Background WavePink WaveYellow Wave

PEMBERSTONE VENTURES LIMITED (08659981)

PEMBERSTONE VENTURES LIMITED (08659981) is an active UK company. incorporated on 21 August 2013. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEMBERSTONE VENTURES LIMITED has been registered for 12 years. Current directors include ANSLOW, Mark Ashley, BARKER, Andrew Martin, REYNOLDS, Mark Andrew and 1 others.

Company Number
08659981
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANSLOW, Mark Ashley, BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE VENTURES LIMITED

PEMBERSTONE VENTURES LIMITED is an active company incorporated on 21 August 2013 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEMBERSTONE VENTURES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08659981

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

PGL (303) LIMITED
From: 21 August 2013To: 13 November 2013
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Share Issue
Feb 14
Director Joined
Jan 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Oct 15
Funding Round
Jul 17
Director Joined
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Aug 20
Loan Cleared
Feb 24
Capital Update
Sept 24
Share Issue
Oct 24
Loan Cleared
Oct 24
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
Share Buyback
May 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
Share Buyback
Dec 25
Director Left
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
14
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 08 Jul 2015

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 31 Dec 2014

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 21 Aug 2013

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 21 Aug 2013

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 01 Jan 2020

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 21 Aug 2013
Resigned 01 Jul 2020

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 28 Sept 2015
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019

Mr Andrew Martin Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

76

Capital Cancellation Shares
25 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Resolution
23 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 September 2025
SH03Return of Purchase of Own Shares
Resolution
1 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 May 2025
SH03Return of Purchase of Own Shares
Resolution
7 May 2025
RESOLUTIONSResolutions
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
1 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 May 2025
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2024
RESOLUTIONSResolutions
Memorandum Articles
7 October 2024
MAMA
Capital Alter Shares Subdivision
7 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Memorandum Articles
19 September 2024
MAMA
Resolution
18 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 September 2024
SH19Statement of Capital
Legacy
6 September 2024
SH20SH20
Legacy
6 September 2024
CAP-SSCAP-SS
Resolution
6 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Resolution
22 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2017
RESOLUTIONSResolutions
Resolution
5 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
10 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Resolution
19 February 2014
RESOLUTIONSResolutions
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
19 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Incorporation Company
21 August 2013
NEWINCIncorporation