Background WavePink WaveYellow Wave

PFE EXPRESS HOLDINGS LIMITED (10838566)

PFE EXPRESS HOLDINGS LIMITED (10838566) is an active UK company. incorporated on 27 June 2017. with registered office in Witham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PFE EXPRESS HOLDINGS LIMITED has been registered for 8 years. Current directors include BOULTON, Simon James, COLLINS, Adam Julian, NEWTON, Aron Mark.

Company Number
10838566
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Foremost House, Witham, CM8 3ZR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOULTON, Simon James, COLLINS, Adam Julian, NEWTON, Aron Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFE EXPRESS HOLDINGS LIMITED

PFE EXPRESS HOLDINGS LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Witham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PFE EXPRESS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10838566

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Foremost House Albert Way Witham, CM8 3ZR,

Previous Addresses

Unit 1 Albert Way Witham Essex CM8 3ZR England
From: 10 November 2025To: 24 February 2026
Foremost House Waterside Business Park Eastways Witham CM8 3PL United Kingdom
From: 27 June 2017To: 10 November 2025
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 18
Director Joined
Jun 21
Director Left
Sept 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
May 25
Share Buyback
May 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOULTON, Simon James

Active
Albert Way, WithamCM8 3ZR
Born January 1979
Director
Appointed 01 Jul 2021

COLLINS, Adam Julian

Active
Albert Way, WithamCM8 3ZR
Born June 1967
Director
Appointed 27 Jun 2017

NEWTON, Aron Mark

Active
Waterside Business Park, WithamCM8 3PL
Born April 1970
Director
Appointed 27 Jun 2017

GIRLING, David

Resigned
Waterside Business Park, WithamCM8 3PL
Born November 1961
Director
Appointed 27 Jun 2017
Resigned 26 Sept 2024

Persons with significant control

1

Mr Adam Julian Collins

Active
Albert Way, WithamCM8 3ZR
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
7 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
28 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
13 October 2022
AAMDAAMD
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Resolution
4 September 2017
RESOLUTIONSResolutions
Incorporation Company
27 June 2017
NEWINCIncorporation