Background WavePink WaveYellow Wave

PALL-EX INVESTMENTS LIMITED (11797199)

PALL-EX INVESTMENTS LIMITED (11797199) is an active UK company. incorporated on 30 January 2019. with registered office in Coalville. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PALL-EX INVESTMENTS LIMITED has been registered for 7 years. Current directors include BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David and 6 others.

Company Number
11797199
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
Pall-Ex House Victoria Road, Coalville, LE67 1FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BUCHANAN, Kevin, BYERS, Barry Terence, DUNHILL, David, FAIRBROTHER, David, HALLIDAY, Martin, LARIMORE, Margaret, RANTLE, Martin, ROBINS, Paul, STEVENS, Craig
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALL-EX INVESTMENTS LIMITED

PALL-EX INVESTMENTS LIMITED is an active company incorporated on 30 January 2019 with the registered office located in Coalville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PALL-EX INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64304)

Status

active

Active since 7 years ago

Company No

11797199

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

RUN D.M.C. INVESTMENTS LIMITED
From: 30 January 2019To: 26 November 2019
Contact
Address

Pall-Ex House Victoria Road Ellistown Coalville, LE67 1FH,

Previous Addresses

Unit 8 Chichester Street Rochdale OL16 2AU England
From: 19 October 2020To: 10 March 2021
Pall-Ex House Victoria Road Ellistown Coalville Leicestershire LE67 1FH England
From: 3 December 2019To: 19 October 2020
28 Prescott Street Halifax West Yorkshire HX1 2LG England
From: 30 January 2019To: 3 December 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 20
Director Left
Feb 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jul 22
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Funding Round
Jul 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Funding Round
Feb 25
Funding Round
Aug 25
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BUCHANAN, Kevin

Active
Victoria Road, CoalvilleLE67 1FH
Born January 1965
Director
Appointed 12 Nov 2019

BYERS, Barry Terence

Active
Victoria Road, CoalvilleLE67 1FH
Born March 1975
Director
Appointed 19 Aug 2020

DUNHILL, David

Active
Victoria Road, CoalvilleLE67 1FH
Born February 1979
Director
Appointed 24 Jan 2020

FAIRBROTHER, David

Active
HalifaxHX1 2LG
Born February 1966
Director
Appointed 30 Jan 2019

HALLIDAY, Martin

Active
Victoria Road, CoalvilleLE67 1FH
Born September 1967
Director
Appointed 27 Jul 2023

LARIMORE, Margaret

Active
Oakwood, DerbyDE21 4FZ
Born November 1965
Director
Appointed 30 Jan 2019

RANTLE, Martin

Active
Victoria Road, CoalvilleLE67 1FH
Born November 1959
Director
Appointed 01 Feb 2020

ROBINS, Paul

Active
Victoria Road, CoalvilleLE67 1FH
Born January 1972
Director
Appointed 12 Apr 2022

STEVENS, Craig

Active
Gurnett, MacclesfieldSK11 0HQ
Born January 1966
Director
Appointed 30 Jan 2019

BRADLEY, Adrian

Resigned
Chichester Street, RochdaleOL16 2AU
Born January 1969
Director
Appointed 19 Aug 2020
Resigned 15 Jan 2021

EVANS, Robbie

Resigned
Victoria Road, CoalvilleLE67 1FH
Born November 1967
Director
Appointed 29 Apr 2021
Resigned 24 May 2023

PAXTON, Peter Robert

Resigned
Victoria Road, CoalvilleLE67 1FH
Born May 1964
Director
Appointed 12 Nov 2019
Resigned 12 Apr 2022

STEEL, Mark

Resigned
Victoria Road, CoalvilleLE67 1FH
Born August 1971
Director
Appointed 19 Aug 2020
Resigned 29 Jun 2023

Persons with significant control

3

0 Active
3 Ceased

Mr David Fairbrother

Ceased
Longroyd, Sowerby BridgeHX6 1NX
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Ceased 12 Nov 2019

Mrs Margaret Larimore

Ceased
Oakwood, DerbyDE21 4FZ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Ceased 12 Nov 2019

Mr Craig Stevens

Ceased
Gurnett, MacclesfieldSK11 0HQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Memorandum Articles
18 February 2026
MAMA
Resolution
18 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
10 February 2025
MAMA
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Memorandum Articles
26 February 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Resolution
19 July 2023
RESOLUTIONSResolutions
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 March 2022
AAAnnual Accounts
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
8 March 2022
MAMA
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Resolution
7 September 2020
RESOLUTIONSResolutions
Memorandum Articles
3 September 2020
MAMA
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Resolution
4 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Resolution
26 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Incorporation Company
30 January 2019
NEWINCIncorporation