Background WavePink WaveYellow Wave

P VENDOR SERVICES LIMITED (04594021)

P VENDOR SERVICES LIMITED (04594021) is an active UK company. incorporated on 19 November 2002. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. P VENDOR SERVICES LIMITED has been registered for 23 years. Current directors include MOGANO, Stephen Carlo, WATSON, Carmen, WATTS, Timothy and 1 others.

Company Number
04594021
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MOGANO, Stephen Carlo, WATSON, Carmen, WATTS, Timothy, WEST, Stephen William
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P VENDOR SERVICES LIMITED

P VENDOR SERVICES LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. P VENDOR SERVICES LIMITED was registered 23 years ago.(SIC: 78200)

Status

active

Active since 23 years ago

Company No

04594021

LTD Company

Age

23 Years

Incorporated 19 November 2002

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

PERTEMPS VENDOR SERVICES LIMITED
From: 17 August 2010To: 21 May 2012
VENDOR NEUTRAL MANAGEMENT LIMITED
From: 24 October 2005To: 17 August 2010
CREATECLICK LIMITED
From: 19 November 2002To: 24 October 2005
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

Aspley House the Green Tanworth in Arden Solihull West Midlands B94 5AL
From: 1 July 2010To: 25 January 2019
32 Belvoir Street Leicester LE1 6QH
From: 19 November 2002To: 1 July 2010
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Jan 12
Loan Secured
Sept 21
Owner Exit
Aug 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 03 May 2005

MOGANO, Stephen Carlo

Active
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 18 Mar 2011

WATSON, Carmen

Active
Main Road, CoventryCV7 7PT
Born April 1956
Director
Appointed 16 Jan 2012

WATTS, Timothy

Active
Main Road, CoventryCV7 7PT
Born September 1948
Director
Appointed 08 Oct 2008

WEST, Stephen William

Active
Main Road, CoventryCV7 7PT
Born November 1964
Director
Appointed 11 Feb 2011

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 04 Dec 2002
Resigned 03 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 04 Dec 2002

BACON, Nigel Douglas

Resigned
Barn Cottage, ClavertonCV35 8PP
Born October 1957
Director
Appointed 04 Dec 2002
Resigned 09 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 2002
Resigned 04 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Move Registers To Sail Company With New Address
16 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Certificate Change Of Name Company
21 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2010
CONNOTConfirmation Statement Notification
Resolution
20 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
10 December 2008
287Change of Registered Office
Legacy
3 December 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Certificate Change Of Name Company
24 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Incorporation Company
19 November 2002
NEWINCIncorporation