Background WavePink WaveYellow Wave

PINNACLE FOOTBALL LTD. (03857259)

PINNACLE FOOTBALL LTD. (03857259) is an active UK company. incorporated on 12 October 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PINNACLE FOOTBALL LTD. has been registered for 26 years. Current directors include EVANS, Michael Anthony, GILLESPIE, John.

Company Number
03857259
Status
active
Type
ltd
Incorporated
12 October 1999
Age
26 years
Address
172 Tottenham Court Road, London, W1T 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Michael Anthony, GILLESPIE, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE FOOTBALL LTD.

PINNACLE FOOTBALL LTD. is an active company incorporated on 12 October 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PINNACLE FOOTBALL LTD. was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03857259

LTD Company

Age

26 Years

Incorporated 12 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

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

172 Tottenham Court Road 2nd Floor London, W1T 7NS,

Previous Addresses

Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
From: 3 October 2016To: 27 January 2019
20-22 Bedford Row London WC1R 4JS
From: 27 November 2012To: 3 October 2016
Unit 6 Ringwood Trading Estate Christchurch Road Ringwood Hampshire BH24 3BB United Kingdom
From: 12 October 1999To: 27 November 2012
Timeline

26 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Jun 15
Director Left
Jul 15
Loan Cleared
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 19
Loan Secured
Jun 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

EVANS, Michael Anthony

Active
Tottenham Court Road, LondonW1T 7NS
Born June 1967
Director
Appointed 24 Sept 2018

GILLESPIE, John

Active
Tottenham Court Road, LondonW1T 7NS
Born October 1983
Director
Appointed 19 Sept 2025

BECKWITH, Sheena Marion

Resigned
Bedford Row, LondonWC1R 4JS
Secretary
Appointed 21 Nov 2012
Resigned 09 Sept 2016

HILL, Anthony Thomas

Resigned
12 Malmesbury Close, ChristchurchBH23 1NU
Secretary
Appointed 12 Oct 1999
Resigned 31 Mar 2018

INTERNATIONAL UNITED HOLDING AG

Resigned
No.2 Commercial Centre Square, Alofi
Corporate nominee secretary
Appointed 12 Oct 1999
Resigned 12 Oct 1999

WARD GOODMAN COMPANY SERVICES LIMITED

Resigned
4 Cedar Park Cobham Road, WimborneBH21 7SF
Corporate secretary
Appointed 24 Apr 2007
Resigned 21 Nov 2012

BECKWITH, Sheena Marion

Resigned
Bedford Row, LondonWC1R 4JS
Born July 1965
Director
Appointed 21 Nov 2012
Resigned 09 Sept 2016

CAMPBELL, Rupert George

Resigned
Blackhall Street, PaisleyPA1 1TD
Born June 1967
Director
Appointed 09 Sept 2016
Resigned 21 May 2018

HILL, Andrew William Richard

Resigned
Empire Way, WembleyHA9 0PA
Born February 1972
Director
Appointed 06 Feb 2018
Resigned 27 Mar 2018

HILL, Andrew William Richard

Resigned
Burley Road, BransgoreBH23 8DE
Born February 1972
Director
Appointed 12 Oct 1999
Resigned 21 Nov 2012

PENMAN, Stuart Scott

Resigned
Tottenham Court Road, LondonW1T 7NS
Born December 1976
Director
Appointed 19 Mar 2018
Resigned 16 Oct 2018

ROSE, Christian David

Resigned
Tottenham Court Road, LondonW1T 7NS
Born November 1964
Director
Appointed 24 Sept 2018
Resigned 19 Sept 2025

TRACEY, Sean Paul

Resigned
Bedford Row, LondonWC1R 4JS
Born August 1967
Director
Appointed 21 Nov 2012
Resigned 10 Jun 2015

Persons with significant control

1

Empire Way, WembleyHA9 0PA

Nature of Control

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

Filing History

118

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Legacy
21 May 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Memorandum Articles
25 March 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
9 January 2013
MG01MG01
Appoint Person Director Company With Name
1 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Legacy
25 October 2012
MG02MG02
Accounts Amended With Made Up Date
17 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts Amended With Made Up Date
16 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
13 November 2008
128(1)128(1)
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
1 March 2008
287Change of Registered Office
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2003
AAAnnual Accounts
Legacy
12 May 2003
287Change of Registered Office
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
28 July 2001
288cChange of Particulars
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
88(2)R88(2)R
Legacy
28 October 1999
288bResignation of Director or Secretary
Incorporation Company
12 October 1999
NEWINCIncorporation