Company Information for PIMBERLY LIMITED
NINTH FLOOR, ST JAMES TOWER, 7 CHARLOTTE STREET, MANCHESTER, M1 4DZ,
|
Company Registration Number
11151537
Private Limited Company
Active |
Company Name | ||
---|---|---|
PIMBERLY LIMITED | ||
Legal Registered Office | ||
NINTH FLOOR, ST JAMES TOWER 7 CHARLOTTE STREET MANCHESTER M1 4DZ | ||
Previous Names | ||
|
Company Number | 11151537 | |
---|---|---|
Company ID Number | 11151537 | |
Date formed | 2018-01-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 13/02/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 19:17:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIMBERLY GROUP, INC. | 6232 STORM HAVEN COURT - LEWIS CENTER OH 43035 | Active | Company formed on the 2009-08-03 | |
PIMBERLY SOFTWARE DEVELOPMENT LIMITED | NINTH FLOOR, ST JAMES TOWER 7 CHARLOTTE STREET MANCHESTER M1 4DZ | Active | Company formed on the 1999-04-30 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ANTHONY BALAAM |
||
GRAHAM PETER DAVIES |
||
ANDREW MERRICK SKINNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELCOME FURNITURE LTD. | Director | 2017-01-30 | CURRENT | 2008-10-02 | Active | |
WELCOME HOLDINGS LIMITED | Director | 2017-01-30 | CURRENT | 2009-10-22 | Active | |
WELCOME FURNITURE GROUP LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active | |
KORIS365 CENTRAL LIMITED | Director | 2014-08-01 | CURRENT | 2007-04-17 | Active | |
PARADIGM THREE LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
CB INFORMATION SYSTEMS LIMITED | Director | 2015-12-23 | CURRENT | 2008-09-29 | Liquidation | |
STASHMETRICS LIMITED | Director | 2015-09-17 | CURRENT | 2012-03-02 | Active - Proposal to Strike off | |
FAST-FORM SYSTEMS LTD | Director | 2014-10-01 | CURRENT | 2013-08-05 | Active | |
SMARTGATE SOLUTIONS LIMITED | Director | 2013-12-16 | CURRENT | 2012-12-18 | Active | |
A M SKINNER ASSOCIATES LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active - Proposal to Strike off | |
G BIDCO (UK) LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-30 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES | ||
18/12/23 STATEMENT OF CAPITAL GBP 319991.19 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
27/04/23 STATEMENT OF CAPITAL GBP 282906.19 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
Change of details for Mr Martin Anthony Balaam as a person with significant control on 2021-10-26 | ||
Change of details for Northedge Capital I Gp Llp as a person with significant control on 2021-10-26 | ||
AP01 | DIRECTOR APPOINTED MR ALEXANDER PETER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER DAVIES | |
SH01 | 26/10/21 STATEMENT OF CAPITAL GBP 277250.19 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-10-26 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR CRAIG MCCALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK SKINNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PAUL STUART COOK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP197,381.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 155389.24 | |
SH01 | 30/09/19 STATEMENT OF CAPITAL GBP 155389.24 | |
AA01 | Previous accounting period extended from 28/02/19 TO 30/06/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
SH01 | 02/08/19 STATEMENT OF CAPITAL GBP 114828.95 | |
AA01 | Current accounting period shortened from 30/06/19 TO 28/02/18 | |
AA01 | Previous accounting period extended from 31/01/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
PSC02 | Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 2018-06-12 | |
PSC05 | Change of details for Northedge Capital I Gp Llp as a person with significant control on 2018-06-12 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PETER DAVIES | |
SH01 | 12/06/18 STATEMENT OF CAPITAL GBP 155819.89 | |
RES01 | ADOPT ARTICLES 17/07/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY BALAAM | |
PSC02 | Notification of Northedge Capital I Gp Llp as a person with significant control on 2018-03-01 | |
PSC07 | CESSATION OF MARTIN ANTHONY BALAAM AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 109200 | |
SH01 | 01/03/18 STATEMENT OF CAPITAL GBP 109200 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 01/03/2018 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MERRICK SKINNER | |
RES15 | CHANGE OF COMPANY NAME 22/01/18 | |
CERTNM | COMPANY NAME CHANGED PIMBERLEY LIMITED CERTIFICATE ISSUED ON 22/01/18 | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
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 PIMBERLY LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PIMBERLY LIMITED are:
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. |