Background WavePink WaveYellow Wave

PILOTCROWN LIMITED (01672755)

PILOTCROWN LIMITED (01672755) is an active UK company. incorporated on 20 October 1982. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. PILOTCROWN LIMITED has been registered for 43 years. Current directors include O'DELL, Christopher John.

Company Number
01672755
Status
active
Type
ltd
Incorporated
20 October 1982
Age
43 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DELL, Christopher John
SIC Codes
68100, 68320, 82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILOTCROWN LIMITED

PILOTCROWN LIMITED is an active company incorporated on 20 October 1982 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. PILOTCROWN LIMITED was registered 43 years ago.(SIC: 68100, 68320, 82911)

Status

active

Active since 43 years ago

Company No

01672755

LTD Company

Age

43 Years

Incorporated 20 October 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 13 February 2017
Oriel House 52- 54 Coombe Road New Malden Surrey KT3 4QF
From: 28 March 2014To: 10 May 2016
Oriel House 1St Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 3 January 2012To: 28 March 2014
32 Andrew Crescent Waterlooville Hants PO7 6BE Uk
From: 20 October 1982To: 3 January 2012
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 16 Dec 2011

O'DELL, Christopher John

Active
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 16 Dec 2011

MENETRIER, John

Resigned
170 Albert Road, PortsmouthPO4 0JT
Secretary
Appointed 01 Dec 2001
Resigned 14 Jul 2009

MENETRIER, Karen

Resigned
Andrew Crescent, WaterloovillePO7 6BE
Secretary
Appointed 14 Jul 2009
Resigned 16 Dec 2011

YEOMANS, Rosemary Anne Constance

Resigned
18 Calshot Court Channel Way, SouthamptonSO14 3GR
Secretary
Appointed N/A
Resigned 20 Dec 2000

BETTS, Josephine Antonia

Resigned
8 Hiltingbury Close, EastleighSO53 5NY
Born June 1929
Director
Appointed 01 Dec 2001
Resigned 01 Apr 2008

GOSSAIN, Ferdous Sultana

Resigned
Kingston Road, New MaldenKT3 3JG
Born February 1962
Director
Appointed 16 Dec 2011
Resigned 23 Mar 2023

MENETRIER, John Victor

Resigned
32 Andrew Crescent, WaterloovillePO7 6BE
Born December 1953
Director
Appointed 20 Dec 2000
Resigned 16 Dec 2011

YEOMANS, Michael John Geoffrey

Resigned
18 Calshot Court Channel Way, SouthamptonSO14 3GR
Born November 1944
Director
Appointed N/A
Resigned 20 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2025

Mr Christopher John O'Dell

Ceased
Kingston Road, New MaldenKT3 3JG
Born December 1952

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2025

Mrs Ferdous Sultana Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Sail Address Company With Old Address
28 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Sail Address Company
10 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
8 January 2012
TM02Termination of Secretary
Termination Director Company With Name
8 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
15 May 2006
353353
Accounts With Accounts Type Total Exemption Small
29 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
25 July 2003
287Change of Registered Office
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Auditors Resignation Company
10 October 1994
AUDAUD
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
21 December 1990
287Change of Registered Office
Legacy
3 April 1990
363363
Accounts With Accounts Type Small
23 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
8 January 1990
225(1)225(1)
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
363363
Legacy
27 January 1988
363363
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 October 1987
AUDAUD
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts