Company NamePfill Ltd
DirectorJane Shaw
Company StatusActive
Company Number07708275
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous NameBgobsmacked Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jane Shaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(4 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed18 July 2011(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Paul William Linwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Star Mead
Thaxted
Essex
CM6 2NF
Director NameMr Robert John Linwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat End Barns Boyton End
Thaxted
Essex
CM6 2RD

Contact

Telephone01799 523520
Telephone regionSaffron Walden

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.1k at £0.001John Francis Shaw
70.00%
Ordinary
450 at £0.001Paul Linwood
15.00%
Ordinary
450 at £0.001Robert John Linwood
15.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
11 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
29 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
11 January 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
23 July 2020Cessation of Jane Shaw as a person with significant control on 6 April 2016 (1 page)
24 January 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 September 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
30 July 2019Change of details for Mr John Francis Shaw as a person with significant control on 11 April 2016 (2 pages)
30 July 2019Change of details for Mr John Francis Shaw as a person with significant control on 11 April 2016 (2 pages)
29 July 2019Notification of John Francis Shaw as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Notification of Jane Shaw as a person with significant control on 6 April 2016 (2 pages)
18 July 2019Cessation of Jane Shaw as a person with significant control on 4 June 2016 (1 page)
16 January 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 August 2018Notification of Jane Shaw as a person with significant control on 6 April 2016 (2 pages)
7 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
16 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
1 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
1 March 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2016Termination of appointment of Robert John Linwood as a director on 1 April 2016 (2 pages)
15 April 2016Termination of appointment of Robert John Linwood as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Paul William Linwood as a director on 1 April 2016 (1 page)
14 April 2016Termination of appointment of Paul William Linwood as a director on 1 April 2016 (1 page)
12 April 2016Appointment of Jane Shaw as a director on 1 April 2016 (3 pages)
12 April 2016Appointment of Jane Shaw as a director on 1 April 2016 (3 pages)
7 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(5 pages)
7 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
7 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
10 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
10 February 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
17 December 2014Director's details changed for Mr Robert John Linwood on 10 November 2014 (2 pages)
17 December 2014Director's details changed for Mr Robert John Linwood on 10 November 2014 (2 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(5 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(5 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 April 2012Sub-division of shares on 29 March 2012 (5 pages)
26 April 2012Sub-division of shares on 29 March 2012 (5 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)