Background WavePink WaveYellow Wave

PRICE PEARSON PROBATE LIMITED (09687428)

PRICE PEARSON PROBATE LIMITED (09687428) is a dissolved UK company. incorporated on 15 July 2015. with registered office in Dudley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRICE PEARSON PROBATE LIMITED has been registered for 10 years. Current directors include BRENNAN, Luke Oliver, COMMON, Rachel Clare, COOPER, Christopher and 4 others.

Company Number
09687428
Status
dissolved
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
Finch House, Dudley, DY1 1DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAN, Luke Oliver, COMMON, Rachel Clare, COOPER, Christopher, GARRINGTON, Sandra, HOMER, Arnold John, MULHOLLAND, Rebecca, PRICE, David Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICE PEARSON PROBATE LIMITED

PRICE PEARSON PROBATE LIMITED is an dissolved company incorporated on 15 July 2015 with the registered office located in Dudley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRICE PEARSON PROBATE LIMITED was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

09687428

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 July 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

PRICE PEARSON WILLS AND PROBATE LIMITED
From: 7 April 2022To: 15 August 2023
SHIELD LEGAL LIMITED
From: 15 July 2015To: 7 April 2022
Contact
Address

Finch House 28-30 Wolverhampton Street Dudley, DY1 1DB,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BRENNAN, Luke Oliver

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born April 1995
Director
Appointed 10 Nov 2023

COMMON, Rachel Clare

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born February 1982
Director
Appointed 27 Jun 2023

COOPER, Christopher

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962
Director
Appointed 15 Jul 2015

GARRINGTON, Sandra

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1963
Director
Appointed 27 Jun 2023

HOMER, Arnold John

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1935
Director
Appointed 27 Jun 2023

MULHOLLAND, Rebecca

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born March 1992
Director
Appointed 27 Jun 2023

PRICE, David Edward

Active
28-30 Wolverhampton Street, DudleyDY1 1DB
Born September 1947
Director
Appointed 15 Jul 2015

SQUIBB, Mark James Martin

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born March 1981
Director
Appointed 27 Jun 2023
Resigned 08 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Christopher Cooper

Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Jul 2016
Ceased 30 Sept 2025

Mr David Edward Price

Ceased
28-30 Wolverhampton Street, DudleyDY1 1DB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 14 Jul 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
25 November 2025
GAZ2(A)GAZ2(A)
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Voluntary
9 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 August 2025
DS01DS01
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Resolution
25 October 2022
RESOLUTIONSResolutions
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Capital Name Of Class Of Shares
25 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Incorporation Company
15 July 2015
NEWINCIncorporation