Background WavePink WaveYellow Wave

PILLAR-WEDGE LIMITED (05024844)

PILLAR-WEDGE LIMITED (05024844) is an active UK company. incorporated on 23 January 2004. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PILLAR-WEDGE LIMITED has been registered for 22 years. Current directors include PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick.

Company Number
05024844
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
., Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLAR-WEDGE LIMITED

PILLAR-WEDGE LIMITED is an active company incorporated on 23 January 2004 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PILLAR-WEDGE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05024844

LTD Company

Age

22 Years

Incorporated 23 January 2004

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 10 November 2025 (5 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MANCHESTER GALVANIZING LIMITED
From: 23 January 2004To: 26 March 2014
Contact
Address

., Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 12
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GRAHAM, Dawn Lesley

Active
., Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 01 Dec 2012

PARSONS, Jonathan David

Active
., Stafford Street, West MidlandsWV13 1RZ
Born December 1966
Director
Appointed 01 Jun 2007

WOOLRIDGE, Christopher James

Active
., Stafford Street, West MidlandsWV13 1RZ
Born March 1980
Director
Appointed 01 Sept 2020

WOOLRIDGE, Jeremy Frederick

Active
., Stafford Street, West MidlandsWV13 1RZ
Born December 1944
Director
Appointed 28 Jan 2004

LYNAM, David Arthur

Resigned
., Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 28 Jan 2004
Resigned 01 Dec 2012

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 23 Jan 2004
Resigned 28 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 23 Jan 2004

LEIGHFIELD, Colin James

Resigned
., Stafford Street, West MidlandsWV13 1RZ
Born August 1946
Director
Appointed 28 Jan 2004
Resigned 01 Oct 2012

NAYLOR, David Arthur

Resigned
Kiplings Cottage, HarrogateHG3 5JQ
Born June 1945
Director
Appointed 28 Jan 2004
Resigned 31 May 2007

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 23 Jan 2004
Resigned 28 Jan 2004

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 23 Jan 2004
Resigned 28 Jan 2004

Persons with significant control

1

Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
3 February 2004
287Change of Registered Office
Legacy
26 January 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation