Background WavePink WaveYellow Wave

PFIH LIMITED (05574861)

PFIH LIMITED (05574861) is an active UK company. incorporated on 27 September 2005. with registered office in Mincing Lane. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PFIH LIMITED has been registered for 20 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
05574861
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
6th Floor, Mincing Lane, EC3R 7PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFIH LIMITED

PFIH LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Mincing Lane. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PFIH LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05574861

LTD Company

Age

20 Years

Incorporated 27 September 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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

RAGEMASTER LIMITED
From: 27 September 2005To: 3 March 2006
Contact
Address

6th Floor 2 Minster Court Mincing Lane, EC3R 7PD,

Timeline

37 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
May 11
Director Joined
Oct 11
Share Buyback
Dec 11
Director Left
Jan 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Loan Cleared
Aug 15
Loan Secured
Mar 16
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
9
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 28 Feb 2022

KENNEDY, Scott Stewart

Active
6th Floor, Mincing LaneEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
6th Floor, Mincing LaneEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

NEWTON, Christopher John

Resigned
Hill Road, EppingCM16 7LX
Secretary
Appointed 01 Mar 2008
Resigned 01 May 2017

WALKLING, Andrew Charles

Resigned
6th Floor, Mincing LaneEC3R 7PD
Secretary
Appointed 01 May 2017
Resigned 28 Mar 2018

WILSON, David John

Resigned
7 College Way, NorthwoodHA6 2BL
Secretary
Appointed 09 Nov 2005
Resigned 13 Feb 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 27 Sept 2005
Resigned 09 Nov 2005

DONEGAN, Michael Piers

Resigned
Spode Lane, EdenbridgeTN8 7HJ
Born March 1961
Director
Appointed 09 Nov 2005
Resigned 29 Aug 2017

EROTOCRITOU, Antonios

Resigned
6th Floor, Mincing LaneEC3R 7PD
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 14 Mar 2024

FISHER, Simon Patrick

Resigned
9 Ursula Street, LondonSW11 3DW
Born March 1947
Director
Appointed 21 Sept 2006
Resigned 22 Sept 2006

FORMAN, Alasdair George Grant

Resigned
6th Floor, Mincing LaneEC3R 7PD
Born September 1965
Director
Appointed 11 Apr 2011
Resigned 29 Aug 2017

HENDERSON, Robert David Charles

Resigned
North Ecchinswell Farm, NewburyRG20 4UJ
Born November 1948
Director
Appointed 22 Mar 2007
Resigned 31 Jan 2012

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

HURST-BANNISTER, Barnabas John

Resigned
6th Floor, Mincing LaneEC3R 7PD
Born November 1952
Director
Appointed 21 Oct 2011
Resigned 31 Mar 2019

LYONS, Nicholas Stephen Leland

Resigned
6th Floor, Mincing LaneEC3R 7PD
Born December 1958
Director
Appointed 24 Jan 2017
Resigned 01 Sept 2017

MASTERTON, James Andrew

Resigned
Poveys Farm, TadleyRG26 5SN
Born October 1963
Director
Appointed 09 Nov 2005
Resigned 13 Apr 2023

MUGGE, Mark Stephen

Resigned
6th Floor, Mincing LaneEC3R 7PD
Born October 1969
Director
Appointed 26 Aug 2017
Resigned 02 Mar 2018

PEERS, Richard Laird

Resigned
Woodcote Manor, AlresfordSO24 0LL
Born October 1964
Director
Appointed 09 Nov 2005
Resigned 13 Apr 2023

WILSON, David John

Resigned
7 College Way, NorthwoodHA6 2BL
Born July 1946
Director
Appointed 09 Nov 2005
Resigned 13 Feb 2008

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 27 Sept 2005
Resigned 09 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Piers Donegan

Ceased
6th Floor, Mincing LaneEC3R 7PD
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2017
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Auditors Resignation Company
24 January 2019
AUDAUD
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Resolution
19 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Court Order
24 March 2016
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Legacy
12 August 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Resolution
5 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 August 2014
SH10Notice of Particulars of Variation
Resolution
5 August 2014
RESOLUTIONSResolutions
Auditors Resignation Company
12 November 2013
AUDAUD
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Limited Company
30 October 2013
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
20 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 February 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 February 2012
TM01Termination of Director
Capital Return Purchase Own Shares
7 December 2011
SH03Return of Purchase of Own Shares
Legacy
2 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name Date
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
27 June 2008
169169
Resolution
29 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
169169
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
122122
Legacy
17 October 2006
123Notice of Increase in Nominal Capital
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Memorandum Articles
9 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
88(2)R88(2)R
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Incorporation Company
27 September 2005
NEWINCIncorporation