Background WavePink WaveYellow Wave

ADLER PELZER WASHINGTON LTD (13368443)

ADLER PELZER WASHINGTON LTD (13368443) is an active UK company. incorporated on 30 April 2021. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). ADLER PELZER WASHINGTON LTD has been registered for 4 years. Current directors include CHEREL, Philippe, INNOCENTE, Massimo.

Company Number
13368443
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
Units 5-8 Vaughan Trading Estate, Tipton, DY4 7UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
CHEREL, Philippe, INNOCENTE, Massimo
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADLER PELZER WASHINGTON LTD

ADLER PELZER WASHINGTON LTD is an active company incorporated on 30 April 2021 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). ADLER PELZER WASHINGTON LTD was registered 4 years ago.(SIC: 29320)

Status

active

Active since 4 years ago

Company No

13368443

LTD Company

Age

4 Years

Incorporated 30 April 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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Units 5-8 Vaughan Trading Estate Tipton, DY4 7UJ,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Loan Secured
Jul 23
Director Left
Feb 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHEREL, Philippe

Active
Vaughan Trading Estate, TiptonDY4 7UJ
Born April 1966
Director
Appointed 01 Feb 2023

INNOCENTE, Massimo

Active
Vaughan Trading Estate, TiptonDY4 7UJ
Born August 1970
Director
Appointed 01 Feb 2023

MCCORMICK, Jeremy

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Secretary
Appointed 30 Apr 2021
Resigned 24 Oct 2024

DAVIES, Jonathan Bryan William

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Born November 1963
Director
Appointed 01 Feb 2023
Resigned 20 Feb 2024

DUARTE, Patrick

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Born September 1978
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2023

LARDINI, Pietro

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Born October 1963
Director
Appointed 30 Apr 2021
Resigned 31 Jan 2023

ROBINSON, Wayne Geoffrey

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Born June 1970
Director
Appointed 30 Apr 2021
Resigned 31 Jan 2023

WOOD, Martin Thomas

Resigned
Vaughan Trading Estate, TiptonDY4 7UJ
Born March 1960
Director
Appointed 31 Jan 2022
Resigned 30 Sept 2022

Persons with significant control

1

Mr Paulo Scudieri

Active
58099 Hagen
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Medium
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2021
NEWINCIncorporation