Background WavePink WaveYellow Wave

PWD GROUP LIMITED (11560455)

PWD GROUP LIMITED (11560455) is an active UK company. incorporated on 10 September 2018. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PWD GROUP LIMITED has been registered for 7 years.

Company Number
11560455
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
Wilne Mill, Derby, DE72 3QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWD GROUP LIMITED

PWD GROUP LIMITED is an active company incorporated on 10 September 2018 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PWD GROUP LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11560455

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Wilne Mill Draycott Derby, DE72 3QJ,

Previous Addresses

Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
From: 1 February 2021To: 5 February 2021
Wilne Mill Draycott Derby DE72 3QJ United Kingdom
From: 8 November 2019To: 1 February 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 10 September 2018To: 8 November 2019
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
May 21
Loan Secured
Jun 22
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Incorporation Company
10 September 2018
NEWINCIncorporation