Background WavePink WaveYellow Wave

PBSL MIDCO LIMITED (13208753)

PBSL MIDCO LIMITED (13208753) is an active UK company. incorporated on 17 February 2021. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PBSL MIDCO LIMITED has been registered for 5 years. Current directors include COUPLAND, Michael William, EVANS, Colin Charles, HEYGATE, Samuel Thomas Roger and 2 others.

Company Number
13208753
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Unit 1b Altbarn, Colchester, CO2 8LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUPLAND, Michael William, EVANS, Colin Charles, HEYGATE, Samuel Thomas Roger, PRIESTLEY, Spencer James, WAFA, Naiem
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBSL MIDCO LIMITED

PBSL MIDCO LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PBSL MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13208753

LTD Company

Age

5 Years

Incorporated 17 February 2021

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 8 October 2025 (5 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

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Unit 1b Altbarn Hawkins Road Colchester, CO2 8LG,

Previous Addresses

11 Staple Inn London WC1V 7QH England
From: 17 February 2021To: 21 April 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COUPLAND, Michael William

Active
Lion Court, 25 Procter Street, LondonWC1V 6NY
Born January 1986
Director
Appointed 01 Sept 2025

EVANS, Colin Charles

Active
Hawkins Road, ColchesterCO2 8LG
Born August 1966
Director
Appointed 01 Mar 2021

HEYGATE, Samuel Thomas Roger

Active
Hawkins Road, ColchesterCO2 8LG
Born December 1991
Director
Appointed 12 Jul 2024

PRIESTLEY, Spencer James

Active
Hawkins Road, ColchesterCO2 8LG
Born December 1978
Director
Appointed 01 Mar 2021

WAFA, Naiem

Active
Hawkins Road, ColchesterCO2 8LG
Born July 1973
Director
Appointed 01 Sept 2025

BENNETT, Joseph William Jackson

Resigned
Hawkins Road, ColchesterCO2 8LG
Born November 1987
Director
Appointed 17 Feb 2021
Resigned 01 Sept 2025

EASTEAL, Christopher James

Resigned
Hawkins Road, ColchesterCO2 8LG
Born September 1968
Director
Appointed 03 Jan 2023
Resigned 12 Jul 2024

ORCHARD, Marcus Timothy Jackson

Resigned
Hawkins Road, ColchesterCO2 8LG
Born June 1966
Director
Appointed 01 Mar 2021
Resigned 01 Sept 2025

PERRY, Duncan

Resigned
Hawkins Road, ColchesterCO2 8LG
Born September 1967
Director
Appointed 12 Apr 2021
Resigned 31 Dec 2022

Persons with significant control

1

Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Incorporation Company
17 February 2021
NEWINCIncorporation