Background WavePink WaveYellow Wave

PFPL DEVELOPMENTS LTD. (04330972)

PFPL DEVELOPMENTS LTD. (04330972) is an active UK company. incorporated on 29 November 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PFPL DEVELOPMENTS LTD. has been registered for 24 years. Current directors include HAGAN, Tatiana, STEWARD, Belinda Mary, WALKER, Daniel Matthew.

Company Number
04330972
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAGAN, Tatiana, STEWARD, Belinda Mary, WALKER, Daniel Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFPL DEVELOPMENTS LTD.

PFPL DEVELOPMENTS LTD. is an active company incorporated on 29 November 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PFPL DEVELOPMENTS LTD. was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04330972

LTD Company

Age

24 Years

Incorporated 29 November 2001

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DCL DEVELOPMENTS LIMITED
From: 28 January 2002To: 1 April 2014
SHELFCO (NO.2629) LIMITED
From: 29 November 2001To: 28 January 2002
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 1 April 2014To: 1 December 2021
305 Gray's Inn Road London WC1X 8QR
From: 16 January 2013To: 1 April 2014
Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL
From: 29 November 2001To: 16 January 2013
Timeline

23 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
May 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

HAGAN, Tatiana

Active
Gray's Inn Road, LondonWC1X 8QR
Born April 1972
Director
Appointed 01 Apr 2024

STEWARD, Belinda Mary

Active
Gray's Inn Road, LondonWC1X 8QR
Born July 1967
Director
Appointed 01 Apr 2024

WALKER, Daniel Matthew

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1973
Director
Appointed 01 Apr 2019

CLARK, Malcolm

Resigned
97 School Lane, AddlestoneKT15 1TA
Secretary
Appointed 25 Jan 2002
Resigned 25 Jan 2002

DODD, Sandra

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 31 Oct 2003
Resigned 01 Apr 2014

GRIFFITHS, Michael Anthony

Resigned
Willow House, WindleshamGU20 6DB
Secretary
Appointed 25 Jan 2002
Resigned 31 Oct 2003

MARTIN, Christopher

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Apr 2014
Resigned 01 Jul 2023

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 29 Nov 2001
Resigned 25 Jan 2002

BATES, John David

Resigned
Cheapside, LondonEC2V 6EE
Born March 1961
Director
Appointed 17 May 2016
Resigned 31 Mar 2019

CLARK, Malcolm

Resigned
97 School Lane, AddlestoneKT15 1TA
Born July 1958
Director
Appointed 25 Jan 2002
Resigned 20 Oct 2003

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 12 Dec 2012
Resigned 01 Dec 2021

CROSS, David Donald

Resigned
Grasmere Knightsbridge Road, CamberleyGU15 3TS
Born September 1949
Director
Appointed 25 Jan 2002
Resigned 31 Oct 2003

D'COSTA, Carolyn Ann

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born February 1977
Director
Appointed 16 Feb 2016
Resigned 31 Oct 2023

DODD, Sandra

Resigned
Cheapside, LondonEC2V 6EE
Born September 1958
Director
Appointed 25 Jan 2002
Resigned 25 Aug 2020

GRIFFITHS, Michael Anthony

Resigned
Willow House, WindleshamGU20 6DB
Born December 1949
Director
Appointed 25 Jan 2002
Resigned 31 Oct 2003

HEWETT, Timothy Cleveland

Resigned
Cheapside, LondonEC2V 6EE
Born March 1958
Director
Appointed 25 Jan 2002
Resigned 30 Jun 2016

KIRKHAM, Peter

Resigned
Cheapside, LondonEC2V 6EE
Born October 1945
Director
Appointed 01 Jan 2003
Resigned 01 Jul 2016

LEE, Oliver Andrew

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born August 1973
Director
Appointed 28 Jul 2022
Resigned 11 Aug 2023

MCPARTLAN, Paul Louis

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1970
Director
Appointed 25 Aug 2020
Resigned 28 Jul 2022

NOURSE, Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born January 1964
Director
Appointed 01 Sept 2023
Resigned 31 Mar 2024

OXLEY, John David

Resigned
Cheapside, LondonEC2V 6EE
Born April 1963
Director
Appointed 29 Apr 2015
Resigned 30 Sept 2020

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 12 Dec 2012
Resigned 14 Mar 2016

TURPIN, Richard Charles

Resigned
120 Boundstone Road, FarnhamGU10 4AS
Born February 1947
Director
Appointed 25 Jan 2002
Resigned 30 Jun 2003

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 29 Nov 2001
Resigned 25 Jan 2002

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

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

126

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
18 July 2014
AUDAUD
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Legacy
18 February 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Statement Of Companys Objects
13 April 2012
CC04CC04
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
7 December 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288cChange of Particulars
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Auditors Resignation Company
7 August 2007
AUDAUD
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
6 June 2005
88(2)R88(2)R
Legacy
14 January 2005
288cChange of Particulars
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
6 April 2004
288cChange of Particulars
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
287Change of Registered Office
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 2001
NEWINCIncorporation