Background WavePink WaveYellow Wave

PFF GROUP LIMITED (13216818)

PFF GROUP LIMITED (13216818) is an active UK company. incorporated on 22 February 2021. with registered office in Keighley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PFF GROUP LIMITED has been registered for 5 years. Current directors include ATKIN, Robert Victor, BAIRSTOW, Andrew Robert, BAIRSTOW, Michelle Annette and 2 others.

Company Number
13216818
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
Unit 3 Airedale Park, Keighley, BD21 4BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKIN, Robert Victor, BAIRSTOW, Andrew Robert, BAIRSTOW, Michelle Annette, ROBBINS, Kenton Scott, WILKINSON, Lee Graeme
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFF GROUP LIMITED

PFF GROUP LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Keighley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PFF GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13216818

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Unit 3 Airedale Park Royd Ings Avenue Keighley, BD21 4BZ,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Joined
Nov 21
Director Joined
Oct 23
Director Left
Jan 25
Director Left
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ATKIN, Robert Victor

Active
Airedale Park, KeighleyBD21 4BZ
Born June 1980
Director
Appointed 06 Jul 2021

BAIRSTOW, Andrew Robert

Active
Airedale Park, KeighleyBD21 4BZ
Born May 1965
Director
Appointed 22 Feb 2021

BAIRSTOW, Michelle Annette

Active
Airedale Park, KeighleyBD21 4BZ
Born September 1968
Director
Appointed 06 Jul 2021

ROBBINS, Kenton Scott

Active
Airedale Park, KeighleyBD21 4BZ
Born February 1971
Director
Appointed 06 Jul 2021

WILKINSON, Lee Graeme

Active
Airedale Park, KeighleyBD21 4BZ
Born April 1984
Director
Appointed 05 Oct 2023

BAIRSTOW, Nicholas Hugh

Resigned
Airedale Park, KeighleyBD21 4BZ
Born November 1960
Director
Appointed 18 Nov 2021
Resigned 24 Jan 2025

MAPSTONE, William James

Resigned
Airedale Park, KeighleyBD21 4BZ
Born March 1953
Director
Appointed 06 Jul 2021
Resigned 29 Jul 2025

Persons with significant control

1

Mr Andrew Robert Bairstow

Active
Airedale Park, KeighleyBD21 4BZ
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Memorandum Articles
24 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
22 February 2021
NEWINCIncorporation