006
Resigned 26 Jan 2012

HAYES, David

Resigned
Turnhams Gill, HenfieldBN5 9HX
Born November 1958
Director
Appointed 21 Oct 2004
Resigned 31 May 2006

LANGRIDGE, Christopher Timothy

Resigned
Pebbles Court, HolyportSL6 2JL
Born September 1954
Director
Appointed 25 Feb 2004
Resigned 31 Jan 2005

SHAND, James David

Resigned
Hillside Cottage, FaringdonSN7 7QL
Born May 1962
Director
Appointed 25 Jan 2001
Resigned 09 Oct 2001

WIGHTMAN, Timothy Redmayne

Resigned
Arden House 7 Rowley Crescent, Stratford Upon AvonCV37 6UT
Born May 1946
Director
Appointed 17 Jan 2005
Resigned 28 Oct 2009

WONNACOTT, Andrew Robert

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born March 1963
Director
Appointed 26 Jan 2012
Resigned 30 Nov 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Dec 2000
Resigned 25 Jan 2001

Persons with significant control

1

London Road, GuildfordGU1 2AB

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

120

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Legacy
9 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2016
SH19Statement of Capital
Legacy
9 June 2016
CAP-SSCAP-SS
Resolution
9 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Move Registers To Sail Company With New Address
7 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
23 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Miscellaneous
22 May 2014
MISCMISC
Miscellaneous
15 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
17 August 2009
403aParticulars of Charge Subject to s859A
Legacy
17 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
13 December 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
3 November 2005
244244
Certificate Change Of Name Company
23 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
244244
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
287Change of Registered Office
Memorandum Articles
7 February 2001
MEM/ARTSMEM/ARTS
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2000
NEWINCIncorporation