Background WavePink WaveYellow Wave

PVL SASS LIMITED (11391703)

PVL SASS LIMITED (11391703) is an active UK company. incorporated on 31 May 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. PVL SASS LIMITED has been registered for 7 years. Current directors include CAMPBELL, Stuart.

Company Number
11391703
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
29 Great Queen Street, London, WC2B 5BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
CAMPBELL, Stuart
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PVL SASS LIMITED

PVL SASS LIMITED is an active company incorporated on 31 May 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. PVL SASS LIMITED was registered 7 years ago.(SIC: 47750)

Status

active

Active since 7 years ago

Company No

11391703

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 27 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

29 Great Queen Street London, WC2B 5BB,

Previous Addresses

Floor 5, 167-169 Great Portland Street London W1W 5PF England
From: 8 December 2025To: 6 February 2026
121 121 Sloane Street London SW1X 9BW England
From: 27 February 2024To: 8 December 2025
C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
From: 4 January 2023To: 27 February 2024
C/O Bwb Rosemount House Rosemount Avenue West Byfleet KT14 6LB United Kingdom
From: 31 May 2018To: 4 January 2023
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Nov 18
Share Issue
Nov 18
New Owner
May 19
Owner Exit
May 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 20
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CAMPBELL, Stuart

Active
Great Portland Street, LondonW1W 5PF
Born May 1994
Director
Appointed 09 Nov 2025

HEWITT, Robert David

Resigned
121 Sloane Street, LondonSW1X 9BW
Born June 1956
Director
Appointed 31 May 2018
Resigned 06 Nov 2025

LEE, Richard Elliott Hugh

Resigned
Rosemount Avenue, West ByfleetKT14 6LB
Born September 1970
Director
Appointed 31 May 2018
Resigned 03 Jun 2019

LIVINGSTON, Scott Paul

Resigned
121 Sloane Street, LondonSW1X 9BW
Born April 1976
Director
Appointed 29 Jun 2020
Resigned 09 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Scott Paul Livingston

Active
Great Queen Street, LondonWC2B 5BB
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018

Mr Robert David Hewitt

Ceased
Rosemount House, West ByfleetKT14 6LB
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2018
Ceased 29 Oct 2018
Rosemount Avenue, West ByfleetKT14 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2018
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
28 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Incorporation Company
31 May 2018
NEWINCIncorporation