Background WavePink WaveYellow Wave

PEARL TOGETHER LIMITED (11229691)

PEARL TOGETHER LIMITED (11229691) is an active UK company. incorporated on 28 February 2018. with registered office in Nelson. The company operates in the Construction sector, engaged in development of building projects. PEARL TOGETHER LIMITED has been registered for 8 years. Current directors include CHURCH, Christopher John, Councillor, COCKBURN-PRICE, Sarah Elizabeth, COUPER, Andrew John and 5 others.

Company Number
11229691
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHURCH, Christopher John, Councillor, COCKBURN-PRICE, Sarah Elizabeth, COUPER, Andrew John, DUNFORD, Mark Ian, MAHMOOD, Asjad, WARD, Antony, WEBBER, Timothy John Henry, WHIPP, David Michael Baxter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL TOGETHER LIMITED

PEARL TOGETHER LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Nelson. The company operates in the Construction sector, specifically engaged in development of building projects. PEARL TOGETHER LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11229691

LTD Company

Age

8 Years

Incorporated 28 February 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 24 October 2025 (5 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

Together Housing Group Bull Green House Bull Green Halifax West Yorkshire HX1 2EB United Kingdom
From: 28 February 2018To: 24 December 2018
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 21 Nov 2018

CHURCH, Christopher John, Councillor

Active
Gillians Lane, BarnoldswickBB18 5QR
Born January 1951
Director
Appointed 18 Sept 2025

COCKBURN-PRICE, Sarah Elizabeth

Active
Skipton Old Road, ColneBB8 7AD
Born May 1968
Director
Appointed 26 Jul 2021

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 21 Nov 2018

DUNFORD, Mark Ian

Active
Kenyon Road, NelsonBB9 5SP
Born March 1969
Director
Appointed 28 Feb 2018

MAHMOOD, Asjad

Active
Kenyon Road, NelsonBB9 5SP
Born November 1976
Director
Appointed 02 May 2019

WARD, Antony

Active
Wharf Street, BlackburnBB1 1JD
Born August 1971
Director
Appointed 12 Jun 2025

WEBBER, Timothy John Henry

Active
Kenyon Road, NelsonBB9 5SP
Born January 1954
Director
Appointed 21 Nov 2018

WHIPP, David Michael Baxter

Active
Kenyon Road, NelsonBB9 5SP
Born December 1954
Director
Appointed 21 Nov 2018

AHMED, Nadeem

Resigned
Carr Road, NelsonBB9 7LB
Born March 1979
Director
Appointed 26 Jul 2021
Resigned 27 Jun 2023

FOXLEY, Paul

Resigned
Kenyon Road, NelsonBB9 5SP
Born May 1957
Director
Appointed 21 Nov 2018
Resigned 26 Jul 2021

HANIF, Mohammad

Resigned
Carr Road, NelsonBB9 7JS
Born April 1962
Director
Appointed 27 Jun 2023
Resigned 18 Sept 2025

IQBAL, Mohammed, Cllr

Resigned
Kenyon Road, NelsonBB9 5SP
Born February 1971
Director
Appointed 02 May 2019
Resigned 26 Jul 2021

RUTH, Kevin

Resigned
Kenyon Road, NelsonBB9 5SP
Born June 1960
Director
Appointed 28 Feb 2018
Resigned 12 Jun 2025

WHITE, Paul

Resigned
Kenyon Road, NelsonBB9 5SP
Born November 1986
Director
Appointed 21 Nov 2018
Resigned 02 May 2019

YOUNIS, Nadeem

Resigned
Kenyon Road, NelsonBB9 5SP
Born July 1978
Director
Appointed 21 Nov 2018
Resigned 02 May 2019

Persons with significant control

2

Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2018
Bull Green, HalifaxHX1 2EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2025
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 January 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Resolution
31 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Incorporation Company
28 February 2018
NEWINCIncorporation