Background WavePink WaveYellow Wave

PALLETFORCE HOLDINGS LIMITED (09686165)

PALLETFORCE HOLDINGS LIMITED (09686165) is an active UK company. incorporated on 14 July 2015. with registered office in Burton On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PALLETFORCE HOLDINGS LIMITED has been registered for 10 years. Current directors include HOLLAND, David, HUGHES, Dean John, PEARSON, Simon Richard and 2 others.

Company Number
09686165
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Callister Way, Burton On Trent, DE14 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HOLLAND, David, HUGHES, Dean John, PEARSON, Simon Richard, TAPPER, Mark William, ZARIN, Heath Brian
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETFORCE HOLDINGS LIMITED

PALLETFORCE HOLDINGS LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Burton On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PALLETFORCE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

09686165

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

FORCEFIELD TOPCO LIMITED
From: 14 July 2015To: 28 March 2017
Contact
Address

Callister Way Centrum West Burton On Trent, DE14 2SY,

Previous Addresses

Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 14 July 2015To: 22 October 2015
Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
Aug 16
Funding Round
Sept 16
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Owner Exit
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Dec 22
Loan Secured
Dec 24
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DAVIS, Mark

Active
Callister Way, Burton On TrentDE14 2SY
Secretary
Appointed 01 May 2019

HOLLAND, David

Active
Callister Way, Burton-Upon-TrentDE14 2SY
Born January 1971
Director
Appointed 05 Oct 2015

HUGHES, Dean John

Active
Callister Way, Burton-Upon -TrentDE14 2SY
Born June 1974
Director
Appointed 05 Oct 2015

PEARSON, Simon Richard

Active
700 East Yan'An Rd, Shanghai
Born November 1967
Director
Appointed 05 Oct 2015

TAPPER, Mark William

Active
Callister Way, Burton Upon Trent
Born November 1965
Director
Appointed 20 Nov 2017

ZARIN, Heath Brian

Active
Callister Way, Burton On TrentDE14 2SY
Born December 1975
Director
Appointed 14 Jul 2015

BACK, Steve John

Resigned
Callister Way, Burton On TrentDE14 2SY
Born September 1960
Director
Appointed 01 May 2019
Resigned 06 Dec 2022

CARPENTER, Neil Andrew

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born April 1963
Director
Appointed 05 Oct 2015
Resigned 01 May 2019

CONROY, Michael

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born November 1968
Director
Appointed 05 Oct 2015
Resigned 14 Oct 2021

HAMILL, John

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born November 1951
Director
Appointed 05 Oct 2015
Resigned 21 Mar 2017

LEONARD, Adam Randal

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born March 1960
Director
Appointed 14 Oct 2021
Resigned 14 Mar 2022

MOH, Chuang Hue

Resigned
Tower 3 Banyan Garden, Kowloon
Born June 1975
Director
Appointed 05 Oct 2015
Resigned 28 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
13 Hayes Road, SouthallUB2 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2020

Mr Heath Brian Zarin

Ceased
Callister Way, Burton Upon TrentDE14 2SY
Born December 1975

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 28 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 January 2021
AAAnnual Accounts
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Resolution
17 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Resolution
28 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 December 2016
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 October 2016
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Miscellaneous
21 September 2016
MISCMISC
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Resolution
3 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Incorporation Company
14 July 2015
NEWINCIncorporation