Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUGWASH LIMITED
Company Information for

PUGWASH LIMITED

GROUND FLOOR FLAT, 63A GREAT RUSSELL STREET, LONDON, WC1B 3BJ,
Company Registration Number
00729897
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Pugwash Ltd
PUGWASH LIMITED was founded on 1962-07-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pugwash Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PUGWASH LIMITED
 
Legal Registered Office
GROUND FLOOR FLAT
63A GREAT RUSSELL STREET
LONDON
WC1B 3BJ
Other companies in WC1B
 
Filing Information
Company Number 00729897
Company ID Number 00729897
Date formed 1962-07-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:36:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUGWASH LIMITED
The following companies were found which have the same name as PUGWASH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUGWASH (DERBY) LIMITED THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Active Company formed on the 2010-09-29
Pugwash & Area Chamber of Commerce 88 WATER STREET P.O. Box: 239 PUGWASH Nova Scotia B0K 1L0 Active Company formed on the 2007-02-07
PUGWASH BAY LIMITED LIS NA DARA CARRICK ROAD DUNDALK CO.LOUTH DUNDALK, LOUTH, IRELAND Active Company formed on the 2012-12-07
PUGWASH DESIGN LIMITED 16 BODENHAM ROAD NORTHFIELD BIRMINGHAM B31 5DS Active - Proposal to Strike off Company formed on the 2014-02-20
PUGWASH ETUDIANT DU CANADA 151 SLATER STREET SUITE 902 OTTAWA Ontario K1P5H3 Dissolved Company formed on the 1986-04-10
PUGWASH EXPRESS LTD. 1056 BARRINGTON COURT - WESTERVILLE OH 43082 Active Company formed on the 2011-02-17
PUGWASH HOLDINGS LTD. (Merged) 2500, 10155 102 STREET EDMONTON ALBERTA T5J 4G8 Amalgamated Company formed on the 2008-10-01
PUGWASH HOLDINGS LTD. (Merged) 2401 TD TOWER, 10088 102 AVENUE NW EDMONTON ALBERTA T5J 2Z1 Amalgamated Company formed on the 2016-10-01
PUGWASH LLC RHode Island Unknown
PUGWASH MARINE LTD 29 BLOOMFIELD ROAD KINGSTON UPON THAMES KT1 2SF Active Company formed on the 2019-08-30
PUGWASH MONKEY PTY LTD WA 6152 Active Company formed on the 2013-12-17
PUGWASH PLACE LTD 30 BOHEMIA TERRACE BLYTH NE24 3LA Active - Proposal to Strike off Company formed on the 2020-01-20
PUGWASH PROPERTIES LIMITED HILLCREST SOUTH KILWORTH ROAD WALCOTE LUTTERWORTH LEICESTERSHIRE LE17 4LA Active - Proposal to Strike off Company formed on the 1987-06-02
PUGWASH PRODUCTIONS LIMITED NO 5 GAINSFORD STREET LONDON SE1 2NE Active Company formed on the 2023-12-14
PUGWASH UNPLUGGED LIMITED 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR Active - Proposal to Strike off Company formed on the 2015-09-07

Company Officers of PUGWASH LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GRAHAM BROWN
Company Secretary 2011-07-28
JOHN LESLIE FINNEY
Director 2005-10-21
SALLY ANN MILNE
Director 2010-09-09
CHRISTOPHER JOHN HAMILTON WATSON
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROWLAND HILL
Director 1993-08-18 2017-09-27
MAXIMILIANE ALEXANDER
Company Secretary 1992-10-19 2011-07-28
ROBERT AUBREY HINDE
Director 2002-10-28 2010-09-09
JOHN EDWIN HARRIS
Director 2001-09-14 2008-02-03
RENDEL SEBASTIAN PEASE
Director 1992-10-19 2005-10-17
VIVIAN SMITH DE REUCK
Director 1992-10-19 2005-10-04
JOSEPH ROTBLAT
Director 1992-10-19 2005-08-31
MICHAEL ATIYAH
Director 1996-11-14 2002-10-07
WILLIAM FRANK GUTTERIDGE
Director 1992-10-19 2001-09-14
RUDOLF ERNST PEIERLS
Director 1992-10-19 1995-09-19
MAXWELL BRUCE
Director 1992-10-19 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN MILNE PJ PROGRAMME UK LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active - Proposal to Strike off
SALLY ANN MILNE ATLANTIC EYE FILM & TELEVISION PRODUCTIONS LIMITED Director 1991-06-29 CURRENT 1988-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-09-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-06-26Application to strike the company off the register
2023-06-26DS01Application to strike the company off the register
2023-06-19APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE CROSSLAND
2023-06-19APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE FINNEY
2023-06-19CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE CROSSLAND
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAMILTON WATSON
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-23AP01DIRECTOR APPOINTED DR IAN GEORGE CROSSLAND
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLAND HILL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AR0114/09/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AR0114/09/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0114/09/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0114/09/12 ANNUAL RETURN FULL LIST
2011-10-13AP03Appointment of Sarah Jane Graham Brown as company secretary
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-29AR0114/09/11 ANNUAL RETURN FULL LIST
2010-10-18AR0114/09/10 ANNUAL RETURN FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HINDE
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2010-10-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-12AP01DIRECTOR APPOINTED SALLY ANN MILNE
2009-09-23AA31/12/08 TOTAL EXEMPTION FULL
2009-09-23363aANNUAL RETURN MADE UP TO 14/09/09
2008-10-31363aANNUAL RETURN MADE UP TO 19/10/08
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FINNEY / 13/10/2008
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS / 13/10/2008
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 13/10/2008
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363sANNUAL RETURN MADE UP TO 19/10/07
2006-10-13363aANNUAL RETURN MADE UP TO 19/10/06
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363(288)DIRECTOR RESIGNED
2005-10-31363sANNUAL RETURN MADE UP TO 19/10/05
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25363sANNUAL RETURN MADE UP TO 19/10/04
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29363(288)DIRECTOR RESIGNED
2003-10-29363sANNUAL RETURN MADE UP TO 19/10/03
2003-06-19288aNEW DIRECTOR APPOINTED
2002-11-14363sANNUAL RETURN MADE UP TO 19/10/02
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08288aNEW DIRECTOR APPOINTED
2001-10-31363sANNUAL RETURN MADE UP TO 19/10/01
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363(288)DIRECTOR RESIGNED
2001-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/01
2000-10-24363sANNUAL RETURN MADE UP TO 19/10/00
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-22363sANNUAL RETURN MADE UP TO 19/10/99
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-14363sANNUAL RETURN MADE UP TO 19/10/98
1997-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-24363sANNUAL RETURN MADE UP TO 19/10/97
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-25288aNEW DIRECTOR APPOINTED
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-21363sANNUAL RETURN MADE UP TO 19/10/96
1995-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-21363sANNUAL RETURN MADE UP TO 19/10/95
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-07288DIRECTOR RESIGNED
1994-10-17363sANNUAL RETURN MADE UP TO 19/10/94
1994-10-17AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-17287REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 2 RAYMOND BUILDINGS GRAYS INN LONDON WC1R 5BH
1993-11-08288NEW DIRECTOR APPOINTED
1993-10-14AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PUGWASH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUGWASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PUGWASH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PUGWASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUGWASH LIMITED
Trademarks
We have not found any records of PUGWASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUGWASH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PUGWASH LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PUGWASH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUGWASH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUGWASH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.