Background WavePink WaveYellow Wave

PEMBERSTONE SECURITIES LIMITED (08756743)

PEMBERSTONE SECURITIES LIMITED (08756743) is an active UK company. incorporated on 31 October 2013. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEMBERSTONE SECURITIES LIMITED has been registered for 12 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew.

Company Number
08756743
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBERSTONE SECURITIES LIMITED

PEMBERSTONE SECURITIES LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEMBERSTONE SECURITIES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08756743

LTD Company

Age

12 Years

Incorporated 31 October 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PGL (305) LIMITED
From: 31 October 2013To: 5 November 2013
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jan 17
Share Buyback
Feb 20
Capital Reduction
Feb 20
Director Left
Aug 20
Capital Reduction
Nov 21
Share Buyback
Nov 21
Owner Exit
Nov 24
Capital Update
Apr 25
9
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THE WHITTINGTON PARTNERSHIP LLP

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

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 31 Oct 2013

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 31 Oct 2013

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 31 Oct 2013
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Mr Andrew Martin Barker

Ceased
Whittington Road, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
8 April 2025
SH19Statement of Capital
Legacy
8 April 2025
SH20SH20
Legacy
8 April 2025
CAP-SSCAP-SS
Resolution
8 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
25 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Capital Cancellation Shares
11 February 2020
SH06Cancellation of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 February 2020
SH03Return of Purchase of Own Shares
Resolution
21 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 July 2015
AP04Appointment of Corporate Secretary
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2013
NEWINCIncorporation