Background WavePink WaveYellow Wave

PFHD HOLD CO LIMITED (11837844)

PFHD HOLD CO LIMITED (11837844) is an active UK company. incorporated on 20 February 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PFHD HOLD CO LIMITED has been registered for 7 years. Current directors include GARRATT, Patrick Thomas William, WHITE, Gregory Joseph Arthur.

Company Number
11837844
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
2nd Floor 47 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARRATT, Patrick Thomas William, WHITE, Gregory Joseph Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFHD HOLD CO LIMITED

PFHD HOLD CO LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PFHD HOLD CO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11837844

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

2nd Floor 47 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Capital Update
Mar 19
Funding Round
Mar 19
Owner Exit
Dec 21
Capital Update
Jul 22
Owner Exit
Aug 22
Owner Exit
Apr 26
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GARRATT, Patrick Thomas William

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1985
Director
Appointed 20 Feb 2019

WHITE, Gregory Joseph Arthur

Active
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986
Director
Appointed 20 Feb 2019

Persons with significant control

5

2 Active
3 Ceased
47 Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2026
Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2022
Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021
Ceased 09 Apr 2026

Mr Patrick Thomas William Garratt

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 27 Jul 2022

Mr Gregory Joseph White

Ceased
47 Calthorpe Road, BirminghamB15 1TH
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Notification Of A Person With Significant Control
13 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
7 July 2022
SH19Statement of Capital
Legacy
7 July 2022
SH20SH20
Legacy
7 July 2022
CAP-SSCAP-SS
Resolution
7 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 November 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
6 June 2019
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Legacy
21 March 2019
SH20SH20
Legacy
21 March 2019
CAP-SSCAP-SS
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Resolution
21 March 2019
RESOLUTIONSResolutions
Resolution
21 March 2019
RESOLUTIONSResolutions
Incorporation Company
20 February 2019
NEWINCIncorporation