Background WavePink WaveYellow Wave

PHAROS MANUFACTURING GROUP LIMITED (13044794)

PHAROS MANUFACTURING GROUP LIMITED (13044794) is an active UK company. incorporated on 26 November 2020. with registered office in Pershore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHAROS MANUFACTURING GROUP LIMITED has been registered for 5 years. Current directors include APTED, Raymond William.

Company Number
13044794
Status
active
Type
ltd
Incorporated
26 November 2020
Age
5 years
Address
Keytec 7 Business Park, Pershore, WR10 2TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APTED, Raymond William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAROS MANUFACTURING GROUP LIMITED

PHAROS MANUFACTURING GROUP LIMITED is an active company incorporated on 26 November 2020 with the registered office located in Pershore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHAROS MANUFACTURING GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13044794

LTD Company

Age

5 Years

Incorporated 26 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 19 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 June 2025 (11 months ago)
Submitted on 18 June 2025 (11 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Keytec 7 Business Park 26-28 Kempton Road Pershore, WR10 2TA,

Previous Addresses

Unit G1 Holly Farm Business Park Honiley Kenilworth CV8 1NP England
From: 26 November 2020To: 9 November 2021
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Dec 20
Capital Update
May 21
Owner Exit
Jun 24
Director Left
Apr 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

APTED, Raymond William

Active
AbberleyWR6 6BS
Born June 1948
Director
Appointed 26 Nov 2020

APTED, Jane Meryl

Resigned
AbberleyWR6 6BS
Born November 1951
Director
Appointed 26 Nov 2020
Resigned 29 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
26-28 Kempton Road, PershoreWR10 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2022

Mrs Jane Meryl Apted

Ceased
AbberleyWR6 6BS
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Confirmation Statement
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 November 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 May 2021
SH19Statement of Capital
Resolution
31 December 2020
RESOLUTIONSResolutions
Memorandum Articles
31 December 2020
MAMA
Legacy
24 December 2020
SH20SH20
Legacy
24 December 2020
CAP-SSCAP-SS
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Incorporation Company
26 November 2020
NEWINCIncorporation