Background WavePink WaveYellow Wave

PCVL LIMITED (08525787)

PCVL LIMITED (08525787) is a liquidation UK company. incorporated on 13 May 2013. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PCVL LIMITED has been registered for 12 years. Current directors include HAQUE, Imtiaz, MEHTA, Siddharth Dinesh.

Company Number
08525787
Status
liquidation
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
Leonard House 7, Bromley, BR1 1RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAQUE, Imtiaz, MEHTA, Siddharth Dinesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCVL LIMITED

PCVL LIMITED is an liquidation company incorporated on 13 May 2013 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PCVL LIMITED was registered 12 years ago.(SIC: 82990)

Status

liquidation

Active since 12 years ago

Company No

08525787

LTD Company

Age

12 Years

Incorporated 13 May 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 25 March 2023 (3 years ago)
Submitted on 8 February 2024 (2 years ago)
Period: 27 March 2022 - 25 March 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2025
Period: 26 March 2023 - 31 March 2024

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Leonard House 7 Newman Road Bromley, BR1 1RJ,

Previous Addresses

19 Berkeley Street London W1J 8ED England
From: 10 January 2018To: 15 October 2025
5th Floor 85 -86 Newman Street London W1T 3EX
From: 25 February 2014To: 10 January 2018
85 Newman Street London W1T 3EX United Kingdom
From: 13 May 2013To: 25 February 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Funding Round
Jul 15
Director Left
Oct 15
Funding Round
Dec 16
Funding Round
Dec 16
Loan Secured
Dec 17
Director Joined
Apr 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Funding Round
Sept 18
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Oct 22
New Owner
Mar 25
Owner Exit
Mar 25
8
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAQUE, Imtiaz

Active
Newman Road, BromleyBR1 1RJ
Born July 1979
Director
Appointed 20 Oct 2022

MEHTA, Siddharth Dinesh

Active
Newman Road, BromleyBR1 1RJ
Born June 1978
Director
Appointed 28 Feb 2020

PATEL, Hetal

Resigned
Berkeley Street, LondonW1J 8ED
Secretary
Appointed 27 Jan 2014
Resigned 28 Feb 2020

WINTER, Sarah

Resigned
85 -86 Newman Street, LondonW1T 3EX
Secretary
Appointed 11 Sept 2013
Resigned 27 Jan 2014

KADIEV, Dario

Resigned
Berkeley Street, LondonW1J 8ED
Born July 1973
Director
Appointed 13 May 2013
Resigned 14 Apr 2018

PATEL, Hetal

Resigned
Berkeley Street, LondonW1J 8ED
Born February 1976
Director
Appointed 27 Mar 2018
Resigned 28 Feb 2020

WALTERS, Philip Donald

Resigned
Newman Street, LondonW1T 3EX
Born April 1952
Director
Appointed 03 Jul 2013
Resigned 16 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Sofija Mehta

Active
Newman Road, BromleyBR1 1RJ
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2023

Mr Siddharth Dinesh Mehta

Ceased
Berkeley Street, LondonW1J 8ED
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Sept 2023
85-86 Newman Street, LondonW1T 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
15 October 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
15 October 2025
600600
Resolution
15 October 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Incorporation Company
13 May 2013
NEWINCIncorporation