Background WavePink WaveYellow Wave

PALLBIO HOLDINGS LIMITED (12531004)

PALLBIO HOLDINGS LIMITED (12531004) is an active UK company. incorporated on 23 March 2020. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PALLBIO HOLDINGS LIMITED has been registered for 6 years. Current directors include BELL, Joe Anthony.

Company Number
12531004
Status
active
Type
ltd
Incorporated
23 March 2020
Age
6 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, Joe Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLBIO HOLDINGS LIMITED

PALLBIO HOLDINGS LIMITED is an active company incorporated on 23 March 2020 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PALLBIO HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12531004

LTD Company

Age

6 Years

Incorporated 23 March 2020

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 2 October 2025 (5 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

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom
From: 23 March 2020To: 3 October 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Left
Apr 21
Funding Round
Jul 21
Funding Round
Nov 21
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELL, Joe Anthony

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born April 1988
Director
Appointed 14 Feb 2026

MASON, Antony Paul

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born December 1966
Director
Appointed 22 Sept 2023
Resigned 15 Feb 2026

SANDHU, Harinder Singh

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born March 1980
Director
Appointed 30 Dec 2020
Resigned 28 Sept 2023

WARD, Keith Graham

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born October 1953
Director
Appointed 23 Mar 2020
Resigned 31 Mar 2021

Persons with significant control

1

Brandywine Plaza, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Incorporation Company
23 March 2020
NEWINCIncorporation