Background WavePink WaveYellow Wave

PHAROS MANUFACTURING HOLDINGS LIMITED (13805207)

PHAROS MANUFACTURING HOLDINGS LIMITED (13805207) is an active UK company. incorporated on 16 December 2021. with registered office in Pershore. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHAROS MANUFACTURING HOLDINGS LIMITED has been registered for 4 years. Current directors include APTED, Raymond William.

Company Number
13805207
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
Keytec 7 Business Park, Pershore, WR10 2TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APTED, Raymond William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHAROS MANUFACTURING HOLDINGS LIMITED

PHAROS MANUFACTURING HOLDINGS LIMITED is an active company incorporated on 16 December 2021 with the registered office located in Pershore. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHAROS MANUFACTURING HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13805207

LTD Company

Age

4 Years

Incorporated 16 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 19 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 April 2026 (1 month ago)
Submitted on 30 April 2026 (1 month ago)

Next Due

Due by 14 May 2027
For period ending 30 April 2027
Contact
Address

Keytec 7 Business Park 26-28 Kempton Road Pershore, WR10 2TA,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Left
Apr 26
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

APTED, Raymond William

Active
7 Business Park, PershoreWR10 2TA
Born June 1948
Director
Appointed 16 Dec 2021

APTED, Jane Meryl

Resigned
7 Business Park, PershoreWR10 2TA
Born November 1951
Director
Appointed 16 Dec 2021
Resigned 29 Apr 2026

Persons with significant control

4

3 Active
1 Ceased

Mr Ian Ross Worthington

Active
7 Business Park, PershoreWR10 2TA
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022

Mr Raymond William Apted

Active
7 Business Park, PershoreWR10 2TA
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022

Mr Gordon Lawrence

Active
7 Business Park, PershoreWR10 2TA
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022

Mrs Jane Meryl Apted

Ceased
7 Business Park, PershoreWR10 2TA
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
30 April 2026
TM01Termination of Director
Confirmation Statement With Updates
30 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2021
NEWINCIncorporation