Background WavePink WaveYellow Wave

PGFY HOLDINGS LIMITED (13157644)

PGFY HOLDINGS LIMITED (13157644) is an active UK company. incorporated on 26 January 2021. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in unknown sic code (10410). PGFY HOLDINGS LIMITED has been registered for 5 years. Current directors include POOLE, Simon Benedict, Dr, STABLEFORD, Edward James, THORNHILL, Stephen Paul.

Company Number
13157644
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
66 Allport Road, Cannock, WS11 1DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
POOLE, Simon Benedict, Dr, STABLEFORD, Edward James, THORNHILL, Stephen Paul
SIC Codes
10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGFY HOLDINGS LIMITED

PGFY HOLDINGS LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410). PGFY HOLDINGS LIMITED was registered 5 years ago.(SIC: 10410)

Status

active

Active since 5 years ago

Company No

13157644

LTD Company

Age

5 Years

Incorporated 26 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

SHIELD ME LIMITED
From: 15 July 2021To: 24 March 2022
SUOLO LIMITED
From: 26 January 2021To: 15 July 2021
Contact
Address

66 Allport Road Cannock, WS11 1DY,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Funding Round
Mar 26
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

POOLE, Simon Benedict, Dr

Active
CannockWS11 1DY
Born December 1963
Director
Appointed 22 Mar 2022

STABLEFORD, Edward James

Active
CannockWS11 1DY
Born March 1955
Director
Appointed 22 Mar 2022

THORNHILL, Stephen Paul

Active
CannockWS11 1DY
Born October 1964
Director
Appointed 26 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Dr Simon Poole

Active
CannockWS11 1DY
Born December 1963

Nature of Control

Significant influence or control
Notified 22 Mar 2022

Mr Edward James Stableford

Active
CannockWS11 1DY
Born March 1955

Nature of Control

Significant influence or control
Notified 22 Mar 2022

Mr Stephen Paul Thornhill

Ceased
CannockWS11 1DY
Born October 1964

Nature of Control

Significant influence or control
Notified 26 Jan 2021
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Capital Allotment Shares
22 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
1 July 2024
AAMDAAMD
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Resolution
15 July 2021
RESOLUTIONSResolutions
Incorporation Company
26 January 2021
NEWINCIncorporation