Background WavePink WaveYellow Wave

PUMA HOLDINGS LTD (06092014)

PUMA HOLDINGS LTD (06092014) is an active UK company. incorporated on 9 February 2007. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). PUMA HOLDINGS LTD has been registered for 19 years. Current directors include COX, Grant Spencer, GRAVES, Matthew Charles.

Company Number
06092014
Status
active
Type
ltd
Incorporated
9 February 2007
Age
19 years
Address
7-8 Raleigh Walk, Cardiff, CF10 4LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
COX, Grant Spencer, GRAVES, Matthew Charles
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMA HOLDINGS LTD

PUMA HOLDINGS LTD is an active company incorporated on 9 February 2007 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). PUMA HOLDINGS LTD was registered 19 years ago.(SIC: 47530)

Status

active

Active since 19 years ago

Company No

06092014

LTD Company

Age

19 Years

Incorporated 9 February 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

7-8 Raleigh Walk Brigantine Place Cardiff, CF10 4LN,

Previous Addresses

7-8 Raleigh Walk Waterfront 2000, Brigantine Place Cardiff CF10 4LN
From: 17 March 2011To: 24 July 2025
Russell House 31 Russell Street Swansea SA1 4HR
From: 9 February 2007To: 17 March 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Feb 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAVES, Matthew Charles

Active
32 Hastings Crescent, CardiffCF3 5ET
Secretary
Appointed 09 Feb 2007

COX, Grant Spencer

Active
Tir Y Graig, PontypriddCF38 1LJ
Born January 1976
Director
Appointed 09 Feb 2007

GRAVES, Matthew Charles

Active
32 Hastings Crescent, CardiffCF3 5ET
Born July 1970
Director
Appointed 09 Feb 2007

Persons with significant control

2

Mr Grant Spencer Cox

Active
Tir Y Graig, PontypriddCF38 1LJ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Charles Graves

Active
Hastings Crescent, CardiffCF3 5ET
Born July 1970

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Resolution
24 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Statement Of Affairs
5 September 2007
SASA
Legacy
5 September 2007
88(2)R88(2)R
Resolution
27 April 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
123Notice of Increase in Nominal Capital
Resolution
2 March 2007
RESOLUTIONSResolutions
Incorporation Company
9 February 2007
NEWINCIncorporation