Background WavePink WaveYellow Wave

PFE EXPRESS PROPERTIES LIMITED (10838690)

PFE EXPRESS PROPERTIES LIMITED (10838690) is an active UK company. incorporated on 27 June 2017. with registered office in Witham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PFE EXPRESS PROPERTIES LIMITED has been registered for 8 years. Current directors include BOULTON, Simon James, COLLINS, Adam Julian, NEWTON, Aron Mark.

Company Number
10838690
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Foremost House, Witham, CM8 3ZR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOULTON, Simon James, COLLINS, Adam Julian, NEWTON, Aron Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFE EXPRESS PROPERTIES LIMITED

PFE EXPRESS PROPERTIES LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Witham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PFE EXPRESS PROPERTIES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10838690

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 8 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 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

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 21
Director Left
Sept 24
Funding Round
Nov 24
1
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

Albert Way, WithamCM8 3ZR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2026
AAAnnual Accounts
Legacy
8 April 2026
PARENT_ACCPARENT_ACC
Legacy
8 April 2026
GUARANTEE2GUARANTEE2
Legacy
8 April 2026
AGREEMENT2AGREEMENT2
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
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Legacy
20 July 2024
AGREEMENT2AGREEMENT2
Legacy
20 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2022
AAAnnual Accounts
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
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 Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
6 August 2020
AGREEMENT2AGREEMENT2
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Legacy
26 March 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2020
AAAnnual Accounts
Legacy
19 March 2020
GUARANTEE2GUARANTEE2
Legacy
19 March 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Legacy
3 July 2019
AGREEMENT2AGREEMENT2
Legacy
3 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 April 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Legacy
25 May 2018
AGREEMENT2AGREEMENT2
Legacy
25 May 2018
GUARANTEE2GUARANTEE2
Incorporation Company
27 June 2017
NEWINCIncorporation