Background WavePink WaveYellow Wave

PAMELA MANN LIMITED (06522187)

PAMELA MANN LIMITED (06522187) is an active UK company. incorporated on 4 March 2008. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 1 other business activities. PAMELA MANN LIMITED has been registered for 18 years. Current directors include MORRIS, Robert William.

Company Number
06522187
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
The Robbins Building, Rugby, CV21 2SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
MORRIS, Robert William
SIC Codes
13300, 46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMELA MANN LIMITED

PAMELA MANN LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 1 other business activity. PAMELA MANN LIMITED was registered 18 years ago.(SIC: 13300, 46420)

Status

active

Active since 18 years ago

Company No

06522187

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

The Robbins Building Albert Street Rugby, CV21 2SD,

Timeline

7 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jul 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORRIS, Catherine Ann

Active
51, LutterworthLE17 5EE
Secretary
Appointed 01 Aug 2012

MORRIS, Robert William

Active
Lorien House, LutterworthLE17 5EE
Born March 1961
Director
Appointed 04 Jun 2008

CURRY, Paramjit Kaur

Resigned
29 Salisbury Road, HinckleyLE10 2AR
Secretary
Appointed 04 Jun 2008
Resigned 01 Aug 2012

GREYS SECRETARIAL SERVICES LIMITED

Resigned
Albert Street, RugbyCV21 2SD
Corporate secretary
Appointed 04 Mar 2008
Resigned 04 Jun 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 04 Mar 2008
Resigned 04 Mar 2008

CASHMORE, Malcolm John, Mr.

Resigned
63 Limetree Avenue, RugbyCV22 7QT
Born August 1951
Director
Appointed 04 Mar 2008
Resigned 04 Jun 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 04 Mar 2008
Resigned 04 Mar 2008

Persons with significant control

1

Albert Street, RugbyCV21 2SD

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

58

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Legacy
7 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation