Background WavePink WaveYellow Wave

PEARCE HOLDINGS LIMITED (11156200)

PEARCE HOLDINGS LIMITED (11156200) is an active UK company. incorporated on 18 January 2018. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PEARCE HOLDINGS LIMITED has been registered for 8 years. Current directors include O'BRIEN, Adam Patrick Paul, PEARCE, David Anthony, TREDWIN, Richard Nicholas.

Company Number
11156200
Status
active
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
10-14 Stover Road, Bristol, BS37 5JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
O'BRIEN, Adam Patrick Paul, PEARCE, David Anthony, TREDWIN, Richard Nicholas
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCE HOLDINGS LIMITED

PEARCE HOLDINGS LIMITED is an active company incorporated on 18 January 2018 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PEARCE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64204)

Status

active

Active since 8 years ago

Company No

11156200

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

10-14 Stover Road Yate Bristol, BS37 5JN,

Previous Addresses

The Conifers Filton Road Hambrook Bristol BS16 1QG United Kingdom
From: 18 January 2018To: 7 February 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 18
Funding Round
Aug 18
Director Joined
Jan 23
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'BRIEN, Adam Patrick Paul

Active
Stover Road, BristolBS37 5JN
Born December 1985
Director
Appointed 30 Aug 2024

PEARCE, David Anthony

Active
Stover Road, BristolBS37 5JN
Born January 1958
Director
Appointed 18 Jan 2018

TREDWIN, Richard Nicholas

Active
Stover Road, BristolBS37 5JN
Born October 1968
Director
Appointed 19 Mar 2018

STANLEY, Lynda Lesley

Resigned
Stover Road, BristolBS37 5JN
Born February 1965
Director
Appointed 05 Jan 2023
Resigned 30 Aug 2024

Persons with significant control

1

Mr David Anthony Pearce

Active
Stover Road, BristolBS37 5JN
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Incorporation Company
18 January 2018
NEWINCIncorporation