Background WavePink WaveYellow Wave

P W R ACCOUNTANTS LIMITED (07211542)

P W R ACCOUNTANTS LIMITED (07211542) is an active UK company. incorporated on 1 April 2010. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. P W R ACCOUNTANTS LIMITED has been registered for 16 years. Current directors include GAETE, Andrew Claudio.

Company Number
07211542
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
2 Beacon End Courtyard, Colchester, C03 0NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P W R ACCOUNTANTS LIMITED

P W R ACCOUNTANTS LIMITED is an active company incorporated on 1 April 2010 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. P W R ACCOUNTANTS LIMITED was registered 16 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 16 years ago

Company No

07211542

LTD Company

Age

16 Years

Incorporated 1 April 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

2 Beacon End Courtyard London Road, Stanway Colchester, C03 0NU,

Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
May 10
Loan Cleared
Oct 19
Director Joined
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Aug 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 26
Director Left
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GAETE, Andrew Claudio

Active
Beacon End Courtyard, ColchesterC03 0NU
Born June 1982
Director
Appointed 06 Jan 2025

FFRENCH, Alexander Ewart

Resigned
Beacon End Courtyard, ColchesterC03 0NU
Born December 1980
Director
Appointed 01 Jun 2022
Resigned 06 Jan 2025

PASSMORE, Mark Ian Weeks

Resigned
Beacon End Courtyard, ColchesterCO3 0NU
Born September 1952
Director
Appointed 01 Apr 2010
Resigned 06 Feb 2026

RICHARDSON, Katherine Ann

Resigned
Beacon End Courtyard, ColchesterCO3 0NU
Born June 1966
Director
Appointed 01 Apr 2010
Resigned 06 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Mark Ian Weeks Passmore

Ceased
Beacon End Courtyard, ColchesterC03 0NU
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2022

Mrs Katherine Ann Richardson

Ceased
Beacon End Courtyard, ColchesterC03 0NU
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAMDAAMD
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
21 August 2010
MG01MG01
Memorandum Articles
23 June 2010
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
7 May 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Resolution
7 May 2010
RESOLUTIONSResolutions
Incorporation Company
1 April 2010
NEWINCIncorporation