ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PMJ Private Credit No 1 Limited

PMJ Private Credit No 1 Limited is a dormant company incorporated on 22 March 2024 with the registered office located in Amersham, Buckinghamshire. PMJ Private Credit No 1 Limited was registered 1 year 7 months ago.
Status
Dormant
Dormant since incorporation
Company No
15585166
Private limited company
Age
1 year 7 months
Incorporated 22 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 22 Mar31 Mar 2025 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
1 Church Street
Amersham
HP7 0DB
England
Address changed on 16 Aug 2025 (2 months ago)
Previous address was First Floor, 11 Argyll Street London W1F 7th United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Jan 1966
Director • British • Lives in England • Born in Jun 1973
Director • Lawyer • British • Lives in England • Born in Aug 1970
Director • British • Lives in England • Born in Oct 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consortium Directors Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Quill Directors Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Winchley Secretarial Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Wigmore 33 Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Consortium Security Trustee Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Quill Trustee Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Rochester Hotel General Partner Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Rochester Hotel Nominee Limited
Benjamin David Hobbs, Jonathan Edward Grier Davies, and 1 more are mutual people.
Active
Financials
PMJ Private Credit No 1 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Dormant Accounts Submitted
2 Days Ago on 10 Nov 2025
Mr Michael Joseph Wright Details Changed
1 Month Ago on 29 Sep 2025
Mr Benjamin Jacob Wright Details Changed
1 Month Ago on 29 Sep 2025
Winchley Secretarial Limited Details Changed
1 Month Ago on 29 Sep 2025
Mr Stuart Peter Stead Details Changed
1 Month Ago on 29 Sep 2025
Mr Lee Barton Details Changed
1 Month Ago on 29 Sep 2025
Mr David Gerard Rainford Details Changed
1 Month Ago on 29 Sep 2025
Registered Address Changed
2 Months Ago on 16 Aug 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Pmj Capital Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 1 Oct 2024
Get Credit Report
Discover PMJ Private Credit No 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Benjamin Jacob Wright on 29 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr Michael Joseph Wright on 29 September 2025
Submitted on 30 Sep 2025
Director's details changed for Mr David Gerard Rainford on 29 September 2025
Submitted on 29 Sep 2025
Director's details changed for Mr Lee Barton on 29 September 2025
Submitted on 29 Sep 2025
Director's details changed for Mr Stuart Peter Stead on 29 September 2025
Submitted on 29 Sep 2025
Secretary's details changed for Winchley Secretarial Limited on 29 September 2025
Submitted on 29 Sep 2025
Registered office address changed from First Floor, 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 16 August 2025
Submitted on 16 Aug 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 26 Mar 2025
Memorandum and Articles of Association
Submitted on 18 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year