Background WavePink WaveYellow Wave

PCL FUNDING I LIMITED (07623737)

PCL FUNDING I LIMITED (07623737) is an active UK company. incorporated on 5 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PCL FUNDING I LIMITED has been registered for 14 years. Current directors include WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
07623737
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCL FUNDING I LIMITED

PCL FUNDING I LIMITED is an active company incorporated on 5 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PCL FUNDING I LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07623737

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF
From: 1 June 2011To: 3 June 2011
Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH
From: 5 May 2011To: 1 June 2011
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Left
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 05 May 2011

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 05 May 2011

FILER, Mark Howard

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 05 May 2011
Resigned 11 Apr 2017

MCDERMOTT, Martin

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1963
Director
Appointed 09 May 2011
Resigned 05 Dec 2014

Persons with significant control

1

1 King's Arms Yard, LondonEC2R 7AF

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

43

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
31 January 2017
MR05Certification of Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
6 November 2012
MG01MG01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Account Reference Date Company Current Shortened
12 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Incorporation Company
5 May 2011
NEWINCIncorporation