Background WavePink WaveYellow Wave

IWS PUDSEY LIMITED (08531216)

IWS PUDSEY LIMITED (08531216) is an active UK company. incorporated on 16 May 2013. with registered office in Halesowen. The company operates in the Information and Communication sector, engaged in motion picture production activities. IWS PUDSEY LIMITED has been registered for 12 years. Current directors include ALLEN, Richard Mark, CHESWORTH, Philip Mark, CLIFFORD, Michael Edward and 4 others.

Company Number
08531216
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
Grove House Coombs Wood Court, Halesowen, B62 8BF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALLEN, Richard Mark, CHESWORTH, Philip Mark, CLIFFORD, Michael Edward, JORDAN, Paul Robert Malcolm, KELFORD, Neil, LOMAS, Jayne Anne, WADE, Mandy
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWS PUDSEY LIMITED

IWS PUDSEY LIMITED is an active company incorporated on 16 May 2013 with the registered office located in Halesowen. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. IWS PUDSEY LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08531216

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Grove House Coombs Wood Court Steel Park Road Halesowen, B62 8BF,

Timeline

20 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ALLEN, Richard Mark

Active
Orchard Street, RedditchB98 7DP
Born March 1964
Director
Appointed 01 Oct 2013

CHESWORTH, Philip Mark

Active
Second Avenue, KingswinfordDY6 7UG
Born February 1961
Director
Appointed 01 Oct 2013

CLIFFORD, Michael Edward

Active
Coombs Wood Court, HalesowenB62 8BF
Born June 1984
Director
Appointed 16 May 2013

JORDAN, Paul Robert Malcolm

Active
Coombs Wood Court, HalesowenB62 8BF
Born July 1963
Director
Appointed 01 Oct 2013

KELFORD, Neil

Active
Coombs Wood Court, HalesowenB62 8BF
Born September 1963
Director
Appointed 01 Oct 2013

LOMAS, Jayne Anne

Active
Coombs Wood Court, HalesowenB62 8BF
Born February 1970
Director
Appointed 01 Oct 2013

WADE, Mandy

Active
Coombs Wood Court, HalesowenB62 8BF
Born May 1966
Director
Appointed 01 Oct 2013

BERRY, Geoffrey Arthur, Mr.

Resigned
Knowle, SolihullB93 0ES
Born January 1947
Director
Appointed 01 Oct 2013
Resigned 11 Dec 2018

BOWLAND, Ian Alexander

Resigned
SolihullB91 3NN
Born October 1963
Director
Appointed 01 Oct 2013
Resigned 11 Dec 2018

CATTMULL, Joanne Nichola

Resigned
GodmanchesterPE29 2JD
Born June 1966
Director
Appointed 01 Oct 2013
Resigned 11 Dec 2018

JORDAN, Denise Lorraine

Resigned
1 Feiashull Road, WolverhamptonWV5 7HN
Born June 1956
Director
Appointed 01 Oct 2013
Resigned 04 Jun 2018

KEENE, David Martin

Resigned
Upper Spring Lane, KenilworthCV8 2JR
Born June 1964
Director
Appointed 01 Oct 2013
Resigned 06 Dec 2018

KEENE, Graham Stuart

Resigned
Malvern Road, WorcesterW2 4BS
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Incorporation Company
16 May 2013
NEWINCIncorporation