Background WavePink WaveYellow Wave

PTO DEVELOPMENTS LIMITED (12428705)

PTO DEVELOPMENTS LIMITED (12428705) is an active UK company. incorporated on 28 January 2020. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PTO DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include TAYLOR, Henry, TAYLOR, Joshua Kenneth Robert, TAYLOR, Kenneth Henry and 1 others.

Company Number
12428705
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
The Freezing Station Sheffield Road, Worksop, S81 8HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAYLOR, Henry, TAYLOR, Joshua Kenneth Robert, TAYLOR, Kenneth Henry, TAYLOR, Richard Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTO DEVELOPMENTS LIMITED

PTO DEVELOPMENTS LIMITED is an active company incorporated on 28 January 2020 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PTO DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12428705

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 30 June 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Freezing Station Sheffield Road Blyth Worksop, S81 8HF,

Previous Addresses

Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 28 January 2020To: 9 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Funding Round
Apr 21
New Owner
May 21
Owner Exit
May 21
New Owner
May 21
Capital Update
Dec 21
Owner Exit
Dec 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TAYLOR, Henry

Active
Sheffield Road, WorksopS81 8HF
Born July 1981
Director
Appointed 09 Mar 2021

TAYLOR, Joshua Kenneth Robert

Active
Sheffield Road, WorksopS81 8HF
Born September 1995
Director
Appointed 09 Mar 2021

TAYLOR, Kenneth Henry

Active
Sheffield Road, WorksopS81 8HF
Born August 1940
Director
Appointed 09 Mar 2021

TAYLOR, Richard Peter

Active
Sheffield Road, WorksopS81 8HF
Born September 1951
Director
Appointed 09 Mar 2021

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 28 Jan 2020
Resigned 09 Mar 2021

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 28 Jan 2020
Resigned 09 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Peter Taylor

Ceased
Sheffield Road, WorksopS81 8HF
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021
Ceased 25 Nov 2025

Mr Joshua Kenneth Robert Taylor

Active
Sheffield Road, WorksopS81 8HF
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2021
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Memorandum Articles
17 December 2025
MAMA
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 February 2022
MAMA
Capital Variation Of Rights Attached To Shares
10 February 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Incorporation Company
28 January 2020
NEWINCIncorporation