Background WavePink WaveYellow Wave

PWJH DESIGN LTD (11653626)

PWJH DESIGN LTD (11653626) is an active UK company. incorporated on 1 November 2018. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. PWJH DESIGN LTD has been registered for 7 years. Current directors include HINE, Phillip William.

Company Number
11653626
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Room 73, Wrest House Wrest Park, Bedford, MK45 4HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HINE, Phillip William
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWJH DESIGN LTD

PWJH DESIGN LTD is an active company incorporated on 1 November 2018 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. PWJH DESIGN LTD was registered 7 years ago.(SIC: 74100)

Status

active

Active since 7 years ago

Company No

11653626

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Room 73, Wrest House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England
From: 31 October 2019To: 4 February 2022
42 Lytton Road Barnet EN5 5BY United Kingdom
From: 1 November 2018To: 31 October 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 19
Funding Round
Nov 19
New Owner
Nov 19
Director Left
May 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HINE, Phillip William

Active
Wrest Park, BedfordMK45 4HR
Born October 1969
Director
Appointed 01 Nov 2018

HINE, Samantha Ann

Resigned
Wrest Park, BedfordMK45 4HR
Born September 1973
Director
Appointed 10 Jun 2019
Resigned 20 May 2025

Persons with significant control

2

Mrs Samantha Ann Hine

Active
Wrest Park, BedfordMK45 4HR
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2019

Mr Phillip William Hine

Active
Wrest Park, BedfordMK45 4HR
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Incorporation Company
1 November 2018
NEWINCIncorporation