Background WavePink WaveYellow Wave

PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED (08589433)

PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED (08589433) is an active UK company. incorporated on 28 June 2013. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED has been registered for 12 years. Current directors include MOUSTAFA, Kareem, WALKER, Richard.

Company Number
08589433
Status
active
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOUSTAFA, Kareem, WALKER, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED

PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED is an active company incorporated on 28 June 2013 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08589433

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Previous Addresses

Manchester Business Park 350 Aviator Way Manchester M22 5TG
From: 10 July 2013To: 23 June 2023
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 28 June 2013To: 10 July 2013
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Jul 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 24
Director Joined
Sept 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRACE, Louise

Active
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 05 Dec 2023

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 28 Jul 2021

WALKER, Richard

Active
3500 Aviator Way, ManchesterM22 5TG
Born March 1976
Director
Appointed 13 Sept 2024

CAMPBELL, Martyn John

Resigned
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 01 Jul 2013
Resigned 05 Dec 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 28 Jun 2013
Resigned 01 Jul 2013

BERGIN, Alan

Resigned
Aviator Way, ManchesterM22 5TG
Born July 1973
Director
Appointed 13 Jun 2019
Resigned 08 Mar 2021

BOWIE, Andrew

Resigned
Aviator Way, ManchesterM22 5TG
Born September 1966
Director
Appointed 01 Jan 2018
Resigned 28 Jul 2021

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 28 Jun 2013
Resigned 01 Jul 2013

LANG, Jon

Resigned
Aviator Way, ManchesterM22 5TG
Born April 1974
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2017

LEIGH, Brandon Howard

Resigned
Aviator Way, ManchesterM22 5TG
Born January 1971
Director
Appointed 01 Jul 2013
Resigned 13 Jun 2019

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 01 Jun 2020
Resigned 13 Sept 2024

PLANT, Simon Paul

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1969
Director
Appointed 01 Jan 2018
Resigned 31 May 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 28 Jun 2013
Resigned 01 Jul 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 28 Jun 2013
Resigned 01 Jul 2013

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
9 February 2024
PARENT_ACCPARENT_ACC
Legacy
9 February 2024
AGREEMENT2AGREEMENT2
Legacy
9 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2022
AAAnnual Accounts
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2021
AAAnnual Accounts
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Legacy
2 June 2021
PARENT_ACCPARENT_ACC
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Move Registers To Sail Company
1 July 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Sail Address Company
1 July 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Incorporation Company
28 June 2013
NEWINCIncorporation