Background WavePink WaveYellow Wave

PACMAN FINCO LIMITED (12939079)

PACMAN FINCO LIMITED (12939079) is an active UK company. incorporated on 8 October 2020. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACMAN FINCO LIMITED has been registered for 5 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas.

Company Number
12939079
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
32 Jessops Riverside Brightside Lane,, Sheffield, S9 2RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACMAN FINCO LIMITED

PACMAN FINCO LIMITED is an active company incorporated on 8 October 2020 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACMAN FINCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12939079

LTD Company

Age

5 Years

Incorporated 8 October 2020

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Oct 20
Loan Secured
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Sept 22
Funding Round
Sept 22
Capital Update
Sept 22
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

REPA-DAVIES, Tim

Active
Brightside Lane,, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Brightside Lane,, SheffieldS9 2RX
Born March 1969
Director
Appointed 30 May 2025

REPA-DAVIES, Timothy Alan Garner

Active
Brightside Lane,, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Brightside Lane,, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

WEBB, Steven John

Resigned
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 08 Oct 2020
Resigned 19 Oct 2022

CAVERS, Carl

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 08 Oct 2020
Resigned 30 May 2025

WILTON, David Charles

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 08 Oct 2020
Resigned 01 Sept 2022

Persons with significant control

1

Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 September 2022
SH19Statement of Capital
Legacy
23 September 2022
SH20SH20
Legacy
23 September 2022
CAP-SSCAP-SS
Resolution
23 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 September 2022
SH19Statement of Capital
Legacy
16 September 2022
SH20SH20
Resolution
16 September 2022
RESOLUTIONSResolutions
Legacy
16 September 2022
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2020
NEWINCIncorporation