Background WavePink WaveYellow Wave

PRESSAC COMMUNICATIONS LIMITED (05623170)

PRESSAC COMMUNICATIONS LIMITED (05623170) is an active UK company. incorporated on 15 November 2005. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26301). PRESSAC COMMUNICATIONS LIMITED has been registered for 20 years. Current directors include BEARY, John Patrick, BURBIDGE, Peter Leslie, GREGORY, Jonathan David Leigh and 1 others.

Company Number
05623170
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
145 Glaisdale Drive West, Nottingham, NG8 4GY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
BEARY, John Patrick, BURBIDGE, Peter Leslie, GREGORY, Jonathan David Leigh, WALDER, Lucy Frances
SIC Codes
26301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESSAC COMMUNICATIONS LIMITED

PRESSAC COMMUNICATIONS LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301). PRESSAC COMMUNICATIONS LIMITED was registered 20 years ago.(SIC: 26301)

Status

active

Active since 20 years ago

Company No

05623170

LTD Company

Age

20 Years

Incorporated 15 November 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 18 September 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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

RUDNICK ENTERPRISES LIMITED
From: 1 June 2007To: 6 June 2007
BROOMCO (3945) LIMITED
From: 15 November 2005To: 20 December 2005
Contact
Address

145 Glaisdale Drive West Bilborough Nottingham, NG8 4GY,

Previous Addresses

Glaisdale Drive West Bilborough Nottingham Nottinghamshire NG8 4GY
From: 15 November 2005To: 13 December 2013
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jun 12
Funding Round
Nov 19
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Aug 20
Director Left
Apr 21
Funding Round
Jun 21
Loan Cleared
Feb 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Jun 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Director Left
Nov 23
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Director Left
Aug 24
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
5
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BEARY, John Patrick

Active
BilboroughNG8 4GY
Born March 1966
Director
Appointed 01 Jun 2024

BURBIDGE, Peter Leslie

Active
Glaisdale Drive West, NottinghamNG8 4GY
Born April 1964
Director
Appointed 23 Feb 2006

GREGORY, Jonathan David Leigh

Active
BilboroughNG8 4GY
Born April 1961
Director
Appointed 01 Jun 2024

WALDER, Lucy Frances

Active
BilboroughNG8 4GY
Born December 1978
Director
Appointed 01 Jun 2024

BARKER, Anthony

Resigned
7 Mear Drive, DerbyDE72 3QW
Secretary
Appointed 23 Feb 2006
Resigned 17 Jan 2008

BURBIDGE, Mojgan

Resigned
BilboroughNG8 4GY
Secretary
Appointed 12 May 2020
Resigned 01 Aug 2024

GILLESPIE, Garry

Resigned
22 Grange Road, CoalvilleLE67 2BQ
Secretary
Appointed 01 Oct 2008
Resigned 26 Jun 2012

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 15 Nov 2005
Resigned 23 Feb 2006

BARKER, Anthony

Resigned
7 Mear Drive, DerbyDE72 3QW
Born November 1961
Director
Appointed 09 Jul 2007
Resigned 17 Jan 2008

BURBIDGE, Mojgan

Resigned
BilboroughNG8 4GY
Born February 1980
Director
Appointed 06 Apr 2020
Resigned 01 Aug 2024

GILLESPIE, Garry

Resigned
22 Grange Road, CoalvilleLE67 2BQ
Born November 1951
Director
Appointed 01 Oct 2008
Resigned 26 Jun 2012

HOWELL, Colin Anthony

Resigned
Haytor, East HaddonNN6 8BU
Born June 1947
Director
Appointed 23 Feb 2006
Resigned 19 Jul 2023

SMITH, Robert James Edward

Resigned
BilboroughNG8 4GY
Born August 1969
Director
Appointed 06 Apr 2020
Resigned 06 Apr 2021

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Nov 2005
Resigned 23 Feb 2006

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 15 Nov 2005
Resigned 23 Feb 2006

Persons with significant control

7

6 Active
1 Ceased

Mrs Lucy Frances Walder

Active
BilboroughNG8 4GY
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Sept 2025

Mr Jack Richard Howell

Active
BilboroughNG8 4GY
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Sept 2025

Mr Thomas James Howell

Active
BilboroughNG8 4GY
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Sept 2025

Mr Timothy James Garner Gregory

Active
BilboroughNG8 4GY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Sept 2025

Ms Julia Stephanie Rosevear

Active
BilboroughNG8 4GY
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Sept 2025

Mr Philip Neil Walder

Active
BilboroughNG8 4GY
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Sept 2025

Mr Colin Anthony Howell

Ceased
Harcourt Way, LeicesterLE19 1WP
Born June 1947

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
Ceased 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Resolution
9 August 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 June 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 July 2020
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Capital Name Of Class Of Shares
30 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
17 October 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Memorandum Articles
1 September 2014
MAMA
Resolution
1 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Legacy
3 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Legacy
6 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Legacy
13 July 2010
MG01MG01
Legacy
12 July 2010
MG02MG02
Legacy
12 July 2010
MG02MG02
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Memorandum Articles
7 July 2008
MEM/ARTSMEM/ARTS
Legacy
7 July 2008
123Notice of Increase in Nominal Capital
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
22 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Memorandum Articles
13 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
287Change of Registered Office
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Legacy
8 March 2006
88(2)R88(2)R
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 2005
NEWINCIncorporation