Background WavePink WaveYellow Wave

PMCB HOLDINGS LIMITED (11262367)

PMCB HOLDINGS LIMITED (11262367) is an active UK company. incorporated on 19 March 2018. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PMCB HOLDINGS LIMITED has been registered for 8 years. Current directors include BUTLER, Christopher, MCWILLIAMS, Paul.

Company Number
11262367
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
3 Hagley Court North, Dudley, DY5 1XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BUTLER, Christopher, MCWILLIAMS, Paul
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMCB HOLDINGS LIMITED

PMCB HOLDINGS LIMITED is an active company incorporated on 19 March 2018 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PMCB HOLDINGS LIMITED was registered 8 years ago.(SIC: 64204)

Status

active

Active since 8 years ago

Company No

11262367

LTD Company

Age

8 Years

Incorporated 19 March 2018

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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

3 Hagley Court North The Waterfront Dudley, DY5 1XF,

Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Nov 18
Director Left
Aug 23
Director Left
Aug 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Issue
Sept 23
Share Buyback
Sept 23
Capital Reduction
Oct 23
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER, Christopher

Active
The Waterfront, DudleyDY5 1XF
Born January 1976
Director
Appointed 19 Mar 2018

MCWILLIAMS, Paul

Active
The Waterfront, DudleyDY5 1XF
Born June 1959
Director
Appointed 19 Mar 2018

WILDE, Brian John Dearden

Resigned
The Waterfront, DudleyDY5 1XF
Born January 1947
Director
Appointed 03 Sept 2018
Resigned 01 Sept 2023

WILDE, Roy Shelley

Resigned
The Waterfront, DudleyDY5 1XF
Born October 1949
Director
Appointed 03 Sept 2018
Resigned 01 Sept 2023

Persons with significant control

2

Mr Paul Mcwilliams

Active
The Waterfront, DudleyDY5 1XF
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Mar 2018

Mr Christopher Butler

Active
The Waterfront, DudleyDY5 1XF
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Cancellation Shares
12 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Incorporation Company
19 March 2018
NEWINCIncorporation