Background WavePink WaveYellow Wave

PIONEER INTERNATIONAL (UK) LIMITED (03777912)

PIONEER INTERNATIONAL (UK) LIMITED (03777912) is an active UK company. incorporated on 26 May 1999. with registered office in Reading. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PIONEER INTERNATIONAL (UK) LIMITED has been registered for 26 years. Current directors include ROPER, Robert Leslie.

Company Number
03777912
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
26 Dunbar Drive, Reading, RG5 4HA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ROPER, Robert Leslie
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER INTERNATIONAL (UK) LIMITED

PIONEER INTERNATIONAL (UK) LIMITED is an active company incorporated on 26 May 1999 with the registered office located in Reading. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PIONEER INTERNATIONAL (UK) LIMITED was registered 26 years ago.(SIC: 52290)

Status

active

Active since 26 years ago

Company No

03777912

LTD Company

Age

26 Years

Incorporated 26 May 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

EUROCLARE LOGISTICS LIMITED
From: 26 May 1999To: 10 October 2000
Contact
Address

26 Dunbar Drive Woodley Reading, RG5 4HA,

Previous Addresses

18 Perigee Shinfield Reading RG2 9FT
From: 8 October 2014To: 20 February 2018
1 Sopwith Close Colemans Moor Road Woodley Reading RG5 4DP
From: 8 May 2013To: 8 October 2014
19 Erleigh Court Drive Earley Reading Berkshire RG6 1EB United Kingdom
From: 23 April 2012To: 8 May 2013
Suite 2 Unit 6 15 Headley Road Woodley Reading Berkshire RG5 4JB
From: 26 May 1999To: 23 April 2012
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROPER, Tina Marie

Active
Dunbar Drive, ReadingRG5 4HA
Secretary
Appointed 22 Jul 1999

ROPER, Robert Leslie

Active
Dunbar Drive, ReadingRG5 4HA
Born July 1960
Director
Appointed 22 Jul 1999

MANTEL, Ruth Elizabeth

Resigned
4 Broadhurst Grove, BasingstokeRG24 8SB
Secretary
Appointed 26 May 1999
Resigned 18 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

MANTEL, Reginald Henry

Resigned
Raghill Farm Rag Hill, ReadingRG7 4NX
Born September 1938
Director
Appointed 26 May 1999
Resigned 18 Jul 1999

Persons with significant control

1

Mr Robert Leslie Roper

Active
Dunbar Drive, ReadingRG5 4HA
Born July 1960

Nature of Control

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

Filing History

78

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
20 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
287Change of Registered Office
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Incorporation Company
26 May 1999
NEWINCIncorporation