Background WavePink WaveYellow Wave

PCVS WEST LIMITED (06053178)

PCVS WEST LIMITED (06053178) is an active UK company. incorporated on 15 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PCVS WEST LIMITED has been registered for 19 years. Current directors include BROOKS, Peter York, JONES, Philip Arthur.

Company Number
06053178
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Peter York, JONES, Philip Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCVS WEST LIMITED

PCVS WEST LIMITED is an active company incorporated on 15 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PCVS WEST LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06053178

LTD Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

RIVER MARKETING TRAVEL & EVENTS LIMITED
From: 2 June 2008To: 14 August 2013
BRANDLIFE EVENTS LIMITED
From: 15 January 2007To: 2 June 2008
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 3 April 2023
65 New Cavendish Street London W1G 7LS
From: 15 January 2007To: 13 August 2012
Timeline

3 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Nov 10
Director Left
Oct 13
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKS, Peter York

Active
New Cavendish Street, LondonW1W 6XH
Born August 1952
Director
Appointed 15 Jan 2007

JONES, Philip Arthur

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952
Director
Appointed 15 Jan 2007

GREY, Arthur Bertram Lewis

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 15 Jan 2007
Resigned 06 Feb 2017

DUNK, Philip Michael Paul

Resigned
New Cavendish Street, LondonW1G 8TB
Born July 1969
Director
Appointed 02 Jun 2008
Resigned 04 Oct 2013

Persons with significant control

2

Mr Peter York Brooks

Active
New Cavendish Street, LondonW1W 6XH
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Philip Arthur Jones

Active
New Cavendish Street, LondonW1W 6XH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Certificate Change Of Name Company
14 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2008
225Change of Accounting Reference Date
Incorporation Company
15 January 2007
NEWINCIncorporation