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

PITCHCOM LIMITED

6A LYONS FARM ESTATE, LYONS ROAD SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0QP,
Company Registration Number
07902737
Private Limited Company
Active

Company Overview

About Pitchcom Ltd
PITCHCOM LIMITED was founded on 2012-01-09 and has its registered office in Horsham. The organisation's status is listed as "Active". Pitchcom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PITCHCOM LIMITED
 
Legal Registered Office
6A LYONS FARM ESTATE
LYONS ROAD SLINFOLD
HORSHAM
WEST SUSSEX
RH13 0QP
Other companies in GU51
 
Filing Information
Company Number 07902737
Company ID Number 07902737
Date formed 2012-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 15:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITCHCOM 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.
Companies with same name PITCHCOM LIMITED
The following companies were found which have the same name as PITCHCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PITCHCOM.COM LIMITED 6A LYONS FARM ESTATE LYONS ROAD SLINFOLD HORSHAM WEST SUSSEX RH13 0QP Active Company formed on the 2012-01-20
PITCHCOMBE TRANSPORT LTD UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT Active Company formed on the 2014-08-14
PITCHCOMBE LTD 19 Bridge Street Kilkeel BT34 4AD Active - Proposal to Strike off Company formed on the 2021-08-20

Company Officers of PITCHCOM LIMITED

Current Directors
Officer Role Date Appointed
PAUL FERGUS COMYN
Director 2012-02-02
DAVID PATRICK MCCROSSAN
Director 2015-05-28
JEFFREY MEERS
Director 2012-02-02
STEPHEN ROBERT WOODS
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY TOBIN
Director 2012-02-02 2018-05-03
PHILIP CARL CHARETTE
Director 2012-02-02 2012-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FERGUS COMYN PITCHCOM.COM LIMITED Director 2012-02-02 CURRENT 2012-01-20 Active
PAUL FERGUS COMYN THE IT DEPOT LIMITED Director 2012-02-02 CURRENT 1998-09-30 Active
PAUL FERGUS COMYN BIZ FD LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
PAUL FERGUS COMYN ALPHACARDS LIMITED Director 2008-09-25 CURRENT 2008-09-25 Dissolved 2016-06-28
PAUL FERGUS COMYN HARLEYSTON LIMITED Director 2000-11-22 CURRENT 2000-10-20 Dissolved 2016-11-15
JEFFREY MEERS EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
JEFFREY MEERS SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
JEFFREY MEERS PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
JEFFREY MEERS PITCHCOM.COM LIMITED Director 2012-02-02 CURRENT 2012-01-20 Active
JEFFREY MEERS THE IT DEPOT LIMITED Director 2012-02-02 CURRENT 1998-09-30 Active
JEFFREY MEERS HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
JEFFREY MEERS HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
JEFFREY MEERS HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
JEFFREY MEERS HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
JEFFREY MEERS HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
STEPHEN ROBERT WOODS INTERCLUBZ LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STEPHEN ROBERT WOODS PITCHCOM.COM LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
STEPHEN ROBERT WOODS THE IT DEPOT LIMITED Director 2003-12-08 CURRENT 1998-09-30 Active
STEPHEN ROBERT WOODS NET ACTIVATE.COM LIMITED Director 2000-05-08 CURRENT 2000-05-08 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK MCCROSSAN
2024-01-23CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Unit 3, 164-170 High Street Crowthorne RG45 7AT England
2023-02-01Director's details changed for Mr David Patrick Mccrossan on 2022-12-01
2023-02-01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-31Director's details changed for Mr David Patrick Mccrossan on 2022-12-01
2023-01-30Director's details changed for Mr Stephen Robert Woods on 2022-12-01
2023-01-26Director's details changed for Mr Stephen Robert Woods on 2023-01-26
2023-01-26CH01Director's details changed for Mr Stephen Robert Woods on 2023-01-26
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM 121 Albert Street Fleet Hampshire GU51 3SR
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-23CH01Director's details changed for Mr Paul Fergus Comyn on 2020-01-01
2020-01-23SH0131/12/16 STATEMENT OF CAPITAL GBP 146.98
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-02-04SH0110/01/18 STATEMENT OF CAPITAL GBP 146.57
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY TOBIN
2018-01-13LATEST SOC13/01/18 STATEMENT OF CAPITAL;GBP 146.38
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12CH01Director's details changed for Mr David Patrick Mccrossan on 2017-04-12
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 146.38
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-02-10SH0131/03/16 STATEMENT OF CAPITAL GBP 146.38
2017-02-09SH0110/01/16 STATEMENT OF CAPITAL GBP 146.24
2017-02-09SH0113/05/16 STATEMENT OF CAPITAL GBP 145.69
2017-02-09SH0119/03/16 STATEMENT OF CAPITAL GBP 145.18
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WOODS / 19/07/2016
2016-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FERGUS COMYN / 19/07/2016
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 144.71
2016-02-10AR0109/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AP01DIRECTOR APPOINTED MR DAVID MCCROSSAN
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 139.47
2015-02-04AR0109/01/15 ANNUAL RETURN FULL LIST
2014-09-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10DISS40Compulsory strike-off action has been discontinued
2014-05-07AR0109/01/14 ANNUAL RETURN FULL LIST
2014-05-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0109/01/13 FULL LIST
2012-11-09AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARETTE
2012-03-29SH0109/01/12 STATEMENT OF CAPITAL GBP 1
2012-02-03AP01DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN
2012-02-03AP01DIRECTOR APPOINTED MR PAUL FERGUS COMYN
2012-02-03AP01DIRECTOR APPOINTED MR JEFFREY MEERS
2012-02-03AP01DIRECTOR APPOINTED MR PHILIP CARL CHARETTE
2012-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to PITCHCOM 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 PITCHCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PITCHCOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 PITCHCOM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 192,645
Current Assets 2012-12-31 £ 365,320
Debtors 2012-12-31 £ 172,675
Shareholder Funds 2012-12-31 £ 369,570

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PITCHCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITCHCOM LIMITED
Trademarks
We have not found any records of PITCHCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITCHCOM 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 (58290 - Other software publishing) as PITCHCOM LIMITED are:

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