Background WavePink WaveYellow Wave

PML FINANCIAL SERVICES LIMITED (05342018)

PML FINANCIAL SERVICES LIMITED (05342018) is an active UK company. incorporated on 25 January 2005. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PML FINANCIAL SERVICES LIMITED has been registered for 21 years. Current directors include TAYLOR, Robert.

Company Number
05342018
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
8 Vicarage Green, Bedford, MK44 2DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TAYLOR, Robert
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PML FINANCIAL SERVICES LIMITED

PML FINANCIAL SERVICES LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PML FINANCIAL SERVICES LIMITED was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05342018

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

8 Vicarage Green Thurleigh Bedford, MK44 2DR,

Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
May 18
New Owner
Mar 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR, Andrea

Active
8 Vicarage Green, BedfordMK44 2DR
Secretary
Appointed 25 Jan 2005

TAYLOR, Robert

Active
8 Vicarage Green, ThurleighMK44 2DR
Born November 1951
Director
Appointed 25 Jan 2005

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 25 Jan 2005

NEBEL, Gaynor Margaret

Resigned
8 Vicarage Green, BedfordMK44 2DR
Born October 1957
Director
Appointed 01 Apr 2006
Resigned 12 May 2018

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 25 Jan 2005
Resigned 25 Jan 2005

Persons with significant control

2

Mrs Andrea Taylor

Active
8 Vicarage Green, BedfordMK44 2DR
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Feb 2024

Mr Robert Taylor

Active
8 Vicarage Green, BedfordMK44 2DR
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
88(2)R88(2)R
Legacy
24 March 2006
363aAnnual Return
Legacy
16 February 2006
123Notice of Increase in Nominal Capital
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
88(2)R88(2)R
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation