Background WavePink WaveYellow Wave

PRESS ACQUISITIONS LIMITED (05098596)

PRESS ACQUISITIONS LIMITED (05098596) is an active UK company. incorporated on 8 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRESS ACQUISITIONS LIMITED has been registered for 21 years. Current directors include MCTIGHE, Robert Michael, WELCH, Stephen Hamilton, WENTINK, Boudewijn Clemens.

Company Number
05098596
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
111 Buckingham Palace Road, London, SW1W 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCTIGHE, Robert Michael, WELCH, Stephen Hamilton, WENTINK, Boudewijn Clemens
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESS ACQUISITIONS LIMITED

PRESS ACQUISITIONS LIMITED is an active company incorporated on 8 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRESS ACQUISITIONS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05098596

LTD Company

Age

21 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

2252ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 8 April 2004To: 4 June 2004
Contact
Address

111 Buckingham Palace Road London, SW1W 0DT,

Previous Addresses

2nd Floor 14 st George Street London W1S 1FE
From: 7 April 2014To: 23 November 2023
3Rd Floor 20 Saint James's Street London SW1A 1ES
From: 8 April 2004To: 7 April 2014
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Capital Update
Jul 15
Funding Round
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Loan Cleared
Sept 24
Loan Secured
Sept 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCTIGHE, Robert Michael

Active
Buckingham Palace Road, LondonSW1W 0DT
Born October 1953
Director
Appointed 14 Jul 2023

WELCH, Stephen Hamilton

Active
St. George Street, LondonW1S 1FE
Born June 1973
Director
Appointed 15 May 2023

WENTINK, Boudewijn Clemens

Active
St. George Street, LondonW1S 1FE
Born June 1969
Director
Appointed 15 May 2023

GRIFFITHS, Sally Jane

Resigned
83 Brian Avenue, South CroydonCR2 9NJ
Secretary
Appointed 09 Dec 2004
Resigned 19 Aug 2005

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 20 Aug 2005
Resigned 16 Sept 2013

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 04 Jun 2004
Resigned 09 Dec 2004

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 08 Apr 2004
Resigned 04 Jun 2004

BARCLAY, Aidan Stuart

Resigned
14 St George Street, LondonW1S 1FE
Born January 1956
Director
Appointed 04 Jun 2004
Resigned 15 May 2023

BARCLAY, Howard Myles

Resigned
14 St George Street, LondonW1S 1FE
Born December 1959
Director
Appointed 04 Jun 2004
Resigned 15 May 2023

MOWATT, Rigel Kent

Resigned
14 St George Street, LondonW1S 1FE
Born November 1948
Director
Appointed 04 Jun 2004
Resigned 31 Jul 2019

NEAL, Richard John

Resigned
14 St George Street, LondonW1S 1FE
Born July 1976
Director
Appointed 27 Jun 2019
Resigned 15 May 2023

PETERS, Philip Leslie

Resigned
14 St George Street, LondonW1S 1FE
Born August 1957
Director
Appointed 04 Jun 2004
Resigned 15 May 2023

SEAL, Michael

Resigned
14 St George Street, LondonW1S 1FE
Born October 1948
Director
Appointed 04 Jun 2004
Resigned 07 Jun 2019

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 08 Apr 2004
Resigned 04 Jun 2004

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 08 Apr 2004
Resigned 04 Jun 2004
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
23 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
16 June 2023
MAMA
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Legacy
6 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2015
SH19Statement of Capital
Legacy
6 July 2015
CAP-SSCAP-SS
Resolution
6 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Group
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Group
18 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Group
30 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
3 November 2006
353353
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
122122
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288cChange of Particulars
Legacy
22 May 2006
353353
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2004
NEWINCIncorporation