Background WavePink WaveYellow Wave

PFL AFRICA LIMITED (15438052)

PFL AFRICA LIMITED (15438052) is an active UK company. incorporated on 24 January 2024. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PFL AFRICA LIMITED has been registered for 2 years. Current directors include BRAMSON, James Russell, LAWANI, Temitope Olugbeminiyi, MARTIN, John.

Company Number
15438052
Status
active
Type
ltd
Incorporated
24 January 2024
Age
2 years
Address
Floor 2, Suite 3 The Outset, Warrington, WA1 1NN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRAMSON, James Russell, LAWANI, Temitope Olugbeminiyi, MARTIN, John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFL AFRICA LIMITED

PFL AFRICA LIMITED is an active company incorporated on 24 January 2024 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PFL AFRICA LIMITED was registered 2 years ago.(SIC: 93199)

Status

active

Active since 2 years ago

Company No

15438052

LTD Company

Age

2 Years

Incorporated 24 January 2024

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to N/A
Submitted on 25 January 2024 (2 years ago)

Next Due

Due by 31 December 2025
Period: 24 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

PFL AFRICA (PTY) LIMITED
From: 24 January 2024To: 16 January 2025
Contact
Address

Floor 2, Suite 3 The Outset Sankey Street Warrington, WA1 1NN,

Previous Addresses

Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 24 January 2024To: 17 September 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Jun 24
Funding Round
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
New Owner
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRAMSON, James Russell

Active
Union Square West, 9th Floor, New York10003
Born December 1966
Director
Appointed 28 Jan 2026

LAWANI, Temitope Olugbeminiyi

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born May 1970
Director
Appointed 04 Dec 2024

MARTIN, John

Active
The Outset, WarringtonWA1 1NN
Born June 1967
Director
Appointed 02 Sept 2025

BRAMSON, James Russell

Resigned
Union Square West, 9th Floor, New York10003
Born December 1966
Director
Appointed 24 Jan 2024
Resigned 26 Nov 2024

CLYNE, Timothy

Resigned
Union Square West, 9th Floor, New York10003
Born April 1961
Director
Appointed 24 Jan 2024
Resigned 26 Nov 2024

DAVIS, Donn

Resigned
The Outset, WarringtonWA1 1NN
Born October 1962
Director
Appointed 26 Nov 2024
Resigned 02 Sept 2025

MURRAY, Peter

Resigned
The Outset, WarringtonWA1 1NN
Born October 1967
Director
Appointed 26 Nov 2024
Resigned 02 Sept 2025

Persons with significant control

1

Sudeep Ramesh Ramnani

Active
Vistra Corporate Services Centre, Road TownVG1110
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
16 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Memorandum Articles
22 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Resolution
2 July 2024
RESOLUTIONSResolutions
Memorandum Articles
2 July 2024
MAMA
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2024
NEWINCIncorporation