Background WavePink WaveYellow Wave

PMWINE TRADE LIMITED (07380179)

PMWINE TRADE LIMITED (07380179) is an active UK company. incorporated on 17 September 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. PMWINE TRADE LIMITED has been registered for 15 years. Current directors include ASHTON, Grant William Sandiford.

Company Number
07380179
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
67 Pall Mall, London, SW1Y 5ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
ASHTON, Grant William Sandiford
SIC Codes
46170, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMWINE TRADE LIMITED

PMWINE TRADE LIMITED is an active company incorporated on 17 September 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. PMWINE TRADE LIMITED was registered 15 years ago.(SIC: 46170, 46342)

Status

active

Active since 15 years ago

Company No

07380179

LTD Company

Age

15 Years

Incorporated 17 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

67 Pall Mall London, SW1Y 5ES,

Previous Addresses

18 Regents Park Terrace London NW1 7ED
From: 17 September 2010To: 28 December 2016
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Mar 12
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Dec 14
Owner Exit
Dec 23
Loan Secured
Sept 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASHTON, Grant William Sandiford

Active
Pall Mall, LondonSW1Y 5ES
Secretary
Appointed 10 May 2021

ASHTON, Grant William Sandiford

Active
Regents Park Terrace, LondonNW1 7ED
Born March 1967
Director
Appointed 17 Sept 2010

ASHTON, Miles Eric

Resigned
Stanley Road, WatfordWD17 2QX
Secretary
Appointed 17 Sept 2010
Resigned 10 May 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Sept 2010
Resigned 17 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023

Mr Grant William Sandiford Ashton

Ceased
Pall Mall, LondonSW1Y 5ES
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Resolution
23 January 2023
RESOLUTIONSResolutions
Memorandum Articles
17 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
27 December 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Resolution
13 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Incorporation Company
17 September 2010
NEWINCIncorporation