Background WavePink WaveYellow Wave

PT ORGANICS LIMITED (05948439)

PT ORGANICS LIMITED (05948439) is an active UK company. incorporated on 27 September 2006. with registered office in Norfolk. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PT ORGANICS LIMITED has been registered for 19 years. Current directors include BRADLEY, Jeremy Peter, MEYER, Jane.

Company Number
05948439
Status
active
Type
ltd
Incorporated
27 September 2006
Age
19 years
Address
19 Muspole St, Norfolk, NR3 1DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Jeremy Peter, MEYER, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT ORGANICS LIMITED

PT ORGANICS LIMITED is an active company incorporated on 27 September 2006 with the registered office located in Norfolk. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PT ORGANICS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05948439

LTD Company

Age

19 Years

Incorporated 27 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 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

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PR ORGANICS LIMITED
From: 27 September 2006To: 2 July 2013
Contact
Address

19 Muspole St Norwich Norfolk, NR3 1DJ,

Previous Addresses

3 Kendrick Mews London SW7 3HG England
From: 18 February 2020To: 26 April 2021
19 Muspole Street Norwich NR3 1DJ England
From: 18 February 2020To: 18 February 2020
3 Kendrick Mews London SW7 3HG England
From: 7 September 2016To: 18 February 2020
5-6 Kendrick Mews London SW7 3HG
From: 27 September 2006To: 7 September 2016
Timeline

19 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Apr 12
Funding Round
Feb 13
Director Left
May 13
Share Buyback
May 13
Funding Round
Dec 13
Capital Update
Dec 15
Share Issue
Sept 17
Funding Round
Mar 18
New Owner
Apr 18
Director Left
May 18
Director Joined
Jul 18
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
May 24
Share Issue
Jan 26
Share Issue
Apr 26
12
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PEAD, Amanda

Active
Muspole St, NorfolkNR3 1DJ
Secretary
Appointed 28 Jun 2018

BRADLEY, Jeremy Peter

Active
Drummond Place, EdinburghEH3 6PH
Born September 1961
Director
Appointed 28 Jun 2018

MEYER, Jane

Active
Muspole St, NorfolkNR3 1DJ
Born November 1949
Director
Appointed 23 Jun 2008

BUXTON, John Mark Troutbeck

Resigned
A66 Albion Riverside, LondonSW11 4AJ
Secretary
Appointed 27 Sept 2006
Resigned 09 Sept 2009

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 27 Sept 2006
Resigned 27 Sept 2006

BUXTON, Elizabeth Finlay

Resigned
A66 Albion Riverside, LondonSW11 4AJ
Born June 1945
Director
Appointed 27 Sept 2006
Resigned 09 Sept 2009

BUXTON, John Mark Troutbeck

Resigned
A66 Albion Riverside, LondonSW11 4AJ
Born November 1946
Director
Appointed 27 Sept 2006
Resigned 09 Sept 2009

FORD, Ben

Resigned
Bridge View, OundlePE8 4DT
Born October 1976
Director
Appointed 10 Sept 2009
Resigned 31 Mar 2013

MEYER, Timothy Henry

Resigned
Kendrick Mews, LondonSW7 3HG
Born April 1943
Director
Appointed 10 Sept 2009
Resigned 21 Apr 2018

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 27 Sept 2006
Resigned 27 Sept 2006

Persons with significant control

2

Jeremy Peter Bradley

Active
Drummond Place, EdinburghEH3 6PH
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2018

Mrs Jane Meyer

Active
Muspole St, NorfolkNR3 1DJ
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Replacement Filing Of Confirmation Statement With Made Up Date
12 April 2026
RP01CS01RP01CS01
Capital Alter Shares Redemption Statement Of Capital
12 April 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
28 January 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2024
SH06Cancellation of Shares
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
12 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Legacy
31 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2015
SH19Statement of Capital
Legacy
31 December 2015
CAP-SSCAP-SS
Resolution
31 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Return Purchase Own Shares Treasury Capital Date
24 May 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Miscellaneous
2 November 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
13 September 2009
88(2)Return of Allotment of Shares
Legacy
13 September 2009
123Notice of Increase in Nominal Capital
Resolution
13 September 2009
RESOLUTIONSResolutions
Resolution
13 September 2009
RESOLUTIONSResolutions
Legacy
13 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
4 July 2008
88(3)88(3)
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
363aAnnual Return
Statement Of Affairs
13 September 2007
SASA
Legacy
13 September 2007
88(2)R88(2)R
Legacy
16 April 2007
287Change of Registered Office
Legacy
20 December 2006
123Notice of Increase in Nominal Capital
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Incorporation Company
27 September 2006
NEWINCIncorporation