Background WavePink WaveYellow Wave

PES (BRISTOL) LIMITED (07020655)

PES (BRISTOL) LIMITED (07020655) is an active UK company. incorporated on 16 September 2009. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PES (BRISTOL) LIMITED has been registered for 16 years. Current directors include PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James.

Company Number
07020655
Status
active
Type
ltd
Incorporated
16 September 2009
Age
16 years
Address
Mountbatten House, Southampton, SO15 2JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETTER, John Richard Martin, STEVENSON, Mathieu Frederic, TROY, Joseph James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PES (BRISTOL) LIMITED

PES (BRISTOL) LIMITED is an active company incorporated on 16 September 2009 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PES (BRISTOL) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07020655

LTD Company

Age

16 Years

Incorporated 16 September 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

BENEFEX EMPLOYEE BENEFIT PRODUCTS LTD
From: 14 December 2010To: 16 February 2011
PES (BRISTOL) LIMITED
From: 16 September 2009To: 14 December 2010
Contact
Address

Mountbatten House Grosvenor Square Southampton, SO15 2JU,

Previous Addresses

Eastgate House Town Quay Southampton Hampshire SO14 2NY
From: 19 February 2010To: 9 July 2012
Hillview House 34 New Street Charfield Wotton Under Edge GL12 8ES United Kingdom
From: 16 September 2009To: 19 February 2010
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Jun 15
Director Left
Aug 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Mar 20
Loan Cleared
Jan 21
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FOX, Chris

Active
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 16 Aug 2021

PETTER, John Richard Martin

Active
Grosvenor Square, SouthamptonSO15 2JU
Born May 1970
Director
Appointed 14 Sept 2018

STEVENSON, Mathieu Frederic

Active
Grosvenor Square, SouthamptonSO15 2JU
Born July 1978
Director
Appointed 08 Sept 2025

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

COPESTICK, Helen

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

ELLIOTT, Giles

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 21 Apr 2011
Resigned 14 May 2015

LEPPARD, Elizabeth Ann

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Secretary
Appointed 13 Dec 2019
Resigned 19 Apr 2021

RICHARDSON, Mark

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Secretary
Appointed 14 May 2015
Resigned 14 Aug 2018

ELLIOTT, Giles

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born August 1968
Director
Appointed 21 Apr 2011
Resigned 28 Feb 2020

KINCH, Alan Royston

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1978
Director
Appointed 13 Dec 2019
Resigned 01 Dec 2025

MACRI-WALLER, Matthew Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born June 1978
Director
Appointed 16 Feb 2010
Resigned 05 Sept 2025

RICHARDSON, Mark

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1973
Director
Appointed 14 May 2015
Resigned 14 Aug 2018

RUMMELS, Ian Richard

Resigned
34 New Street, Wotton-Under-EdgeGL12 8ES
Born March 1969
Director
Appointed 16 Sept 2009
Resigned 15 Apr 2011

WALLER, Peter Richard

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1950
Director
Appointed 16 Feb 2010
Resigned 14 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Richard Macri-Waller

Ceased
Grosvenor Square, SouthamptonSO15 2JU
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Benifex Holdings Limited

Active
Grosvenor Square, SouthamptonSO15 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
30 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
3 October 2017
MR05Certification of Charge
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Legacy
21 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Sail Address Company With Old Address
20 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Move Registers To Registered Office Company
20 November 2012
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 April 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Move Registers To Sail Company
29 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Resolution
23 December 2009
RESOLUTIONSResolutions
Incorporation Company
16 September 2009
NEWINCIncorporation