Background WavePink WaveYellow Wave

PEARL GROUP SERVICES LIMITED (05549998)

PEARL GROUP SERVICES LIMITED (05549998) is an active UK company. incorporated on 31 August 2005. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEARL GROUP SERVICES LIMITED has been registered for 20 years. Current directors include CAIRNS, Arlene, NOAKES, Jacqueline Dorothy Mary, THOMPSON, Sara Elizabeth.

Company Number
05549998
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIRNS, Arlene, NOAKES, Jacqueline Dorothy Mary, THOMPSON, Sara Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL GROUP SERVICES LIMITED

PEARL GROUP SERVICES LIMITED is an active company incorporated on 31 August 2005 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEARL GROUP SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05549998

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

PGS 2 LIMITED
From: 31 August 2005To: 10 October 2005
Contact
Address

10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

1 Wythall Green Way Wythall Birmingham B47 6WG
From: 28 June 2010To: 10 November 2025
the Pearl Centre Lynch Wood Peterborough PE2 6FY
From: 31 August 2005To: 28 June 2010
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PEARL GROUP SECRETARIAT SERVICES LIMITED

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 02 Apr 2012

CAIRNS, Arlene

Active
Brindleyplace, BirminghamB1 2JB
Born August 1978
Director
Appointed 01 Oct 2024

NOAKES, Jacqueline Dorothy Mary

Active
Brindleyplace, BirminghamB1 2JB
Born August 1961
Director
Appointed 25 Nov 2022

THOMPSON, Sara Elizabeth

Active
Brindleyplace, BirminghamB1 2JB
Born January 1965
Director
Appointed 01 Jan 2023

WATSON, Gerald Alistair

Resigned
43 Abbotts Grove, PeterboroughPE4 5BP
Secretary
Appointed 31 Aug 2005
Resigned 02 Apr 2012

ABELL, Annabel

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1980
Director
Appointed 10 May 2024
Resigned 29 Aug 2025

BUCKLE, Samantha Rose

Resigned
Wythall Green Way, Birmingham
Born June 1975
Director
Appointed 01 Jul 2023
Resigned 10 May 2024

CORRIN, Thomas Matthew George

Resigned
118 Dulwich Village, LondonSE21 7AQ
Born April 1969
Director
Appointed 31 Aug 2005
Resigned 31 Mar 2008

EATON, Michael John

Resigned
Sydney Road, RichmondTW9 1UB
Born May 1961
Director
Appointed 24 Oct 2008
Resigned 28 Sept 2009

FARRUGIA, Stephen Anthony

Resigned
223 Compass House, LondonSW18 1DQ
Born March 1977
Director
Appointed 27 Aug 2008
Resigned 02 Sept 2009

FAWCETT, Stephen

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1958
Director
Appointed 23 Jul 2014
Resigned 01 Oct 2016

GUPTA, Ashok Kumar

Resigned
26 Parsons Green, LondonSW6 4UH
Born August 1954
Director
Appointed 01 Sept 2005
Resigned 02 Sept 2009

JONES, Katherine Louise

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1981
Director
Appointed 01 Jan 2023
Resigned 30 Sept 2024

KASSIMIOTIS, Antonios

Resigned
Wythall Green Way, BirminghamB47 6WG
Born March 1967
Director
Appointed 31 Aug 2005
Resigned 31 Dec 2022

LANE, Philip Kenneth

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1979
Director
Appointed 20 Feb 2018
Resigned 28 Feb 2021

LAUGHLIN, Ian William

Resigned
32 Melvinshaw, LeatherheadKT22 8SX
Born February 1951
Director
Appointed 31 Aug 2005
Resigned 31 Mar 2006

MARCHANT, Patricia Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born January 1959
Director
Appointed 22 Dec 2008
Resigned 31 Dec 2010

MCINTOSH, William Alan

Resigned
7 Earls Terrace, LondonW8 6LP
Born November 1967
Director
Appointed 31 Aug 2005
Resigned 27 Aug 2008

MILES, Paul Lewis

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born June 1971
Director
Appointed 12 Aug 2010
Resigned 26 Sept 2012

MOHAMMED, Shamira

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1968
Director
Appointed 19 Nov 2014
Resigned 26 Jun 2017

MOSS, Andrew

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1964
Director
Appointed 12 Aug 2010
Resigned 19 Jun 2014

MOSS, Jonathan Stephen

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1963
Director
Appointed 31 Aug 2005
Resigned 11 Aug 2010

ROFFEY-JONES, Alan Gordon

Resigned
Wythall Green Way, BirminghamB47 6WG
Born June 1948
Director
Appointed 11 Sept 2009
Resigned 30 Jun 2014

SEAMAN, Robert Brian Frederick

Resigned
Wythall Green Way, Birmingham
Born January 1964
Director
Appointed 23 Feb 2017
Resigned 30 Jun 2023

SMITH, John Simon Bertie

Resigned
Wythall Green Way, BirminghamB47 6WG
Born August 1964
Director
Appointed 31 Mar 2006
Resigned 30 Jun 2010

SWIFT, William Edward

Resigned
Wythall Green Way, BirminghamB47 6WG
Born May 1980
Director
Appointed 03 Aug 2021
Resigned 31 Dec 2022

TAMBERLIN, Layton Gwyn

Resigned
8 Lancaster Stables, LondonNW3 4PH
Born August 1976
Director
Appointed 01 Apr 2008
Resigned 04 Jun 2009

THAKRAR, Rakesh Kishore

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1975
Director
Appointed 01 Jan 2023
Resigned 31 Dec 2023

THAKRAR, Rakesh Kishore

Resigned
Wythall Green Way, BirminghamB47 6WG
Born November 1975
Director
Appointed 26 Sept 2012
Resigned 06 Oct 2021

Persons with significant control

1

Brindleyplace, BirminghamB1 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 November 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Statement Of Companys Objects
20 January 2022
CC04CC04
Resolution
20 January 2022
RESOLUTIONSResolutions
Memorandum Articles
20 January 2022
MAMA
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
20 December 2006
155(6)a155(6)a
Legacy
16 November 2006
287Change of Registered Office
Legacy
5 October 2006
288cChange of Particulars
Legacy
4 September 2006
363aAnnual Return
Memorandum Articles
1 August 2006
MEM/ARTSMEM/ARTS
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288cChange of Particulars
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
288aAppointment of Director or Secretary
Incorporation Company
31 August 2005
NEWINCIncorporation