Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIMCO 2909 LIMITED
Company Information for

PIMCO 2909 LIMITED

32 Eyre Street, First Floor, Sheffield, SOUTH YORKSHIRE, S1 4QZ,
Company Registration Number
07765559
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pimco 2909 Ltd
PIMCO 2909 LIMITED was founded on 2011-09-07 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Pimco 2909 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIMCO 2909 LIMITED
 
Legal Registered Office
32 Eyre Street
First Floor
Sheffield
SOUTH YORKSHIRE
S1 4QZ
Other companies in S1
 
Filing Information
Company Number 07765559
Company ID Number 07765559
Date formed 2011-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-27
Account next due 27/01/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts SMALL
Last Datalog update: 2023-03-01 08:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIMCO 2909 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 PIMCO 2909 LIMITED

Current Directors
Officer Role Date Appointed
WAYNE JANSE VAN RENSBURG
Director 2018-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CUMMING HILLS
Director 2012-06-26 2018-06-23
ROGER KENNETH PEACE
Director 2011-10-04 2016-05-31
LESLEY RUTH WARD
Company Secretary 2011-11-04 2015-05-15
SARAH ELIZABETH JONES
Director 2011-09-07 2014-08-06
DARRYL CHARLES EALES
Director 2011-10-03 2012-11-30
CHRISTOPHER RICHARD HURLEY
Director 2012-09-26 2012-11-30
JOANNE MILNER
Director 2011-10-03 2012-09-26
IAN DENIS CRABB
Director 2011-10-04 2012-04-13
ROGER PEACE
Company Secretary 2011-10-04 2011-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE JANSE VAN RENSBURG LD TRAINING LIMITED Director 2018-06-23 CURRENT 2000-04-19 Liquidation
WAYNE JANSE VAN RENSBURG JHP GROUP LIMITED Director 2018-06-23 CURRENT 1983-06-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG LEARNDIRECT CENTRES LIMITED Director 2018-06-23 CURRENT 2012-02-29 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DEARING LIMITED Director 2018-06-23 CURRENT 2016-03-01 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG ANTONA LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DIGITAL MONKEY MEDIA LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
WAYNE JANSE VAN RENSBURG PEARLTECH UK LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
WAYNE JANSE VAN RENSBURG DIMENSIONS HAIRDRESSING TRAINING (YORKSHIRE) LIMITED Director 2015-04-10 CURRENT 2015-04-07 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG DIMENSIONS TRAINING SOLUTIONS LIMITED Director 2015-04-10 CURRENT 1998-09-29 Liquidation
WAYNE JANSE VAN RENSBURG STONEBRIDGE (HOLIDAY OPERATIONS) LTD Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
WAYNE JANSE VAN RENSBURG STONEBRIDGE PROPERTY (LEISURE) LTD Director 2013-01-21 CURRENT 2013-01-21 Active
WAYNE JANSE VAN RENSBURG STONEBRIDGE VENTURES LTD Director 2010-07-09 CURRENT 2010-07-09 Active - Proposal to Strike off

