Background WavePink WaveYellow Wave

PML BUSINESS HOLDINGS LIMITED (10947427)

PML BUSINESS HOLDINGS LIMITED (10947427) is an active UK company. incorporated on 5 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PML BUSINESS HOLDINGS LIMITED has been registered for 8 years. Current directors include GRAHAM, Christopher, NEWMAN, Kim.

Company Number
10947427
Status
active
Type
ltd
Incorporated
5 September 2017
Age
8 years
Address
Spaces Liverpool Street Station 35 New Broad Street, London, EC2M 1NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAHAM, Christopher, NEWMAN, Kim
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PML BUSINESS HOLDINGS LIMITED

PML BUSINESS HOLDINGS LIMITED is an active company incorporated on 5 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PML BUSINESS HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10947427

LTD Company

Age

8 Years

Incorporated 5 September 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Spaces Liverpool Street Station 35 New Broad Street Suite 244 London, EC2M 1NH,

Previous Addresses

Suite 1222 the Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 5 September 2017To: 18 July 2024
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
New Owner
Sept 21
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Christopher

Active
35 New Broad Street, LondonEC2M 1NH
Born April 1963
Director
Appointed 05 Sept 2017

NEWMAN, Kim

Active
35 New Broad Street, LondonEC2M 1NH
Born July 1970
Director
Appointed 05 Sept 2017

Persons with significant control

2

Mr Christopher Graham

Active
35 New Broad Street, LondonEC2M 1NH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021

Miss Kim Newman

Active
35 New Broad Street, LondonEC2M 1NH
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Resolution
26 October 2017
RESOLUTIONSResolutions
Incorporation Company
5 September 2017
NEWINCIncorporation