Background WavePink WaveYellow Wave

THE PERFORMANCE WINDOW GROUP LIMITED (05852130)

THE PERFORMANCE WINDOW GROUP LIMITED (05852130) is an active UK company. incorporated on 20 June 2006. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (16230). THE PERFORMANCE WINDOW GROUP LIMITED has been registered for 19 years. Current directors include DUGGAN, Ian James.

Company Number
05852130
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
Pwg House First Floor 85-87 Shrivenham Hundred Business Park, Swindon, SN6 8TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DUGGAN, Ian James
SIC Codes
16230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PERFORMANCE WINDOW GROUP LIMITED

THE PERFORMANCE WINDOW GROUP LIMITED is an active company incorporated on 20 June 2006 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230). THE PERFORMANCE WINDOW GROUP LIMITED was registered 19 years ago.(SIC: 16230)

Status

active

Active since 19 years ago

Company No

05852130

LTD Company

Age

19 Years

Incorporated 20 June 2006

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

SHOO 253 LIMITED
From: 20 June 2006To: 24 August 2006
Contact
Address

Pwg House First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon, SN6 8TY,

Previous Addresses

Tower Business Park Kelvedon Road Tiptree Essex CO5 0LX
From: 20 June 2006To: 26 July 2021
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 14
Director Joined
Feb 16
Director Left
Dec 17
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jun 21
Owner Exit
Aug 21
Director Joined
Dec 23
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DUGGAN, Ian James

Active
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY
Born December 1973
Director
Appointed 21 Dec 2023

APPLEBY, Sarah Helen

Resigned
Tower Business Park, TiptreeCO5 0LX
Secretary
Appointed 01 Jan 2016
Resigned 13 Dec 2017

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Secretary
Appointed 30 Oct 2006
Resigned 24 Mar 2014

HAYCOCKS, Richard John

Resigned
10 Courtenay Drive, BeckenhamBR3 6YE
Secretary
Appointed 05 Oct 2006
Resigned 30 Jun 2024

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 20 Jun 2006
Resigned 05 Oct 2006

APPLEBY, Sarah Helen

Resigned
Tower Business Park, TiptreeCO5 0LX
Born December 1979
Director
Appointed 01 Jan 2016
Resigned 13 Dec 2017

DE ROZARIEUX, Mark Ian

Resigned
Ladywell House, BaslowDE45 1SF
Born April 1970
Director
Appointed 30 Oct 2006
Resigned 24 Mar 2014

HAYCOCKS, Richard John

Resigned
10 Courtenay Drive, BeckenhamBR3 6YE
Born June 1949
Director
Appointed 05 Oct 2006
Resigned 30 Jun 2024

WAKEMAN, Timothy Roy

Resigned
Tower Business Park, TiptreeCO5 0LX
Born November 1946
Director
Appointed 05 Oct 2006
Resigned 23 Jun 2021

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 20 Jun 2006
Resigned 05 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
First Floor 85-87 Shrivenham Hundred Business Park, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Graphite Capital General Partner Vii Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Medium
31 May 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Resolution
2 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
363aAnnual Return
Resolution
2 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
287Change of Registered Office
Legacy
2 November 2006
123Notice of Increase in Nominal Capital
Legacy
2 November 2006
88(2)R88(2)R
Statement Of Affairs
2 November 2006
SASA
Legacy
2 November 2006
288aAppointment of Director or Secretary
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
88(2)R88(2)R
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2006
NEWINCIncorporation