Background WavePink WaveYellow Wave

PK GROUP LIMITED (05986257)

PK GROUP LIMITED (05986257) is an active UK company. incorporated on 2 November 2006. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PK GROUP LIMITED has been registered for 19 years. Current directors include ANNIS, Christopher David, HARDEN, Robert John, TRUSCOTT, David.

Company Number
05986257
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
Suite E2 The Octagon, Colchester, CO1 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANNIS, Christopher David, HARDEN, Robert John, TRUSCOTT, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PK GROUP LIMITED

PK GROUP LIMITED is an active company incorporated on 2 November 2006 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PK GROUP LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05986257

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Suite E2 The Octagon 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

1 Parkshot Richmond Surrey TW9 2rd United Kingdom
From: 16 November 2017To: 6 October 2025
22 the Quadrant Richmond Surrey TW9 1BP
From: 2 November 2006To: 16 November 2017
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLARD, Jake

Active
The Octagon, ColchesterCO1 1TG
Secretary
Appointed 29 Sept 2025

ANNIS, Christopher David

Active
Haverstock Hill, LondonNW3 4QG
Born June 1977
Director
Appointed 29 Sept 2025

HARDEN, Robert John

Active
Haverstock Hill, LondonNW3 4QG
Born November 1971
Director
Appointed 29 Sept 2025

TRUSCOTT, David

Active
RichmondTW9 2RD
Born February 1970
Director
Appointed 02 Nov 2020

PK COSEC SERVICES LIMITED

Resigned
RichmondTW9 2RD
Corporate secretary
Appointed 02 Nov 2006
Resigned 29 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2006
Resigned 02 Nov 2006

KENNEDY, Patrick William

Resigned
RichmondTW9 2RD
Born March 1954
Director
Appointed 02 Nov 2006
Resigned 29 Sept 2025

SHAH, Kishorilal

Resigned
RichmondTW9 2RD
Born April 1956
Director
Appointed 15 Nov 2007
Resigned 31 Dec 2019

Persons with significant control

1

The Octagon, ColchesterCO1 1TG

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
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Statement Of Companys Objects
7 October 2025
CC04CC04
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
5 June 2008
287Change of Registered Office
Legacy
7 March 2008
288cChange of Particulars
Legacy
21 January 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Incorporation Company
2 November 2006
NEWINCIncorporation