Background WavePink WaveYellow Wave

PGLOS (ENTERPRISES) LIMITED (06285383)

PGLOS (ENTERPRISES) LIMITED (06285383) is an active UK company. incorporated on 19 June 2007. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). PGLOS (ENTERPRISES) LIMITED has been registered for 18 years. Current directors include HWANG, Chin Guan.

Company Number
06285383
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 2007
Age
18 years
Address
71 Oakfield Road, Surrey, CR0 2UX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
HWANG, Chin Guan
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGLOS (ENTERPRISES) LIMITED

PGLOS (ENTERPRISES) LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). PGLOS (ENTERPRISES) LIMITED was registered 18 years ago.(SIC: 47890)

Status

active

Active since 18 years ago

Company No

06285383

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 June 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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

71 Oakfield Road Croydon Surrey, CR0 2UX,

Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 14
Director Left
Aug 16
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JONES, Stephen Richard

Active
71 Oakfield Road, SurreyCR0 2UX
Secretary
Appointed 07 Jun 2024

HWANG, Chin Guan

Active
71 Oakfield Road, SurreyCR0 2UX
Born February 1961
Director
Appointed 26 Jun 2024

CRADDOCK, Bryan Basil

Resigned
71 Oakfield Road, CroydonRH2 8DS
Secretary
Appointed 19 Jun 2007
Resigned 24 Jun 2009

ROBINSON, Michael

Resigned
71 Oakfield Road, SurreyCR0 2UX
Secretary
Appointed 05 Aug 2019
Resigned 07 Jun 2024

TOMLIN, John Umberto

Resigned
Marle House Eastbourne Road, GodstoneRH9 8JQ
Secretary
Appointed 24 Jun 2009
Resigned 11 Sept 2014

WINCHESTER, Mark Adrian

Resigned
71 Oakfield Road, SurreyCR0 2UX
Secretary
Appointed 11 Sept 2014
Resigned 05 Aug 2019

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 19 Jun 2007
Resigned 19 Jun 2007

BARR, Derek William

Resigned
137 Downs Road, CoulsdonCR5 1AD
Born August 1948
Director
Appointed 19 Jun 2007
Resigned 23 Dec 2011

CHANDLER, Ian Michael

Resigned
Poplar Walk, CaterhamCR3 5US
Born October 1962
Director
Appointed 12 Dec 2012
Resigned 25 Jun 2016

CRADDOCK, Bryan Basil

Resigned
41 Orchard Way, ReigateRH2 8DS
Born August 1946
Director
Appointed 19 Jun 2007
Resigned 24 Jun 2009

CROCKETT, Paul Francis

Resigned
71 Oakfield Road, SurreyCR0 2UX
Born July 1970
Director
Appointed 05 Aug 2019
Resigned 27 Aug 2025

CROSSAN, Patrick Petor

Resigned
71 Oakfield Road, SurreyCR0 2UX
Born June 1948
Director
Appointed 19 Jun 2007
Resigned 06 Mar 2013

HARDING, Michael John

Resigned
71 Oakfield Road, SurreyCR0 2UX
Born September 1964
Director
Appointed 14 Jun 2013
Resigned 26 Jun 2024

HARDING, Michael John

Resigned
16 West Meads, HorleyRH6 9AF
Born September 1964
Director
Appointed 19 Jun 2007
Resigned 23 Dec 2011

HOWIE, Donald Norman Lewis

Resigned
Stanley Gardens, South CroydonCR2 9AH
Born May 1956
Director
Appointed 01 Oct 2013
Resigned 03 Jun 2024

KNOPP, Jonathan Gary

Resigned
12 Boxwood Way, WarlinghamCR6 9SB
Born November 1944
Director
Appointed 19 Jun 2007
Resigned 11 Sept 2014

MACHIN, Anthony

Resigned
19 Linden Way, WokingGU23 6LN
Born August 1954
Director
Appointed 19 Jun 2007
Resigned 06 Mar 2013

MAGEE, Christopher Douglas

Resigned
Abbots Ride, FarnhamGU9 8HZ
Born November 1945
Director
Appointed 12 Dec 2012
Resigned 24 Sept 2013

PALMER, Colin

Resigned
Moresby Avenue, SurbitonKT5 9DS
Born December 1944
Director
Appointed 12 Dec 2012
Resigned 24 Sept 2013

PARSONS, Nicholas Heath

Resigned
Crossways Park, PulboroughRH20 2QZ
Born December 1949
Director
Appointed 12 Dec 2012
Resigned 05 Aug 2019

RASHBROOK, Christopher Leonard

Resigned
71 Oakfield Road, SurreyCR0 2UX
Born August 1938
Director
Appointed 19 Jun 2007
Resigned 06 Mar 2013
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2016
AR01AR01
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2009
AA01Change of Accounting Reference Date
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Incorporation Company
19 June 2007
NEWINCIncorporation