Background WavePink WaveYellow Wave

PFAUDLER UK LTD (09271753)

PFAUDLER UK LTD (09271753) is an active UK company. incorporated on 20 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PFAUDLER UK LTD has been registered for 11 years. Current directors include GOLDSMITH, Mark, KEHL, Thomas Otto, MCCANN, Kathryn Patricia and 1 others.

Company Number
09271753
Status
active
Type
ltd
Incorporated
20 October 2014
Age
11 years
Address
40 Queen Street 1st Floor, London, EC4R 1DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOLDSMITH, Mark, KEHL, Thomas Otto, MCCANN, Kathryn Patricia, PÖMPNER, Alexander Heinrich Werner
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFAUDLER UK LTD

PFAUDLER UK LTD is an active company incorporated on 20 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PFAUDLER UK LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09271753

LTD Company

Age

11 Years

Incorporated 20 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

Unit 5 Lyon Road Industrial Estate Kearsley Bolton BL4 8TG
From: 16 September 2015To: 16 October 2025
C/O Aztec Financial Services, Forum 3 Solent Business Park, Parkway South Whiteley Fareham PO15 7FH England
From: 11 August 2015To: 16 September 2015
Forum 3, Solent Business Park Parkway South Whiteley Fareham PO15 7FH United Kingdom
From: 20 October 2014To: 11 August 2015
Timeline

56 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Loan Secured
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Share Issue
Nov 16
Share Issue
Nov 16
Director Left
Nov 16
Funding Round
Oct 17
Funding Round
Jan 19
Funding Round
Mar 19
Funding Round
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Director Left
Apr 20
Director Joined
Jun 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Oct 23
13
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AVEGA UK SECRETARY LIMITED

Active
1st Floor, LondonEC4R 1DD
Corporate secretary
Appointed 01 Sept 2025

GOLDSMITH, Mark

Active
1st Floor, LondonEC4R 1DD
Born October 1961
Director
Appointed 01 Oct 2016

KEHL, Thomas Otto

Active
1st Floor, LondonEC4R 1DD
Born March 1960
Director
Appointed 01 Oct 2016

MCCANN, Kathryn Patricia

Active
1st Floor, LondonEC4R 1DD
Born December 1963
Director
Appointed 22 Sept 2015

PÖMPNER, Alexander Heinrich Werner

Active
1st Floor, LondonEC4R 1DD
Born June 1975
Director
Appointed 25 Jun 2020

DUNN, Pauline

Resigned
Riverside, LevenKY8 4RT
Secretary
Appointed 22 Sept 2015
Resigned 01 Sept 2025

MCCANN, Kathryn Patricia

Resigned
Riverside, LevenKY8 4RT
Secretary
Appointed 06 Aug 2015
Resigned 22 Sept 2015

DELLER, Dominic Thilo, Dr

Resigned
Pfaudlerstrasse, Schwetzingen68723
Born February 1969
Director
Appointed 11 Jan 2016
Resigned 31 Mar 2020

HARRISON, Paul David

Resigned
Lyon Road Industrial Estate, BoltonBL4 8TG
Born December 1976
Director
Appointed 20 Oct 2014
Resigned 22 Sept 2015

WHITTINGHAM, James Ronald

Resigned
Lyon Road Industrial Estate, BoltonBL4 8TG
Born February 1978
Director
Appointed 20 Oct 2014
Resigned 22 Sept 2015

WILLS, Andrew Crawford

Resigned
Riverside, LevenKY8 4RT
Born February 1961
Director
Appointed 06 Aug 2015
Resigned 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 October 2023
SH19Statement of Capital
Legacy
30 October 2023
SH20SH20
Legacy
30 October 2023
CAP-SSCAP-SS
Resolution
30 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2016
RP04SH01RP04SH01
Capital Alter Shares Subdivision
3 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
3 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
3 November 2016
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Capital Allotment Shares
10 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 September 2015
AA01Change of Accounting Reference Date
Resolution
3 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 January 2015
MR01Registration of a Charge
Memorandum Articles
6 January 2015
MEM/ARTSMEM/ARTS
Resolution
6 January 2015
RESOLUTIONSResolutions
Resolution
6 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2014
NEWINCIncorporation