Background WavePink WaveYellow Wave

PIONEER PRODUCTS LIMITED (02587625)

PIONEER PRODUCTS LIMITED (02587625) is an active UK company. incorporated on 1 March 1991. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. PIONEER PRODUCTS LIMITED has been registered for 35 years. Current directors include FAGE, Gary George.

Company Number
02587625
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
10 Unit 44 Hornsey Street, London, N7 8EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
FAGE, Gary George
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER PRODUCTS LIMITED

PIONEER PRODUCTS LIMITED is an active company incorporated on 1 March 1991 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. PIONEER PRODUCTS LIMITED was registered 35 years ago.(SIC: 47789)

Status

active

Active since 35 years ago

Company No

02587625

LTD Company

Age

35 Years

Incorporated 1 March 1991

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

10 Unit 44 Hornsey Street London, N7 8EL,

Previous Addresses

64 Brewery Road London N7 9NT
From: 15 April 2013To: 23 December 2024
3 Brewery Road Islington London N7 9NT United Kingdom
From: 15 May 2012To: 15 April 2013
3 Brewery Road Islington London N7 9QJ
From: 1 March 1991To: 15 May 2012
Timeline

4 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 20
Loan Secured
Mar 24
Loan Cleared
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FAGE, Gary George

Active
45 Cubitt Street, LondonWC1X 0PF
Born May 1955
Director
Appointed 11 Mar 1991

ANKRAH, Albert

Resigned
429 Queensbridge Road, LondonE8 3AS
Secretary
Appointed 12 Jul 1996
Resigned 01 Apr 2015

FAGE, Gary George

Resigned
45 Cubitt Street, LondonWC1X 0PF
Secretary
Appointed 11 Mar 1991
Resigned 10 Feb 1999

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 01 Mar 1991
Resigned 11 Mar 1991

FAGE, Joan Lillian

Resigned
45 Cubitt Street, LondonWC1X 0PF
Born August 1930
Director
Appointed 11 Mar 1991
Resigned 01 Jan 2020

PLEDGER, Terence Thomas

Resigned
72 Falkirk House Lanark Road, LondonW9 1QX
Born August 1938
Director
Appointed 12 Jul 1996
Resigned 01 Mar 2005

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 01 Mar 1991
Resigned 11 Mar 1991

Persons with significant control

1

Mr Gary George Fage

Active
Millpond Court, AddlestoneKT15 2JY
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Legacy
14 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Legacy
3 April 1991
288288
Legacy
3 April 1991
288288
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Incorporation Company
1 March 1991
NEWINCIncorporation