Background WavePink WaveYellow Wave

PWA PLANNING GROUP LTD (13530520)

PWA PLANNING GROUP LTD (13530520) is an active UK company. incorporated on 26 July 2021. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PWA PLANNING GROUP LTD has been registered for 4 years. Current directors include TITE, Christopher Charles, WALTON, Paul Anthony, WALTON, Stella Patricia.

Company Number
13530520
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
Agriculture House, Kenilworth, CV8 2TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TITE, Christopher Charles, WALTON, Paul Anthony, WALTON, Stella Patricia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PWA PLANNING GROUP LTD

PWA PLANNING GROUP LTD is an active company incorporated on 26 July 2021 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PWA PLANNING GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13530520

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Agriculture House Stoneleigh Park Kenilworth, CV8 2TZ,

Previous Addresses

316 Blackpool Road Fulwood Preston Lancashire PR2 3AE United Kingdom
From: 26 July 2021To: 6 February 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Aug 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TITE, Christopher Charles

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born December 1959
Director
Appointed 02 Feb 2024

WALTON, Paul Anthony

Active
Fulwood, PrestonPR2 3AE
Born January 1969
Director
Appointed 26 Jul 2021

WALTON, Stella Patricia

Active
Fulwood, PrestonPR2 3AE
Born March 1969
Director
Appointed 26 Jul 2021

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1961
Director
Appointed 02 Feb 2024
Resigned 31 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024

Mrs Stella Patricia Walton

Ceased
Fulwood, PrestonPR2 3AE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2021
Ceased 02 Feb 2024

Mr Paul Anthony Walton

Ceased
Fulwood, PrestonPR2 3AE
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2021
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 January 2024
RESOLUTIONSResolutions
Resolution
24 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Resolution
8 November 2023
RESOLUTIONSResolutions
Resolution
8 November 2023
RESOLUTIONSResolutions
Resolution
8 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2021
NEWINCIncorporation