Background WavePink WaveYellow Wave

PTLL LIMITED (08926930)

PTLL LIMITED (08926930) is an active UK company. incorporated on 6 March 2014. with registered office in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PTLL LIMITED has been registered for 12 years. Current directors include MAJID, Kay Elizabeth, TESCO SERVICES LIMITED.

Company Number
08926930
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAJID, Kay Elizabeth, TESCO SERVICES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTLL LIMITED

PTLL LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Welwyn Garden City. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PTLL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08926930

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

TESCO LICENCES LIMITED
From: 7 March 2014To: 17 February 2017
TESCO LICENSES LIMITED
From: 6 March 2014To: 7 March 2014
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 6 March 2014To: 29 December 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Owner Exit
Oct 19
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 06 Mar 2014

MAJID, Kay Elizabeth

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born December 1975
Director
Appointed 24 Jun 2022

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 06 Mar 2014

BERRY, David Alexander Reddoch

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1972
Director
Appointed 21 Jun 2016
Resigned 24 Jun 2022

GOSS, Faye Belinda

Resigned
Delamare Road, CheshuntEN8 9SL
Born November 1975
Director
Appointed 06 Mar 2014
Resigned 21 Jun 2016

LLOYD, Jonathan Mark

Resigned
Delamare Road, CheshuntEN8 9SL
Born May 1966
Director
Appointed 06 Mar 2014
Resigned 23 Jan 2015

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 30 Jun 2016

WELCH, Robert John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1966
Director
Appointed 10 Aug 2016
Resigned 17 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Shire Park, Welwyn Garden CityAL7 1GA

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
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
17 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2014
NEWINCIncorporation