Background WavePink WaveYellow Wave

PALLETFORCE INTERMEDIATE LIMITED (09689385)

PALLETFORCE INTERMEDIATE LIMITED (09689385) is an active UK company. incorporated on 16 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 INTERMEDIATE LIMITED has been registered for 10 years. Current directors include HOLLAND, David, HUGHES, Dean John, PEARSON, Simon Richard and 1 others.

Company Number
09689385
Status
active
Type
ltd
Incorporated
16 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, ZARIN, Heath Brian
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLETFORCE INTERMEDIATE LIMITED

PALLETFORCE INTERMEDIATE LIMITED is an active company incorporated on 16 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 INTERMEDIATE LIMITED was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

09689385

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

FORCEFIELD BIDCO LIMITED
From: 16 July 2015To: 10 February 2025
Contact
Address

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

Previous Addresses

Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 16 July 2015To: 22 October 2015
Timeline

19 key events • 2015 - 2024

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

Officers

10

4 Active
6 Resigned

HOLLAND, David

Active
Callister Way, Burton On 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

ZARIN, Heath Brian

Active
Callister Way, Burton On TrentDE14 2SY
Born December 1975
Director
Appointed 16 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-Trent
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
Centrum West, Burton-On-TrentDE14 2SY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 30 Dec 2023
Callister Way, Burton Upon TrentDE14 2SY

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 30 Dec 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
30 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 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
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 No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 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
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
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
Confirmation Statement
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2016
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
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Incorporation Company
16 July 2015
NEWINCIncorporation