Background WavePink WaveYellow Wave

PFPL PROJECTS (WYRE FOREST) LTD (09301347)

PFPL PROJECTS (WYRE FOREST) LTD (09301347) is an active UK company. incorporated on 7 November 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PFPL PROJECTS (WYRE FOREST) LTD has been registered for 11 years. Current directors include HAGAN, Tatiana, STEWARD, Belinda Mary, WALKER, Daniel Matthew.

Company Number
09301347
Status
active
Type
ltd
Incorporated
7 November 2014
Age
11 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAGAN, Tatiana, STEWARD, Belinda Mary, WALKER, Daniel Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFPL PROJECTS (WYRE FOREST) LTD

PFPL PROJECTS (WYRE FOREST) LTD is an active company incorporated on 7 November 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PFPL PROJECTS (WYRE FOREST) LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09301347

LTD Company

Age

11 Years

Incorporated 7 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE
From: 7 November 2014To: 1 December 2021
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

HAGAN, Tatiana

Active
Gray's Inn Road, LondonWC1X 8QR
Born April 1972
Director
Appointed 01 Apr 2024

STEWARD, Belinda Mary

Active
Gray's Inn Road, LondonWC1X 8QR
Born July 1967
Director
Appointed 01 Apr 2024

WALKER, Daniel Matthew

Active
Gray's Inn Road, LondonWC1X 8QR
Born September 1973
Director
Appointed 01 Apr 2019

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 07 Nov 2014
Resigned 01 Jul 2023

BATES, John David

Resigned
LondonEC2V 6EE
Born March 1961
Director
Appointed 17 May 2016
Resigned 31 Mar 2019

COWANS, David

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1957
Director
Appointed 07 Nov 2014
Resigned 01 Dec 2021

D'COSTA, Carolyn Ann

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born February 1977
Director
Appointed 16 Feb 2016
Resigned 31 Oct 2023

DODD, Sandra

Resigned
LondonEC2V 6EE
Born September 1958
Director
Appointed 07 Nov 2014
Resigned 25 Aug 2020

HEWETT, Timothy Cleveland

Resigned
LondonEC2V 6EE
Born March 1958
Director
Appointed 07 Nov 2014
Resigned 30 Jun 2016

KIRKHAM, Peter

Resigned
LondonEC2V 6EE
Born October 1945
Director
Appointed 07 Nov 2014
Resigned 01 Jul 2016

LEE, Oliver Andrew

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born August 1973
Director
Appointed 28 Jul 2022
Resigned 11 Aug 2023

MCPARTLAN, Paul Louis

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born May 1970
Director
Appointed 25 Aug 2020
Resigned 28 Jul 2022

NOURSE, Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born January 1964
Director
Appointed 01 Sept 2023
Resigned 31 Mar 2024

OXLEY, John David

Resigned
LondonEC2V 6EE
Born April 1963
Director
Appointed 29 Apr 2015
Resigned 30 Sept 2020

PHILLIPS, Christopher Robin Leslie

Resigned
LondonEC2V 6EE
Born April 1950
Director
Appointed 07 Nov 2014
Resigned 14 Mar 2016

PHILPOTT, Stephen John Randall

Resigned
LondonEC2V 6EE
Born December 1955
Director
Appointed 07 Nov 2014
Resigned 16 Jan 2015

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

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
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2014
NEWINCIncorporation