Background WavePink WaveYellow Wave

PMP BRISTOL LIMITED (SC683304)

PMP BRISTOL LIMITED (SC683304) is an active UK company. incorporated on 9 December 2020. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PMP BRISTOL LIMITED has been registered for 5 years. Current directors include BELGROVE, Mathew James, HUMPHRIES, Mark Stephen, RUTHERFORD, Stewart Russell.

Company Number
SC683304
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
115 George Street, Edinburgh, EH2 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BELGROVE, Mathew James, HUMPHRIES, Mark Stephen, RUTHERFORD, Stewart Russell
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PMP BRISTOL LIMITED

PMP BRISTOL LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PMP BRISTOL LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

SC683304

LTD Company

Age

5 Years

Incorporated 9 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

115 George Street Edinburgh, EH2 4JN,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Aug 22
Director Left
Oct 24
Funding Round
Jul 25
Owner Exit
Aug 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BELGROVE, Mathew James

Active
79 Renfrew Road, PaisleyPA3 4DA
Born September 1974
Director
Appointed 09 Dec 2020

HUMPHRIES, Mark Stephen

Active
79 Renfrew Road, PaisleyPA3 4DA
Born July 1976
Director
Appointed 09 Dec 2020

RUTHERFORD, Stewart Russell

Active
79 Renfrew Road, PaisleyPA3 4DA
Born October 1978
Director
Appointed 09 Dec 2020

DUNN, John Paul

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born December 1962
Director
Appointed 09 Dec 2020
Resigned 23 Oct 2024

MADDEN, Joseph

Resigned
79 Renfrew Road, PaisleyPA3 4DA
Born January 1979
Director
Appointed 09 Dec 2020
Resigned 10 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2025
George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Dec 2020
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2025
SH10Notice of Particulars of Variation
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
22 April 2025
MAMA
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Incorporation Company
9 December 2020
NEWINCIncorporation