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

PINNACLE CDT LIMITED

The Walbrook Building, 25 Walbrook, London, EC4N 8AF,
Company Registration Number
04613699
Private Limited Company
Active

Company Overview

About Pinnacle Cdt Ltd
PINNACLE CDT LIMITED was founded on 2002-12-10 and has its registered office in London. The organisation's status is listed as "Active". Pinnacle Cdt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PINNACLE CDT LIMITED
 
Legal Registered Office
The Walbrook Building
25 Walbrook
London
EC4N 8AF
Other companies in NN15
 
Previous Names
ACCENT TELECOM UK LIMITED25/03/2016
Filing Information
Company Number 04613699
Company ID Number 04613699
Date formed 2002-12-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-12-10
Return next due 2024-12-24
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-07 00:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE CDT LIMITED
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.

Company Officers of PINNACLE CDT LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-01-06
NICHOLAS ALEXANDER DEMAN
Director 2018-04-30
DARRON GIDDENS
Director 2002-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID WINN
Director 2016-02-01 2018-03-20
GAVIN ANTHONY PETER LYONS
Director 2015-12-07 2017-07-31
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2009-06-12 2014-03-26
PETERKINS
Company Secretary 2009-06-12 2010-01-06
FIONA LOUISE GIDDENS
Company Secretary 2002-12-10 2009-06-12
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2002-12-10 2002-12-10
ALPHA DIRECT LIMITED
Nominated Director 2002-12-10 2002-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
NICHOLAS ALEXANDER DEMAN CLOUDCOCO GROUP PLC Director 2018-03-20 CURRENT 2004-10-14 Active
NICHOLAS ALEXANDER DEMAN ANCAR-B TECHNOLOGIES LTD. Director 2018-03-20 CURRENT 1997-04-08 Active
NICHOLAS ALEXANDER DEMAN CLANDEN LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
DARRON GIDDENS CLOUDCOCO MANAGED IT LIMITED Director 2016-05-26 CURRENT 2007-01-17 Active - Proposal to Strike off
DARRON GIDDENS WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
DARRON GIDDENS ANCAR-B TECHNOLOGIES LTD. Director 2016-02-11 CURRENT 1997-04-08 Active
DARRON GIDDENS PINNACLE TECHNOLOGY LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
DARRON GIDDENS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2011-10-05 CURRENT 2000-02-18 Dissolved 2016-10-11
DARRON GIDDENS MULTILAYER LIMITED Director 2011-08-01 CURRENT 2007-03-02 Dissolved 2016-08-30
DARRON GIDDENS MACLELLAN IT LIMITED Director 2011-08-01 CURRENT 2000-10-27 Dissolved 2016-12-27
DARRON GIDDENS COLLOQUIUM LIMITED Director 2010-02-26 CURRENT 1993-01-26 Dissolved 2016-10-11
DARRON GIDDENS EXPLORE IT LIMITED Director 2010-02-26 CURRENT 2000-08-14 Dissolved 2016-08-30
DARRON GIDDENS LOYAL IT LTD Director 2010-02-26 CURRENT 2004-01-05 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE MOBILE LTD Director 2010-02-26 CURRENT 2000-10-27 Dissolved 2016-08-30
DARRON GIDDENS SPORTS CLUB TELECOM LIMITED Director 2010-02-26 CURRENT 2002-06-21 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE TELECOM LIMITED Director 2010-02-26 CURRENT 1998-03-30 Dissolved 2017-05-09
DARRON GIDDENS CLOUDCOCO HOLDINGS LIMITED Director 2010-02-26 CURRENT 1986-12-12 Active
DARRON GIDDENS SOLWISE TELEPHONY LIMITED Director 2010-01-12 CURRENT 2001-03-09 Dissolved 2016-08-30
DARRON GIDDENS SIPSWITCH LIMITED Director 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09

