Background WavePink WaveYellow Wave

PK GROUP VENTURES LIMITED (08480181)

PK GROUP VENTURES LIMITED (08480181) is an active UK company. incorporated on 9 April 2013. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PK GROUP VENTURES LIMITED has been registered for 13 years. Current directors include ANNIS, Christopher David, BROCKWELL, Ian Henry, COLES, Simon Christopher and 3 others.

Company Number
08480181
Status
active
Type
ltd
Incorporated
9 April 2013
Age
13 years
Address
Suite E2, Colchester, CO1 1TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANNIS, Christopher David, BROCKWELL, Ian Henry, COLES, Simon Christopher, HARDEN, Robert John, RADWELL, Miranda Jane Comyns, TRUSCOTT, David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PK GROUP VENTURES LIMITED

PK GROUP VENTURES LIMITED is an active company incorporated on 9 April 2013 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PK GROUP VENTURES LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08480181

LTD Company

Age

13 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Suite E2 The Octagon, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

1 Parkshot Richmond Surrey TW9 2rd England
From: 7 November 2017To: 2 October 2025
22 the Quadrant Richmond Surrey TW9 1BP
From: 9 April 2013To: 7 November 2017
Timeline

73 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Feb 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Funding Round
Feb 14
Funding Round
Jul 14
Loan Secured
Sept 14
Funding Round
Dec 14
Funding Round
Jul 15
Director Left
Oct 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Funding Round
Feb 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Jul 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Oct 18
Director Left
Dec 19
Funding Round
Feb 20
Director Left
Mar 21
Director Joined
Sept 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Oct 22
Director Joined
Nov 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Funding Round
Sept 23
Funding Round
Dec 23
Director Left
Jul 24
Owner Exit
Jul 24
Loan Cleared
May 25
Funding Round
Aug 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
50
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MILLARD, Jake

Active
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG
Secretary
Appointed 29 Sept 2025

ANNIS, Christopher David

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born June 1977
Director
Appointed 29 Sept 2025

BROCKWELL, Ian Henry

Active
RichmondTW9 2RD
Born September 1961
Director
Appointed 09 Apr 2013

COLES, Simon Christopher

Active
RichmondTW9 2RD
Born August 1968
Director
Appointed 09 Apr 2013

HARDEN, Robert John

Active
2nd Floor Middleborough, ColchesterCO1 1TG
Born November 1971
Director
Appointed 29 Sept 2025

RADWELL, Miranda Jane Comyns

Active
RichmondTW9 2RD
Born February 1963
Director
Appointed 09 Apr 2013

TRUSCOTT, David

Active
RichmondTW9 2RD
Born February 1970
Director
Appointed 09 Apr 2013

SHAH, Kishorilal

Resigned
Parkshot, RichmondTW9 2RD
Secretary
Appointed 19 Dec 2019
Resigned 29 Sept 2025

WALLER, John Michael

Resigned
RichmondTW9 2RD
Secretary
Appointed 06 Jul 2015
Resigned 19 Dec 2019

CRAWLEY-BOEVEY, Martin

Resigned
RichmondTW9 2RD
Born May 1963
Director
Appointed 09 Apr 2013
Resigned 29 Sept 2025

FRANKS, John Clifford

Resigned
The Quadrant, RichmondTW9 1BP
Born December 1962
Director
Appointed 09 Apr 2013
Resigned 02 Oct 2015

KENNEDY, Patrick William

Resigned
RichmondTW9 2RD
Born March 1954
Director
Appointed 09 Apr 2013
Resigned 29 Sept 2025

RUST, Bernard

Resigned
RichmondTW9 2RD
Born December 1959
Director
Appointed 01 Jul 2016
Resigned 29 Sept 2025

RYAN, Adam Stuart

Resigned
Cornforth Drive, SittingbourneME9 8PX
Born August 1979
Director
Appointed 21 Nov 2022
Resigned 29 Sept 2025

SHAH, Kishorilal

Resigned
RichmondTW9 2RD
Born April 1956
Director
Appointed 09 Apr 2013
Resigned 31 Dec 2019

THORNLEY, Dale Jonathan

Resigned
RichmondTW9 2RD
Born March 1957
Director
Appointed 09 Apr 2013
Resigned 31 Mar 2021

USHER, Michael John

Resigned
RichmondTW9 2RD
Born February 1963
Director
Appointed 20 Sept 2021
Resigned 29 Sept 2025

WALLER, John Michael

Resigned
RichmondTW9 2RD
Born November 1956
Director
Appointed 09 Apr 2013
Resigned 30 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
The Octagon, 2nd Floor Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Mr Martin Crawley-Boevey

Ceased
The Quadrant, RichmondTW9 1BP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 05 Jul 2016

Mr Patrick William Kennedy

Ceased
RichmondTW9 2RD
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2025

Mr Martin Crawley-Boevey

Ceased
RichmondTW9 2RD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2024

Mr Patrick William Kennedy

Ceased
The Quadrant, RichmondTW9 1BP
Born March 1954

Nature of Control

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

Filing History

152

Accounts With Accounts Type Group
16 April 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
11 March 2026
RP01CS01RP01CS01
Legacy
11 March 2026
RP01SH01RP01SH01
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 November 2025
AA01Change of Accounting Reference Date
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Legacy
2 September 2025
RP04SH01RP04SH01
Legacy
28 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Legacy
18 October 2023
RPCH01RPCH01
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
15 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Capital Cancellation Shares
22 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 October 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
13 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
21 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
24 August 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Capital Cancellation Shares
11 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
18 February 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Cancellation Shares
6 February 2014
SH06Cancellation of Shares
Change Account Reference Date Company Current Shortened
30 October 2013
AA01Change of Accounting Reference Date
Resolution
11 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Incorporation Company
9 April 2013
NEWINCIncorporation