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
2023-03-07Final Gazette dissolved via compulsory strike-off
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07PSC02Notification of Dimensions Training Topco Limited as a person with significant control on 2022-01-27
2022-03-07PSC07CESSATION OF WAYNE JANSE VAN RENSBURG AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24AP01DIRECTOR APPOINTED CHARLES RIGBY
2022-02-15DIRECTOR APPOINTED MRS PAMELA MARY RAE-WELSH
2022-02-15DIRECTOR APPOINTED IAN STUART FINLAY
2022-02-15AP01DIRECTOR APPOINTED MRS PAMELA MARY RAE-WELSH
2022-02-14DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI
2022-02-14APPOINTMENT TERMINATED, DIRECTOR WAYNE JANSE VAN RENSBURG
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JANSE VAN RENSBURG
2022-02-14AP01DIRECTOR APPOINTED MR ANDREW NIEDZWIECKI
2022-01-27SMALL COMPANY ACCOUNTS MADE UP TO 27/04/21
2022-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM Dearing House 1 Young Street Sheffield S1 4UP
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 27/04/19
2020-01-24AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2020-01-24AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2020-01-24AA01Previous accounting period shortened from 28/04/19 TO 27/04/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ALEXANDER PALMER
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ALEXANDER PALMER
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD ALEXANDER PALMER
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 28/04/18
2019-04-23AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2019-01-24AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2019-01-15AP01DIRECTOR APPOINTED MR ANDREW RICHARD ALEXANDER PALMER
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JANSE VAN RENSBURG
2018-10-12PSC07CESSATION OF PIMCO (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24AA01Previous accounting period extended from 31/01/18 TO 30/04/18
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077655590004
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CUMMING HILLS
2018-06-27PSC05Change of details for Pimco (Holdings) Limited as a person with significant control on 2018-06-22
2018-06-25AP01DIRECTOR APPOINTED MR WAYNE JANSE VAN RENSBURG
2018-06-22PSC02Notification of Pimco (Holdings) Limited as a person with significant control on 2018-06-22
2018-06-22PSC07CESSATION OF PIMCO (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-04-21AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 101428
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH PEACE
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 101428
2015-09-23AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-15TM02Termination of appointment of Lesley Ruth Ward on 2015-05-15
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 101428
2014-10-01AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH JONES
2014-07-29Annotation
2014-06-10AUDAUDITOR'S RESIGNATION
2014-05-23CH01Director's details changed for Ms Sarah Elizabeth Jones on 2014-05-10
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 077655590004
2013-10-04AR0107/09/13 FULL LIST
2013-07-23RES01ALTER ARTICLES 30/11/2012
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES
2013-01-15SH0615/01/13 STATEMENT OF CAPITAL GBP 101428.0
2013-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-12AP01DIRECTOR APPOINTED CHRISTOPHER RICHARD HURLEY
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MILNER
2012-10-05AR0107/09/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MR KENNETH CUMMING HILLS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRABB
2012-03-09AA01CURREXT FROM 30/06/2012 TO 31/07/2012
2012-03-06MEM/ARTSARTICLES OF ASSOCIATION
2012-03-06RES01ALTER ARTICLES 08/02/2012
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARLES EALES / 17/02/2012
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2011-11-16AP01DIRECTOR APPOINTED IAN CRABB
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY ROGER PEACE
2011-11-14AP03SECRETARY APPOINTED LESLEY RUTH WARD
2011-10-26AP01DIRECTOR APPOINTED ROGER KENNETH PEACE
2011-10-26AP03SECRETARY APPOINTED ROGER PEACE
2011-10-14AP01DIRECTOR APPOINTED JOANNE MILNER
2011-10-12AP01DIRECTOR APPOINTED DARRYL CHARLES EALES
2011-10-10AA01CURRSHO FROM 30/09/2012 TO 30/06/2012
2011-10-10SH02SUB-DIVISION 03/10/11
2011-10-10RES13ALLOT SHARES/SUBDIVISION/SECTION 175 03/10/2011
2011-10-10RES01ADOPT ARTICLES 03/10/2011
2011-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-10SH0104/10/11 STATEMENT OF CAPITAL GBP 129213
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to PIMCO 2909 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 PIMCO 2909 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-06 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2012-11-30 Satisfied LLOYDS DEVELOPMENT CAPITAL HOLDINGS LIMITED (THE "SECURITY TRUSTEE")
ACCESSION DEED 2012-11-30 Satisfied CLYDESDALE BANK PLC (T/A AS YORKSHIRE BANK) AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-10-04 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2021-04-27

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 PIMCO 2909 LIMITED

Intangible Assets
Patents
We have not found any records of PIMCO 2909 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIMCO 2909 LIMITED
Trademarks
We have not found any records of PIMCO 2909 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMCO 2909 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 (85410 - Post-secondary non-tertiary education) as PIMCO 2909 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIMCO 2909 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 PIMCO 2909 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 PIMCO 2909 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.