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
2023-07-18Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-18Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-18Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-18Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-06CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom
2022-10-07Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-02-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-08-24DISS40Compulsory strike-off action has been discontinued
2021-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2018-08-29DISS40Compulsory strike-off action has been discontinued
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID WINN
2018-05-14AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ANTHONY PETER LYONS
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 5 Fleet Place London EC4M 7rd England
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 212500
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYAN THOMAS SCALLAN
2016-03-25RES15CHANGE OF NAME 23/03/2016
2016-03-25CERTNMCompany name changed accent telecom uk LIMITED\certificate issued on 25/03/16
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 93 Headlands Kettering Northamptonshire NN15 6BL
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 212500
2015-12-10AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 212500
2015-02-05AR0110/12/14 FULL LIST
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON GIDDENS / 05/07/2013
2014-08-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-03-07AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 212500
2014-01-10AR0110/12/13 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM BROOKE HOUSE 4 THE LAKES BEDFORD ROAD NORTHAMPTON NN4 7YD ENGLAND
2013-02-06AR0110/12/12 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-02-16AR0110/12/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM BANK HOUSE 10A CHEYNE WALK NORTHAMPTON NN1 5PT
2011-01-11AR0110/12/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 5 FLEET PLACE LONDON EC4A 7RD
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS
2010-02-18AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2010-01-08AR0110/12/09 FULL LIST
2009-12-11AA01PREVEXT FROM 31/03/2009 TO 30/09/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-11-17AA01CURREXT FROM 30/09/2009 TO 30/09/2010
2009-07-06288aSECRETARY APPOINTED PETERKINS
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY FIONA GIDDENS
2009-06-22225CURRSHO FROM 31/03/2010 TO 30/09/2009
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL
2009-06-22288aDIRECTOR APPOINTED ALAN BONNER
2009-05-20363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS; AMEND
2009-05-2088(2)CAPITALS NOT ROLLED UP
2009-05-2088(2)CAPITALS NOT ROLLED UP
2009-05-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-09-18AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-1888(2)AD 30/06/08 GBP SI 250000@0.1=25000 GBP IC 150500/175500
2008-09-1888(2)AD 06/03/08 GBP SI 925000@0.1=92500 GBP IC 58000/150500
2008-03-1388(2)AD 06/03/08 GBP SI 230000@0.1=23000 GBP IC 35000/58000
2007-12-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-06363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288cSECRETARY'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06123NC INC ALREADY ADJUSTED 18/02/06
2006-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-06RES04£ NC 100000/500000 18/02
2006-03-0688(2)RAD 18/02/06--------- £ SI 300000@.1=30000 £ IC 5000/35000
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-09363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: ROWAN HOUSE MEDLICOTT CLOSE OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9NF
2004-01-09363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-23288cSECRETARY'S PARTICULARS CHANGED
2003-05-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-05-0688(2)RAD 01/04/03--------- £ SI 50000@.1=5000 £ IC 1/5001
2003-02-28RES04£ NC 1000/100000 07/01
2003-02-28123NC INC ALREADY ADJUSTED 07/01/03
2003-02-28RES12VARYING SHARE RIGHTS AND NAMES
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2003-01-17288aNEW DIRECTOR APPOINTED
2003-01-17288bSECRETARY RESIGNED
2003-01-17122S-DIV 07/01/03
2003-01-17288aNEW SECRETARY APPOINTED
2003-01-17288bDIRECTOR RESIGNED
2003-01-03CERTNMCOMPANY NAME CHANGED BOXDRAW MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/01/03
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PINNACLE CDT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE CDT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINNACLE CDT LIMITED

Intangible Assets
Patents
We have not found any records of PINNACLE CDT LIMITED registering or being granted any patents
Domain Names

PINNACLE CDT LIMITED owns 1 domain names.

accent-telecom.co.uk  

Trademarks
We have not found any records of PINNACLE CDT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE CDT 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 (61900 - Other telecommunications activities) as PINNACLE CDT LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE CDT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACCENT TELECOM UK LIMITEDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE CDT 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 PINNACLE CDT 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.