Background WavePink WaveYellow Wave

PWP 2006 LIMITED (05609128)

PWP 2006 LIMITED (05609128) is an active UK company. incorporated on 1 November 2005. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. PWP 2006 LIMITED has been registered for 20 years. Current directors include WENSLEY, Austen Mark.

Company Number
05609128
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
42 Haslucks Croft, Solihull, B90 2EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
WENSLEY, Austen Mark
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWP 2006 LIMITED

PWP 2006 LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. PWP 2006 LIMITED was registered 20 years ago.(SIC: 74902)

Status

active

Active since 20 years ago

Company No

05609128

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

WH 218 LIMITED
From: 1 November 2005To: 22 November 2005
Contact
Address

42 Haslucks Croft Shirley Solihull, B90 2EQ,

Previous Addresses

42 Haslucks Croft Shirley Solihull Haslucks Croft Shirley Solihull B90 2EQ England
From: 19 September 2019To: 2 November 2019
Suite 302 the Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA
From: 27 April 2015To: 19 September 2019
Newhall Works 58 George Street Birmingham West Midlands B3 1QA
From: 16 December 2009To: 27 April 2015
New Hall Works George Street Birmingham B3 1QA
From: 1 November 2005To: 16 December 2009
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 15
Director Joined
Sept 15
Owner Exit
Oct 17
Director Left
Dec 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WENSLEY, Austen Mark

Active
Haslucks Croft, SolihullB90 2EQ
Born February 1986
Director
Appointed 16 Sept 2015

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 01 Nov 2005
Resigned 24 Aug 2006

PRICE, Martin Raymond

Resigned
The Croft Glebe Farm, Stratford Upon AvonCV37 0HE
Secretary
Appointed 24 May 2006
Resigned 30 Oct 2025

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 01 Nov 2005
Resigned 09 Nov 2005

EDWARDS, Philip John Mordecai

Resigned
4 Camel Cottages Holy Cross Green, StourbridgeDY9 0HG
Born December 1947
Director
Appointed 08 Sept 2006
Resigned 31 Aug 2015

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 01 Nov 2005
Resigned 09 Nov 2005

PRICE, Martin Raymond

Resigned
The Croft Glebe Farm, Stratford Upon AvonCV37 0HE
Born April 1953
Director
Appointed 09 Nov 2005
Resigned 01 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Raymond Price

Ceased
Glebe Farm, Stratford-Upon-AvonCV37 0HE
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 31 Aug 2017

Mr Austen Mark Wensley

Active
Haslucks Croft, SolihullB90 2EQ
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
4 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
7 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2005
NEWINCIncorporation