Background WavePink WaveYellow Wave

PATTINSONS DIRECTORS LTD (04981344)

PATTINSONS DIRECTORS LTD (04981344) is an active UK company. incorporated on 1 December 2003. with registered office in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PATTINSONS DIRECTORS LTD has been registered for 22 years. Current directors include RUSSELL, Nicholas Peter.

Company Number
04981344
Status
active
Type
ltd
Incorporated
1 December 2003
Age
22 years
Address
8 The Courtyard Goldsmith, Nuneaton, CV10 7RH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RUSSELL, Nicholas Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTINSONS DIRECTORS LTD

PATTINSONS DIRECTORS LTD is an active company incorporated on 1 December 2003 with the registered office located in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PATTINSONS DIRECTORS LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04981344

LTD Company

Age

22 Years

Incorporated 1 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton, CV10 7RH,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

THORNEYCROFT, Jessica Louise

Active
8 The Courtyard Goldsmith, NuneatonCV10 7RH
Secretary
Appointed 30 Sept 2007

RUSSELL, Nicholas Peter

Active
8 The Courtyard Goldsmith, NuneatonCV10 7RH
Born January 1962
Director
Appointed 11 Dec 2003

BEECH, Paul Terence

Resigned
12 Lilac Drive, LutterworthLE17 4FP
Secretary
Appointed 11 Dec 2003
Resigned 16 Feb 2004

PATTINSON, Ian

Resigned
Longfield, LeamingtonCV8 3BD
Secretary
Appointed 16 Feb 2004
Resigned 24 Mar 2006

POTTS, Martin Terence

Resigned
Sentosa 61 Ivycroft Road, TamworthB79 0JJ
Secretary
Appointed 24 Mar 2006
Resigned 30 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Dec 2003
Resigned 03 Dec 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Dec 2003
Resigned 03 Dec 2003

Persons with significant control

1

Mr Nicholas Peter Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Incorporation Company
1 December 2003
NEWINCIncorporation