Background WavePink WaveYellow Wave

PEM NOM LIMITED (07485418)

PEM NOM LIMITED (07485418) is an active UK company. incorporated on 7 January 2011. with registered office in Truro. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEM NOM LIMITED has been registered for 15 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr..

Company Number
07485418
Status
active
Type
ltd
Incorporated
7 January 2011
Age
15 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEM NOM LIMITED

PEM NOM LIMITED is an active company incorporated on 7 January 2011 with the registered office located in Truro. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEM NOM LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07485418

LTD Company

Age

15 Years

Incorporated 7 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 May 2017To: 7 March 2018
Clive House 12-18 Queens Road Weybridge KT13 9XB
From: 7 January 2011To: 5 May 2017
Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MUNDING, Dashiel Hugo, Dr.

Active
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo, Mr.

Active
Quadrant Way, WeybridgeKT13 8DR
Born January 1953
Director
Appointed 21 Sept 2013

WIGLEY, Philip

Resigned
Wolsey Drive, Walton-On-ThamesKT12 3BB
Secretary
Appointed 07 Jan 2011
Resigned 21 Sept 2013

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

BRIGGS, Stephen

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born January 1964
Director
Appointed 10 Mar 2011
Resigned 21 Sept 2013

WIGLEY, Philip

Resigned
Wolsey Drive, Walton-On-ThamesKT12 3BB
Born July 1980
Director
Appointed 07 Jan 2011
Resigned 10 Mar 2011

Persons with significant control

1

Mr Rolf Hugo Munding

Active
Quadrant Way, WeybridgeKT13 8DR
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Incorporation Company
7 January 2011
NEWINCIncorporation