Background WavePink WaveYellow Wave

PCCA (UK) HOLDINGS LIMITED (08865710)

PCCA (UK) HOLDINGS LIMITED (08865710) is an active UK company. incorporated on 28 January 2014. with registered office in Prudhoe. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). PCCA (UK) HOLDINGS LIMITED has been registered for 12 years. Current directors include ROOTH, Emma, SMITH, Jimmy Ray, THIBAU, Manfredo Alves.

Company Number
08865710
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Unit 2 Regents Drive, Prudhoe, NE42 6PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
ROOTH, Emma, SMITH, Jimmy Ray, THIBAU, Manfredo Alves
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCCA (UK) HOLDINGS LIMITED

PCCA (UK) HOLDINGS LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Prudhoe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). PCCA (UK) HOLDINGS LIMITED was registered 12 years ago.(SIC: 21200)

Status

active

Active since 12 years ago

Company No

08865710

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 24 February 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (4 months ago)
Submitted on 13 February 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 2 Regents Drive Low Prudhoe Industrial Estate Prudhoe, NE42 6PX,

Previous Addresses

One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom
From: 28 January 2014To: 6 March 2014
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Funding Round
Jan 22
Funding Round
Mar 22
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROOTH, Emma

Active
Regents Drive, PrudhoeNE42 6PX
Born November 1968
Director
Appointed 12 Mar 2026

SMITH, Jimmy Ray

Active
South Wilcrest Drive, HoustonTX77099
Born March 1960
Director
Appointed 28 Jan 2014

THIBAU, Manfredo Alves

Active
Houston, Texas
Born April 1978
Director
Appointed 01 Oct 2025

CLIFT, Sharon

Resigned
Unit 2 Regents Drive, NorthumberlandNE42 6PX
Born July 1976
Director
Appointed 28 Feb 2014
Resigned 22 Sept 2025

SPARKS, Lester David

Resigned
South Wilcrest Drive, HoustonTX77099
Born September 1943
Director
Appointed 28 Jan 2014
Resigned 18 Dec 2025

Persons with significant control

1

Pcca

Active
South Wilcrest Drive, Houston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Accounts With Accounts Type Group
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Incorporation Company
28 January 2014
NEWINCIncorporation