Get an alert when PBAF ACQUISITIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2026-10-05 (in 5mo)

Last made up 2025-09-21

Watchouts

None on the register

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2026-04-15

  1. PBAF ACQUISITIONS LIMITED 2026-04-15 → present
  2. MTL RESIDENTIAL LIMITED 2026-03-27 → 2026-04-15
  3. PBAF ACQUISITIONS LIMITED 2017-01-09 → 2026-03-27
  4. PRINT FINANCE LIMITED 2010-09-16 → 2017-01-09
  5. PLUSRARE LIMITED 2002-12-04 → 2010-09-16
  6. SPECIALIST FLEET SERVICES LIMITED 2002-07-09 → 2002-12-04

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After considering the Company's position, the economic environment and the forecasts described above, the directors have a reasonable expectation that the Company will have adequate resources to continue in operational existence for the foreseeable future. This is further supported by the Group holding sufficient cash resources to support the Company's obligations as they fall due. For this reason, they continue to adopt the going concern basis in preparing the Financial Statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 11 resigned

Name Role Appointed Born Nationality
ALLEN, Keith Graham Director 2017-04-28 Jul 1972 British
NEWCOMBE, David Director 2019-10-21 Jun 1967 British
PHILLIPOU, John Edward Director 2019-10-21 May 1972 British
WOODMAN, Richard James Director 2019-10-21 May 1965 British
Show 11 resigned officers
Name Role Appointed Resigned
DAVIES, Philip Geoffrey Secretary 2002-07-09 2015-04-21
LACEY, Andrew Secretary 2015-04-21 2017-01-06
SHARP, Pandora Secretary 2017-01-06 2020-06-01
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2002-07-09 2002-07-09
DAVIES, Philip Geoffrey Director 2002-07-09 2016-06-03
DOE, Richard John Director 2017-01-06 2019-09-30
GENEEN, Samuel Director 2002-07-09 2014-09-30
KIRK, Simon John Director 2009-09-21 2017-04-28
SHELTON, Richard Dominic Director 2019-10-21 2021-02-03
SMITHSON, Andrew Kinnear Director 2017-01-06 2020-07-06
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2002-07-09 2002-07-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Paragon Bank Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-09 Active
Paragon Asset Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-09-09

Filing timeline

Last 20 of 95 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-15 CERTNM Certificate change of name company PDF
  • 2026-03-27 CERTNM Certificate change of name company PDF
  • 2025-12-21 MA Memorandum articles
  • 2025-12-21 RESOLUTIONS Resolution
  • 2021-10-04 RESOLUTIONS Resolution
Date Type Category Description
2026-04-15 CERTNM change-of-name Certificate change of name company PDF
2026-03-27 CERTNM change-of-name Certificate change of name company PDF
2026-03-10 AA accounts Accounts with accounts type full
2026-01-26 CH01 officers Change person director company with change date PDF
2025-12-21 MA incorporation Memorandum articles
2025-12-21 RESOLUTIONS resolution Resolution
2025-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-05 AA accounts Accounts with accounts type full
2024-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-08 AA accounts Accounts with accounts type full
2023-09-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-27 AA accounts Accounts with accounts type full
2022-09-22 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-23 AA accounts Accounts with accounts type full
2021-10-04 SH01 capital Capital allotment shares PDF
2021-10-04 RESOLUTIONS resolution Resolution
2021-09-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-09-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-09-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-09-21 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page