Background WavePink WaveYellow Wave

PM WIRE 2005 LIMITED (05612013)

PM WIRE 2005 LIMITED (05612013) is an active UK company. incorporated on 3 November 2005. with registered office in Dirffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PM WIRE 2005 LIMITED has been registered for 20 years. Current directors include HARRIS, David Christopher, MALLOY, Craig, ROONEY, Mark.

Company Number
05612013
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
Catfoss Lane, Dirffield, YO25 8EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, David Christopher, MALLOY, Craig, ROONEY, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM WIRE 2005 LIMITED

PM WIRE 2005 LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Dirffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PM WIRE 2005 LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05612013

LTD Company

Age

20 Years

Incorporated 3 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

WACO UK HOLDINGS LIMITED
From: 1 February 2006To: 20 November 2023
WIRE UK LIMITED
From: 3 November 2005To: 1 February 2006
Contact
Address

Catfoss Lane Brandesburton Dirffield, YO25 8EJ,

Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 11
Funding Round
Jul 11
Director Joined
Jan 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Funding Round
Jan 21
Capital Update
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Apr 21
Loan Secured
Dec 21
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MALLOY, Craig

Active
Catfoss Lane, DirffieldYO25 8EJ
Secretary
Appointed 07 Feb 2025

HARRIS, David Christopher

Active
Catfoss Airfield, DriffieldYO25 8EJ
Born March 1968
Director
Appointed 01 Jul 2020

MALLOY, Craig

Active
Catfoss Lane, DirffieldYO25 8EJ
Born June 1970
Director
Appointed 01 Jan 2025

ROONEY, Mark

Active
Catfoss Lane, DirffieldYO25 8EJ
Born August 1968
Director
Appointed 01 Nov 2024

GLOVER, Craig

Resigned
Catfoss Lane, DirffieldYO25 8EJ
Secretary
Appointed 25 Jan 2011
Resigned 07 Feb 2025

KRUMHOLECTSKI, Riaan

Resigned
1 Oriel Close, WalkingtonHU17 8YD
Secretary
Appointed 23 Nov 2006
Resigned 25 Jan 2011

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 03 Nov 2005
Resigned 23 Nov 2006

ALLISON, Daniel

Resigned
Catfoss Lane, DirffieldYO25 8EJ
Born May 1971
Director
Appointed 08 Feb 2021
Resigned 01 Nov 2024

CHUA, Kei Wah

Resigned
Flat B 24/F Jolly Villa, Hong KongFOREIGN
Born August 1973
Director
Appointed 07 Nov 2005
Resigned 23 Nov 2006

DE SA, Eugenio Pereira Carneiro

Resigned
4 Hambling Drive, BeverleyHU17 9GD
Born March 1954
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2020

GILBOA, Avi

Resigned
7 St Aubins Avenue, Melbourne
Born February 1972
Director
Appointed 07 Nov 2005
Resigned 23 Nov 2006

GLOVER, Craig

Resigned
Catfoss Lane, DirffieldYO25 8EJ
Born June 1963
Director
Appointed 28 Jan 2016
Resigned 31 Dec 2024

GOODBURN, Stephen John Michael

Resigned
Building No 2 Harrowdene Office Park, Woodmead
Born July 1963
Director
Appointed 23 Nov 2006
Resigned 05 Feb 2021

KING, Stephen Chang Min

Resigned
Apt D 11/F Block Cd Grenville House, Hong KongFOREIGN
Born May 1966
Director
Appointed 07 Nov 2005
Resigned 23 Nov 2006

KRUMKOLECTSKI, Riaan

Resigned
1 Oriel Close, BeverleyHU17 8YD
Born January 1972
Director
Appointed 23 Jul 2007
Resigned 25 Jan 2011

MADDIN, Keith

Resigned
Catfoss Lane, DirffieldYO25 8EJ
Born June 1962
Director
Appointed 08 Feb 2021
Resigned 08 Aug 2023

PADIACHY, Dharishan

Resigned
Private Bag X23, Johannesburg
Born August 1986
Director
Appointed 01 Jul 2020
Resigned 05 Feb 2021

PAGE, James Toby

Resigned
Catfoss Lane, DirffieldYO25 8EJ
Born May 1987
Director
Appointed 08 Feb 2021
Resigned 08 Aug 2023

VICE, Royden Thomas

Resigned
24 Suikerbossie, Gauteng
Born November 1946
Director
Appointed 23 Nov 2006
Resigned 26 Sept 2007

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 03 Nov 2005
Resigned 07 Nov 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 03 Nov 2005
Resigned 07 Nov 2005

Persons with significant control

1

Catfoss Airfield, DriffieldYO25 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Resolution
2 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 January 2021
SH19Statement of Capital
Legacy
21 January 2021
SH20SH20
Legacy
21 January 2021
CAP-SSCAP-SS
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
8 July 2011
RESOLUTIONSResolutions
Resolution
15 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2011
CC04CC04
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
363aAnnual Return
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
395Particulars of Mortgage or Charge
Memorandum Articles
9 February 2006
MEM/ARTSMEM/ARTS
Legacy
2 February 2006
88(2)R88(2)R
Certificate Change Of Name Company
1 February 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
123Notice of Increase in Nominal Capital
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
225Change of Accounting Reference Date
Incorporation Company
3 November 2005
NEWINCIncorporation