Background WavePink WaveYellow Wave

PMS 2 LIMITED (07760277)

PMS 2 LIMITED (07760277) is an active UK company. incorporated on 2 September 2011. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PMS 2 LIMITED has been registered for 14 years. Current directors include HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson.

Company Number
07760277
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
G32-G38 Two Four Nine North, Altrincham, WA14 4DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMS 2 LIMITED

PMS 2 LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PMS 2 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07760277

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

G32-G38 Two Four Nine North Church Street Altrincham, WA14 4DZ,

Previous Addresses

Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA
From: 15 June 2015To: 22 April 2024
Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
From: 2 September 2011To: 15 June 2015
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Oct 11
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRIS, Peter Anthony

Active
Church Street, AltrinchamWA14 4DZ
Born November 1973
Director
Appointed 12 Jun 2015

LEDSON, Thomas Paul Johnson

Active
Church Street, AltrinchamWA14 4DZ
Born October 1975
Director
Appointed 12 Jun 2015

ALBERGA, Simon Julian

Resigned
Church Street, AltrinchamWA14 4DZ
Born September 1966
Director
Appointed 12 May 2015
Resigned 18 Jul 2025

HUBBARD, Jill

Resigned
Chapel Lane, Chipping NortonOX7 4LY
Born February 1959
Director
Appointed 02 Sept 2011
Resigned 12 Jun 2015

HUBBARD, Timothy Charles

Resigned
Chapel Lane, Chipping NortonOX7 4LY
Born April 1957
Director
Appointed 02 Sept 2011
Resigned 12 Jun 2015

PIERCE, Patricia Jean

Resigned
Manor Farm Close, KinghamOX7 67X
Born May 1930
Director
Appointed 02 Sept 2011
Resigned 28 Oct 2011

Persons with significant control

1

Dairyhouse Lane, AltrinchamWA14 5UA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
31 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2011
NEWINCIncorporation