Background WavePink WaveYellow Wave

PCU HOLDINGS LTD (13628964)

PCU HOLDINGS LTD (13628964) is an active UK company. incorporated on 17 September 2021. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PCU HOLDINGS LTD has been registered for 4 years. Current directors include CHRISTOPHI, Michael, PEARCEY, Marcus Howard, Mr., RUA (RESIDENTIAL) LIMITED.

Company Number
13628964
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
The Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRISTOPHI, Michael, PEARCEY, Marcus Howard, Mr., RUA (RESIDENTIAL) LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCU HOLDINGS LTD

PCU HOLDINGS LTD is an active company incorporated on 17 September 2021 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PCU HOLDINGS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13628964

LTD Company

Age

4 Years

Incorporated 17 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

DORMANT HOLDINGS LTD
From: 17 September 2021To: 11 March 2024
Contact
Address

The Oaklands Hotel 89 Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

Pcu Holdings Ltd the Oaklands Hotel 89 Yarmouth Road Norwich NR7 0HH England
From: 11 April 2024To: 11 April 2024
The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 17 September 2021To: 11 April 2024
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 24
Owner Exit
Mar 24
Capital Reduction
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Share Buyback
Apr 24
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHRISTOPHI, Michael

Active
89 Yarmouth Road, NorwichNR7 0HH
Born March 1971
Director
Appointed 23 Sept 2021

PEARCEY, Marcus Howard, Mr.

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 23 Sept 2021

RUA (RESIDENTIAL) LIMITED

Active
Market Place, FakenhamNR21 9BS
Corporate director
Appointed 18 Mar 2024

NOAKES, Thomas

Resigned
The Union Building, NorwichNR1 1BY
Born September 1994
Director
Appointed 17 Sept 2021
Resigned 23 Sept 2021

PANTELI, Andreas

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born June 1973
Director
Appointed 23 Sept 2021
Resigned 06 Mar 2024

UTTING, Richard Jonathan

Resigned
51-59 Rose Lane, NorwichNR1 1BY
Born February 1971
Director
Appointed 23 Sept 2021
Resigned 18 Mar 2024

Persons with significant control

6

3 Active
3 Ceased
Market Place, FakenhamNR21 9BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mr Richard Jonathan Utting

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021
Ceased 18 Mar 2024

Mr Andreas Panteli

Ceased
51-59 Rose Lane, NorwichNR1 1BY
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021
Ceased 06 Mar 2024

Mr Marcus Howard Peacey

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021

Mr Michael Christophi

Active
89 Yarmouth Road, NorwichNR7 0HH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021
51-59 Rose Lane, NorwichNR1 1BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2021
Ceased 23 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
3 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
21 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
13 March 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Incorporation Company
17 September 2021
NEWINCIncorporation