Background WavePink WaveYellow Wave

05107560 LIMITED (05107560)

05107560 LIMITED (05107560) is an active UK company. incorporated on 21 April 2004. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 05107560 LIMITED has been registered for 21 years. Current directors include KING, James Matthew, WILKINSON, Thomas John.

Company Number
05107560
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KING, James Matthew, WILKINSON, Thomas John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

05107560 LIMITED

05107560 LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 05107560 LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05107560

LTD Company

Age

21 Years

Incorporated 21 April 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 12 March 2026 (1 month ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PIERCE GROUP LIMITED
From: 2 February 2007To: 8 September 2014
PIERCE HOLDINGS LIMITED
From: 21 April 2004To: 2 February 2007
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 09
Director Left
May 10
Funding Round
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Dec 13
Director Joined
Jun 14
Capital Update
Aug 14
Director Left
Apr 17
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jan 22
Loan Cleared
Mar 23
Director Left
Oct 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 15 Mar 2019

WILKINSON, Thomas John

Active
Ainsworth Street, BlackburnBB1 6AY
Born April 1988
Director
Appointed 15 Mar 2019

WARREN, Paul Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Secretary
Appointed 21 Apr 2004
Resigned 15 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 2004
Resigned 21 Apr 2004

BAXENDALE, Simon John

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1962
Director
Appointed 30 Nov 2009
Resigned 18 Jan 2011

BAXENDALE, Simon John

Resigned
431 Helmshore Road, RossendaleBB4 4JR
Born December 1962
Director
Appointed 21 Apr 2004
Resigned 22 Jul 2009

BOYES, Graham Gardner

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1949
Director
Appointed 21 Apr 2004
Resigned 30 Sept 2015

GREEN, John Derrick

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born April 1960
Director
Appointed 21 Apr 2004
Resigned 15 Mar 2019

HARLAND, Christopher Robert

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1968
Director
Appointed 20 Sept 2011
Resigned 21 Nov 2013

HUSSAIN, Nadeem Tariq

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1961
Director
Appointed 21 Apr 2004
Resigned 15 Mar 2019

MADEN-WILKINSON, Mark

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1961
Director
Appointed 21 Apr 2004
Resigned 15 Mar 2019

NUTTER, Thomas Edward

Resigned
8 Barn Field Close, ColneBB8 0QB
Born May 1956
Director
Appointed 21 Apr 2004
Resigned 11 May 2010

SHARPE, David Kelvin

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1957
Director
Appointed 14 Jun 2011
Resigned 31 Jan 2022

SMITH, Benjamin Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born July 1978
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2024

WARREN, Paul Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born October 1954
Director
Appointed 21 Apr 2004
Resigned 15 Mar 2019

Persons with significant control

1

Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Resolution
16 September 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
18 August 2014
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
14 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Legacy
14 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2014
SH19Statement of Capital
Legacy
14 August 2014
CAP-SSCAP-SS
Resolution
14 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Resolution
8 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Resolution
31 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
190190
Legacy
14 May 2009
353353
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
6 July 2007
169169
Legacy
6 June 2007
88(2)R88(2)R
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Legacy
7 February 2005
225Change of Accounting Reference Date
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
88(2)R88(2)R
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
21 April 2004
NEWINCIncorporation