Background WavePink WaveYellow Wave

WILLIAM PITFIELD AND CO LTD. (02939635)

WILLIAM PITFIELD AND CO LTD. (02939635) is an active UK company. incorporated on 16 June 1994. with registered office in Dorset. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLIAM PITFIELD AND CO LTD. has been registered for 31 years. Current directors include STEADMAN, Steven William Paul.

Company Number
02939635
Status
active
Type
ltd
Incorporated
16 June 1994
Age
31 years
Address
24 Balmoral Crescent, Dorset, DT1 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEADMAN, Steven William Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM PITFIELD AND CO LTD.

WILLIAM PITFIELD AND CO LTD. is an active company incorporated on 16 June 1994 with the registered office located in Dorset. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLIAM PITFIELD AND CO LTD. was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02939635

LTD Company

Age

31 Years

Incorporated 16 June 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

24 Balmoral Crescent Dorchester Dorset, DT1 2BW,

Timeline

3 key events • 1994 - 2016

Funding Officers Ownership
Company Founded
Jun 94
Funding Round
Oct 12
Loan Secured
Apr 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOBBS, Kathleen

Active
Unity Chambers, DorchesterDT1 1HA
Secretary
Appointed 15 Dec 2004

STEADMAN, Steven William Paul

Active
24 Balmoral Crescent, DorchesterDT1 2BW
Born May 1947
Director
Appointed 16 Jun 1994

EVANS, Eric Raymond

Resigned
4 High East Street, DorchesterDT1 1HS
Secretary
Appointed 16 Jun 1994
Resigned 05 Nov 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jun 1994
Resigned 16 Jun 1994

Persons with significant control

1

Stephen William Steadman

Active
24 Balmoral Crescent, DorsetDT1 2BW
Born May 1947

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

76

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Resolution
29 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Legacy
30 August 1994
224224
Legacy
21 June 1994
288288
Incorporation Company
16 June 1994
NEWINCIncorporation