Background WavePink WaveYellow Wave

PIGTALES LIMITED (00723762)

PIGTALES LIMITED (00723762) is an active UK company. incorporated on 11 May 1962. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PIGTALES LIMITED has been registered for 63 years. Current directors include NOONAN, Denis Mary, RUSSELL, Andrew Paul.

Company Number
00723762
Status
active
Type
ltd
Incorporated
11 May 1962
Age
63 years
Address
Matrix House, Basingstoke, RG21 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NOONAN, Denis Mary, RUSSELL, Andrew Paul
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGTALES LIMITED

PIGTALES LIMITED is an active company incorporated on 11 May 1962 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PIGTALES LIMITED was registered 63 years ago.(SIC: 64209, 99999)

Status

active

Active since 63 years ago

Company No

00723762

LTD Company

Age

63 Years

Incorporated 11 May 1962

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FYFIELD GROUP SERVICES LIMITED
From: 16 October 1998To: 27 June 2002
DALGETY GROUP SERVICES LIMITED
From: 11 May 1962To: 16 October 1998
Contact
Address

Matrix House Basing View Basingstoke, RG21 4FF,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 29 June 2015To: 1 July 2025
Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
From: 11 May 1962To: 29 June 2015
Timeline

11 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
May 62
Director Joined
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Aug 23
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

WALTON, Vaughn

Active
Basing View, BasingstokeRG21 4FF
Secretary
Appointed 29 Jan 2020

NOONAN, Denis Mary

Active
Basing View, BasingstokeRG21 4FF
Born February 1966
Director
Appointed 31 Oct 2007

RUSSELL, Andrew Paul

Active
Basing View, BasingstokeRG21 4FF
Born June 1974
Director
Appointed 20 Aug 2025

CRICHTON, Cara

Resigned
Basing View, BasingstokeRG21 4DZ
Secretary
Appointed 12 Apr 2013
Resigned 29 Jan 2020

FARRELLY, Ian Brian

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Secretary
Appointed 12 Jun 2006
Resigned 12 Apr 2013

GANDY, Brian Edgar

Resigned
32 Florence Road, FleetGU13 9LQ
Secretary
Appointed N/A
Resigned 28 Jul 1995

LEE, Dorothy

Resigned
Sygen International Plc, Kingston BagpuizeOX13 5FE
Secretary
Appointed 28 Jul 1995
Resigned 01 Jan 2006

SHARP, Lorraine

Resigned
168 Ember Lane, EsherKT10 8EJ
Secretary
Appointed 14 Apr 1992
Resigned 27 Apr 1992

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Secretary
Appointed 01 Jan 2006
Resigned 12 Jun 2006

ADAMS, John Willard

Resigned
Sygen International Plc, Kingston BagpuizeOX13 5FE
Born April 1962
Director
Appointed 04 Oct 2004
Resigned 01 Jan 2006

ALLNER, Andrew James

Resigned
9 The Crescent, LondonSW13 0NN
Born December 1953
Director
Appointed 30 Sept 1998
Resigned 01 Apr 2000

ANDERSON, James Harold, Dr

Resigned
Syaqua Usa,1100 Moraga Way, Moraga
Born December 1950
Director
Appointed 28 Jun 1999
Resigned 04 Oct 2004

BAXENDALE, David Philip

Resigned
70 Erlanger Road, LondonSE14 5TH
Born August 1950
Director
Appointed N/A
Resigned 30 Sept 1999

BITAR, Karim

Resigned
Basing View, BasingstokeRG21 4DZ
Born February 1965
Director
Appointed 30 Sept 2011
Resigned 13 Sept 2019

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 02 Apr 2007
Resigned 26 Feb 2009

CALDERAN, Robert Emilio

Resigned
2 Roughdown Villas Road, BoxmoreHP3 0AX
Born June 1940
Director
Appointed N/A
Resigned 31 Jul 1997

