Background WavePink WaveYellow Wave

P&P WIRECO UK HOLDINGS LIMITED (11080657)

P&P WIRECO UK HOLDINGS LIMITED (11080657) is an active UK company. incorporated on 24 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. P&P WIRECO UK HOLDINGS LIMITED has been registered for 8 years. Current directors include PAINE III, William Dexter, WILLIAMS, Bobby Lee.

Company Number
11080657
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PAINE III, William Dexter, WILLIAMS, Bobby Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&P WIRECO UK HOLDINGS LIMITED

P&P WIRECO UK HOLDINGS LIMITED is an active company incorporated on 24 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. P&P WIRECO UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11080657

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 May 2022To: 4 August 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 24 November 2017To: 30 May 2022
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Dec 17
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 24 May 2022

PAINE III, William Dexter

Active
5 Churchill Place, LondonE14 5HU
Born December 1960
Director
Appointed 19 May 2022

WILLIAMS, Bobby Lee

Active
5 Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 22 Aug 2025

INTERTRUST (UK) LIMITED

Resigned
LondonEC3A 6AP
Corporate secretary
Appointed 24 Nov 2017
Resigned 24 May 2021

HANCOCK, Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 19 May 2022
Resigned 22 Aug 2025

KEESLER, William

Resigned
Floor 17, New York10017
Born December 1985
Director
Appointed 24 Nov 2017
Resigned 19 May 2022
Fundings
Financials
Latest Activities

Filing History

36

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
20 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Incorporation Company
24 November 2017
NEWINCIncorporation