Background WavePink WaveYellow Wave

PUBLIC VIEW LTD (11264120)

PUBLIC VIEW LTD (11264120) is an active UK company. incorporated on 20 March 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. PUBLIC VIEW LTD has been registered for 8 years. Current directors include DAVIES, Robert James, SEYMOUR, Joanne Lucy.

Company Number
11264120
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
Second Floor, Building 4 Styal Road, Manchester, M22 5LW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIES, Robert James, SEYMOUR, Joanne Lucy
SIC Codes
62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC VIEW LTD

PUBLIC VIEW LTD is an active company incorporated on 20 March 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. PUBLIC VIEW LTD was registered 8 years ago.(SIC: 62020, 63110)

Status

active

Active since 8 years ago

Company No

11264120

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Second Floor, Building 4 Styal Road Manchester Green Manchester, M22 5LW,

Previous Addresses

47 North Parade Grantham NG31 8AT United Kingdom
From: 5 January 2021To: 15 March 2022
47 47 North Parade Grantham Lincolnshire NG31 8AT United Kingdom
From: 20 October 2020To: 5 January 2021
Hawstone House Fenton Newark NG23 5DE United Kingdom
From: 20 March 2018To: 20 October 2020
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 21
Funding Round
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 25
Loan Secured
May 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIES, Robert James

Active
Styal Road, ManchesterM22 5LW
Born November 1971
Director
Appointed 09 Mar 2022

SEYMOUR, Joanne Lucy

Active
Styal Road, ManchesterM22 5LW
Born February 1969
Director
Appointed 03 Nov 2025

KELF, Simon Edward

Resigned
Styal Road, ManchesterM22 5LW
Born October 1976
Director
Appointed 09 Mar 2022
Resigned 18 Jun 2022

LLEWELLYN, Julian David

Resigned
Styal Road, ManchesterM22 5LW
Born February 1970
Director
Appointed 09 Mar 2022
Resigned 01 Nov 2025

RIDGEWAY, Thomas Christopher

Resigned
Styal Road, ManchesterM22 5LW
Born June 1986
Director
Appointed 20 Mar 2018
Resigned 09 Mar 2022

SMITH, Matthew Lewis

Resigned
Styal Road, ManchesterM22 5LW
Born July 1977
Director
Appointed 09 Mar 2022
Resigned 18 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Styal Road, ManchesterM22 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022

Mr Phil Wigglesworth

Ceased
Styal Road, ManchesterM22 5LW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2021
Ceased 09 Mar 2022

Mr Stuart James Bond

Ceased
Styal Road, ManchesterM22 5LW
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2021
Ceased 09 Mar 2022

Mr Thomas Christopher Ridgeway

Ceased
Styal Road, ManchesterM22 5LW
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Resolution
18 March 2022
RESOLUTIONSResolutions
Memorandum Articles
18 March 2022
MAMA
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Incorporation Company
20 March 2018
NEWINCIncorporation