ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pmi Holdings Ltd

Pmi Holdings Ltd is an active company incorporated on 17 October 2008 with the registered office located in Cromer, Norfolk. Pmi Holdings Ltd was registered 16 years ago.
Status
Active
Active since 11 years ago
Company No
06727283
Private limited company
Age
16 years
Incorporated 17 October 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (4 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Upton House
St Margarets Road
Cromer
NR27 9DG
England
Address changed on 13 Mar 2024 (1 year 5 months ago)
Previous address was Upton House St Margarets Road Cromer NR27 9WX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in France • Born in Nov 1962
Director • Marketing Consultant • English • Lives in England • Born in Mar 1968
Director • British • Lives in UK • Born in Jul 1962
Director • English • Lives in UK • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Music International Limited
Paul Martyn Burgess, Mr John Francis Carnell, and 1 more are mutual people.
Active
Pmi Publishing Ltd
Paul Martyn Burgess, Mr John Francis Carnell, and 1 more are mutual people.
Active
Phoenix (Ipn) Ltd
Paul Martyn Burgess and Paul Cheriton Wreford are mutual people.
Active
Phoenix (CPG) Ltd
Paul Martyn Burgess and Paul Cheriton Wreford are mutual people.
Active
Hoyl Group Ltd
Paul Martyn Burgess and Paul Cheriton Wreford are mutual people.
Active
Phoenix FS Limited
Paul Martyn Burgess and Paul Cheriton Wreford are mutual people.
Active
Macrobins Ltd
Paul Martyn Burgess and Paul Cheriton Wreford are mutual people.
Active
Create FM Ltd
Paul Martyn Burgess and Paul Cheriton Wreford are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£206.51K
Decreased by £170.53K (-45%)
Turnover
Unreported
Decreased by £358.72K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Increased by £41.98K (+2%)
Total Liabilities
-£317
Decreased by £38.02K (-99%)
Net Assets
£2.26M
Increased by £80K (+4%)
Debt Ratio (%)
0%
Decreased by 1.72% (-99%)
Latest Activity
Elizabeth Ramage Resigned
4 Months Ago on 15 Apr 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Charge Satisfied
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 6 Apr 2023
Get Credit Report
Discover Pmi Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Elizabeth Ramage as a director on 15 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 14 April 2025 with no updates
Submitted on 14 Apr 2025
Satisfaction of charge 067272830001 in full
Submitted on 11 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 2024
Confirmation statement made on 3 April 2024 with no updates
Submitted on 3 Apr 2024
Registered office address changed from Upton House St Margarets Road Cromer NR27 9WX England to Upton House St Margarets Road Cromer NR27 9DG on 13 March 2024
Submitted on 13 Mar 2024
Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX to Upton House St Margarets Road Cromer NR27 9WX on 11 March 2024
Submitted on 11 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 1 Feb 2024
Confirmation statement made on 6 April 2023 with no updates
Submitted on 6 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year