Background WavePink WaveYellow Wave

PINNACLE OFFICE EQUIPMENT LIMITED (02418829)

PINNACLE OFFICE EQUIPMENT LIMITED (02418829) is an active UK company. incorporated on 31 August 1989. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). PINNACLE OFFICE EQUIPMENT LIMITED has been registered for 36 years. Current directors include HAMILTON, Clive Roger, ROBERTS, Paul.

Company Number
02418829
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
Vision Court, Cardiff, CF23 8HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
HAMILTON, Clive Roger, ROBERTS, Paul
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE OFFICE EQUIPMENT LIMITED

PINNACLE OFFICE EQUIPMENT LIMITED is an active company incorporated on 31 August 1989 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). PINNACLE OFFICE EQUIPMENT LIMITED was registered 36 years ago.(SIC: 46660)

Status

active

Active since 36 years ago

Company No

02418829

LTD Company

Age

36 Years

Incorporated 31 August 1989

Size

N/A

Accounts

ARD: 26/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 26 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

DEVORAN CHEYNE LIMITED
From: 31 August 1989To: 26 March 1991
Contact
Address

Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Unit D Fairways House Fortran Road St. Mellons Cardiff CF3 0LT Wales
From: 27 April 2015To: 28 February 2025
Fairways House Links Business Park St Mellons Cardiff CF3 0LT
From: 31 August 1989To: 27 April 2015
Timeline

25 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Aug 89
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 16
Loan Secured
Jul 16
Director Left
Mar 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
May 20
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Feb 26
Loan Secured
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAMILTON, Clive Roger

Active
The Coppice, PontyclunCF72 8SU
Born September 1964
Director
Appointed 01 Jul 1999

ROBERTS, Paul

Active
Caxton Place, CardiffCF23 8HA
Born July 1974
Director
Appointed 10 Oct 2025

RYLEY, Lisa Marie

Resigned
Lon Twyn, Dinas PowysCF64 4AS
Secretary
Appointed 11 Mar 1991
Resigned 23 Mar 2015

WHITELEY, Deborah

Resigned
Fortran Road, CardiffCF3 0LT
Secretary
Appointed 23 Mar 2015
Resigned 30 Apr 2016

HOOPER, Mark Anthony

Resigned
42 Afon Mead, NewportNP10 9JL
Born February 1959
Director
Appointed 03 Jan 2007
Resigned 23 Dec 2007

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 17 Mar 2020
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

PETTIT, Mark

Resigned
6 Warkworth Close, BanburyOX16 1BD
Born July 1966
Director
Appointed 02 Jun 1999
Resigned 17 Aug 1999

RICHARDS, Sharn Elizabeth

Resigned
Ware Road, CaerphillyCF83 1SX
Born July 1974
Director
Appointed 03 Jan 2007
Resigned 17 Mar 2020

RYLEY, Ian Norman

Resigned
Lon Twyn, Dinas PowisCF64 4AS
Born July 1958
Director
Appointed 11 Mar 1991
Resigned 23 Mar 2015

RYLEY, Lisa Marie

Resigned
Lon Twyn, Dinas PowysCF64 4AS
Born September 1963
Director
Appointed 11 Mar 1991
Resigned 23 Mar 2015

STEWART, Dean Anthony

Resigned
Little Orchard, Dinas PowysCF64 4HS
Born March 1966
Director
Appointed 29 May 1996
Resigned 23 Mar 2015

STEWART, Dean

Resigned
12 Meadow Vale, BarryCF63 1ER
Born March 1966
Director
Appointed 24 Jul 1991
Resigned 30 Aug 1993

WHITELEY, Deborah

Resigned
Fortran Road, CardiffCF3 0LT
Born January 1964
Director
Appointed 23 Mar 2015
Resigned 30 Apr 2016

WOODHOUSE, Sian

Resigned
Fortran Road, CardiffCF3 0LT
Born February 1963
Director
Appointed 01 May 2016
Resigned 17 Mar 2020

YAVUZ, Sharon Elizabeth

Resigned
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 17 Mar 2020
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2020

Mr Clive Roger Hamilton

Ceased
Fortran Road, CardiffCF3 0LT
Born September 1964

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

177

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
7 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Resolution
12 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Resolution
17 April 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
6 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
3 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
27 September 1999
88(2)R88(2)R
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
123Notice of Increase in Nominal Capital
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
5 November 1994
AAAnnual Accounts
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1993
AAAnnual Accounts
Legacy
15 December 1992
287Change of Registered Office
Auditors Resignation Company
8 December 1992
AUDAUD
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
363aAnnual Return
Legacy
24 September 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
6 April 1991
288288
Certificate Change Of Name Company
25 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1991
88(2)R88(2)R
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
20 March 1991
287Change of Registered Office
Legacy
20 March 1991
363aAnnual Return
Legacy
20 March 1991
225(1)225(1)
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Incorporation Company
31 August 1989
NEWINCIncorporation