DAVID, Phillip James, Dr

Resigned
Sygen International Plc, Kingston BagpuizeOX13 5FE
Born December 1952
Director
Appointed 31 Jul 2000
Resigned 01 Jan 2006

DRAKE, Michael Brian

Resigned
7 Tattersall Close, WokinghamRG40 2LP
Born February 1960
Director
Appointed 04 Oct 2004
Resigned 31 Oct 2007

GANDY, Brian Edgar

Resigned
32 Florence Road, FleetGU13 9LQ
Born May 1941
Director
Appointed N/A
Resigned 28 Jun 1999

GRADDEN, Amanda Jane

Resigned
24 Hillgate Place, LondonSW12 9ES
Born March 1968
Director
Appointed 03 Dec 1998
Resigned 31 Dec 1999

HANNA, Kenneth George

Resigned
Sandycombe, Kew RichmondTW9 3PG
Born April 1953
Director
Appointed 01 May 1997
Resigned 30 Sept 1998

HARRIS, Robert Nicholas

Resigned
Bingles, WithyamTN6 1UU
Born January 1939
Director
Appointed N/A
Resigned 30 Sept 1997

HENRIKSEN, Alison Jane

Resigned
Basing View, BasingstokeRG21 4FF
Born October 1967
Director
Appointed 29 Jan 2020
Resigned 31 Jul 2025

MARTYN, John Reid

Resigned
Redcroft, Cumnor HillOX2 9JF
Born June 1944
Director
Appointed 20 Oct 1995
Resigned 30 Apr 1997

POOLE, Kevin Lionel

Resigned
100 Sandpit Lane, St AlbansAL4 0BX
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1998

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Born October 1952
Director
Appointed 01 Jan 2006
Resigned 02 Apr 2007

VERRET, Bernard

Resigned
7 Halls Close, OxfordOX2 9HR
Born January 1959
Director
Appointed 28 Jun 1999
Resigned 04 Oct 2004

WILSON, Stephen David

Resigned
Basing View, BasingstokeRG21 4DZ
Born October 1959
Director
Appointed 01 Mar 2013
Resigned 07 Aug 2023

WOOD, Richard Kenneth

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born December 1944
Director
Appointed 27 Jul 2010
Resigned 30 Sept 2011

WORBY, John Graham

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1950
Director
Appointed 18 Feb 2009
Resigned 01 Mar 2013

Persons with significant control

1

Basing View, BasingstokeRG21 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
PARENT_ACCPARENT_ACC
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
11 February 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
27 April 2005
288cChange of Particulars
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Legacy
8 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
287Change of Registered Office
Legacy
8 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
3 May 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
11 February 2002
288cChange of Particulars
Legacy
11 February 2002
363aAnnual Return
Legacy
10 January 2002
287Change of Registered Office
Legacy
3 January 2002
287Change of Registered Office
Legacy
3 January 2002
288cChange of Particulars
Legacy
20 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363aAnnual Return
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Legacy
2 December 1999
288cChange of Particulars
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288cChange of Particulars
Legacy
14 September 1999
288cChange of Particulars
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 1999
AAAnnual Accounts
Legacy
6 May 1999
287Change of Registered Office
Legacy
20 January 1999
288cChange of Particulars
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363aAnnual Return
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Resolution
10 September 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
19 December 1996
363aAnnual Return
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
25 January 1996
363aAnnual Return
Legacy
31 October 1995
288288
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Resolution
17 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
288288
Legacy
22 April 1992
288288
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
13 December 1991
363x363x
Legacy
28 June 1991
288288
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Auditors Resignation Company
14 March 1991
AUDAUD
Legacy
7 January 1991
363363
Legacy
23 October 1990
287Change of Registered Office
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Memorandum Articles
25 April 1990
MEM/ARTSMEM/ARTS
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
9 January 1990
363363
Legacy
31 August 1989
288288
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
20 April 1989
288288
Legacy
8 March 1989
363363
Legacy
18 October 1988
288288
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 1962
NEWINCIncorporation
Miscellaneous
11 May 1962
MISCMISC