Background WavePink WaveYellow Wave

PZ CUSSONS ACQUISITION CO LIMITED (13977759)

PZ CUSSONS ACQUISITION CO LIMITED (13977759) is an active UK company. incorporated on 15 March 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PZ CUSSONS ACQUISITION CO LIMITED has been registered for 4 years. Current directors include MOUSTAFA, Kareem, YOCUM, Paul Michael.

Company Number
13977759
Status
active
Type
ltd
Incorporated
15 March 2022
Age
4 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOUSTAFA, Kareem, YOCUM, Paul Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZ CUSSONS ACQUISITION CO LIMITED

PZ CUSSONS ACQUISITION CO LIMITED is an active company incorporated on 15 March 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PZ CUSSONS ACQUISITION CO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13977759

LTD Company

Age

4 Years

Incorporated 15 March 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 13 Sept 2024

YOCUM, Paul Michael

Active
3500 Aviator Way, ManchesterM22 5TG
Born July 1965
Director
Appointed 15 Mar 2022

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 15 Mar 2022
Resigned 13 Sept 2024

SELWOOD, Helen Elizabeth

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born September 1978
Director
Appointed 15 Mar 2022
Resigned 30 Nov 2023

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company
26 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Incorporation Company
15 March 2022
NEWINCIncorporation