Background WavePink WaveYellow Wave

PMM (HOLDINGS) LTD (07976204)

PMM (HOLDINGS) LTD (07976204) is an active UK company. incorporated on 5 March 2012. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PMM (HOLDINGS) LTD has been registered for 14 years. Current directors include CLAYTON, Helen Louise, COWKING, Andrew David, JOHNSON, Christopher James and 5 others.

Company Number
07976204
Status
active
Type
ltd
Incorporated
5 March 2012
Age
14 years
Address
New Century House Greenbank Technology Park, Blackburn, BB1 5QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAYTON, Helen Louise, COWKING, Andrew David, JOHNSON, Christopher James, KEEN, Antony, MCINTYRE, James Andrew, MORRIS, Jill Anna, PHILLIPS, Roger James, WRIGHT, Nigel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMM (HOLDINGS) LTD

PMM (HOLDINGS) LTD is an active company incorporated on 5 March 2012 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PMM (HOLDINGS) LTD was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07976204

LTD Company

Age

14 Years

Incorporated 5 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PMM LIMITED
From: 5 March 2012To: 12 February 2015
Contact
Address

New Century House Greenbank Technology Park Challenge Way Blackburn, BB1 5QB,

Previous Addresses

Greenbank Technology Park Challenge Way Blackburn Lancs BB1 5QB
From: 5 March 2012To: 20 August 2019
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Loan Secured
Nov 15
Director Joined
Jan 16
Director Left
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
May 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Share Buyback
Aug 18
Capital Reduction
Sept 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
Apr 22
Director Left
May 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Left
Jun 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Director Joined
Apr 24
Director Left
May 24
Director Joined
Oct 25
12
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

CLAYTON, Helen Louise

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born April 1972
Director
Appointed 01 May 2017

COWKING, Andrew David

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born April 1972
Director
Appointed 01 Nov 2018

JOHNSON, Christopher James

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1983
Director
Appointed 01 May 2018

KEEN, Antony

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born April 1972
Director
Appointed 01 May 2018

MCINTYRE, James Andrew

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1982
Director
Appointed 01 Apr 2024

MORRIS, Jill Anna

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born June 1980
Director
Appointed 01 May 2022

PHILLIPS, Roger James

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born January 1983
Director
Appointed 01 Oct 2025

WRIGHT, Nigel John

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born March 1966
Director
Appointed 01 Feb 2016

ANDERSON, Stephen Mark

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1963
Director
Appointed 05 Mar 2012
Resigned 24 May 2016

BRIERLEY, Anthony Robert

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1953
Director
Appointed 01 May 2015
Resigned 20 Jun 2018

FISHER, Jacqueline Wendy

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born January 1968
Director
Appointed 01 May 2015
Resigned 30 Apr 2022

GORTON, David John

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born August 1969
Director
Appointed 01 May 2015
Resigned 30 Jun 2023

PARRY, Jane

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1967
Director
Appointed 01 May 2015
Resigned 30 Apr 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Jane Parry

Ceased
Challenge Way, BlackburnBB1 5QB
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017

Mr Anthony Robert Brierley

Ceased
Challenge Way, BlackburnBB1 5QB
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017

Mr David John Gorton

Ceased
Challenge Way, BlackburnBB1 5QB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Memorandum Articles
15 January 2026
MAMA
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Memorandum Articles
18 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
4 August 2023
SH03Return of Purchase of Own Shares
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
2 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
1 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Resolution
16 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Capital Cancellation Shares
5 September 2018
SH06Cancellation of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Resolution
17 August 2018
RESOLUTIONSResolutions
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 August 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Memorandum Articles
30 June 2017
MAMA
Resolution
22 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 June 2016
SH06Cancellation of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Capital Name Of Class Of Shares
12 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
19 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Incorporation Company
5 March 2012
NEWINCIncorporation