Background WavePink WaveYellow Wave

ESSEX PC1 LIMITED (05973959)

ESSEX PC1 LIMITED (05973959) is an active UK company. incorporated on 20 October 2006. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ESSEX PC1 LIMITED has been registered for 19 years. Current directors include MALONE, Joanna Clare, STANWORTH, Mark.

Company Number
05973959
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Spitfire House, York, YO30 4UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALONE, Joanna Clare, STANWORTH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX PC1 LIMITED

ESSEX PC1 LIMITED is an active company incorporated on 20 October 2006 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ESSEX PC1 LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05973959

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ESSEX PET CREMATORIUM LIMITED
From: 20 October 2006To: 13 September 2019
Contact
Address

Spitfire House Aviator Court York, YO30 4UZ,

Previous Addresses

First Floor, Black Country House Rounds Green Road Oldbury B69 2DG England
From: 3 June 2019To: 4 March 2021
92 Friern Gardens Wickford Essex SS12 0HD
From: 31 October 2014To: 3 June 2019
92a Friern Gardens Wickford Essex SS12 0HD
From: 20 October 2006To: 31 October 2014
Timeline

15 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MALONE, Joanna Clare

Active
Aviator Court, YorkYO30 4UZ
Born October 1974
Director
Appointed 26 Feb 2021

STANWORTH, Mark

Active
Aviator Court, YorkYO30 4UZ
Born November 1964
Director
Appointed 26 Feb 2021

TRENT NOMINEES LIMITED

Resigned
Friern Gardens, WickfordSS12 0HD
Corporate secretary
Appointed 20 Oct 2006
Resigned 30 May 2019

DUDLEY, Johnathan Geoffrey

Resigned
Aviator Court, YorkYO30 4UZ
Born August 1963
Director
Appointed 30 May 2019
Resigned 26 Feb 2021

MOORE, Joanne

Resigned
Aviator Court, YorkYO30 4UZ
Born October 1972
Director
Appointed 30 May 2019
Resigned 26 Feb 2021

SCHRAMM, Christine Joyce

Resigned
Friern Gardens, WickfordSS12 0HD
Born May 1956
Director
Appointed 20 Oct 2006
Resigned 30 May 2019

SCHRAMM, Paul Brian

Resigned
Friern Gardens, WickfordSS12 0HD
Born April 1952
Director
Appointed 20 Oct 2006
Resigned 30 May 2019

TAYLOR, David

Resigned
Rounds Green Road, OldburyB69 2DG
Born September 1966
Director
Appointed 30 May 2019
Resigned 24 Aug 2020

TUCK, Glenn

Resigned
Aviator Court, YorkYO30 4UZ
Born November 1965
Director
Appointed 30 May 2019
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Aviator Court, YorkYO30 4UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019

Mr Paul Brian Schramm

Ceased
Friern Gardens, WickfordSS12 0HD
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2019

Mrs Christine Joyce Schramm

Ceased
Friern Gardens, WickfordSS12 0HD
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
13 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 September 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
31 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Incorporation Company
20 October 2006
NEWINCIncorporation