Background WavePink WaveYellow Wave

PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED (04261262)

PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED (04261262) is an active UK company. incorporated on 30 July 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED has been registered for 24 years. Current directors include BUHL-NIELSEN, Rosanagh Frances, COVINGTON, Nicola, GORDON, John Stephen.

Company Number
04261262
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUHL-NIELSEN, Rosanagh Frances, COVINGTON, Nicola, GORDON, John Stephen
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED

PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED was registered 24 years ago.(SIC: 82990, 85600)

Status

active

Active since 24 years ago

Company No

04261262

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

BROOMCO (2632) LIMITED
From: 30 July 2001To: 7 September 2001
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England
From: 9 February 2022To: 5 June 2023
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
From: 4 February 2019To: 9 February 2022
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 30 July 2001To: 4 February 2019
Timeline

25 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 15
Director Left
May 19
Director Left
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Mar 2022

BUHL-NIELSEN, Rosanagh Frances

Active
280 Bishopsgate, LondonEC2M 4AG
Born November 1989
Director
Appointed 31 Jan 2026

COVINGTON, Nicola

Active
280 Bishopsgate, LondonEC2M 4AG
Born May 1977
Director
Appointed 19 Jan 2024

GORDON, John Stephen

Active
19a Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Jun 2023

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 07 Sept 2001
Resigned 06 Dec 2001

LEWIS, Martin

Resigned
Apartment 503, BirminghamB18 6BT
Secretary
Appointed 10 Mar 2003
Resigned 27 Jun 2006

LYNCH, Valerie Ann

Resigned
6 Charvil House Road, ReadingRG10 9RD
Secretary
Appointed 06 Dec 2001
Resigned 28 Feb 2003

RAPLEY, Wendy Lisa, Mrs.

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 08 Aug 2007
Resigned 15 Mar 2022

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 27 Jun 2006
Resigned 08 Aug 2007

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 07 Sept 2001

BIRLEY SMITH, Gaynor

Resigned
Common House, LeominsterHR6 0JW
Born July 1966
Director
Appointed 15 Jul 2002
Resigned 15 Dec 2006

CUNNINGHAM, Kevin Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8 EG
Born January 1982
Director
Appointed 10 Jan 2024
Resigned 25 Aug 2025

DALE, Robert

Resigned
George Road, BirminghamB23 7RZ
Born February 1955
Director
Appointed 31 Dec 2008
Resigned 02 Jun 2011

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 07 Sept 2001
Resigned 29 Jan 2002

DICKIE, Timothy John

Resigned
51 Summerside Place, EdinburghEH6 4NY
Born October 1966
Director
Appointed 03 May 2005
Resigned 06 Jun 2008

DICKINSON, Victoria Helen

Resigned
Flat 5, LondonSW18 5RJ
Born October 1965
Director
Appointed 29 Jan 2002
Resigned 15 Apr 2005

FIELD, Christopher Richard

Resigned
3rd Floor, 3-5 Charlotte Street, ManchesterM1 4HB
Born December 1955
Director
Appointed 15 Dec 2006
Resigned 01 Jun 2021

FISHER, Paul

Resigned
11 Melford Drive, MacclesfieldSK10 2TW
Born October 1955
Director
Appointed 16 May 2002
Resigned 15 Jul 2002

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 07 Jul 2008
Resigned 01 Aug 2013

GORDON, John Stephen

Resigned
19a, Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 12 May 2015
Resigned 30 Jun 2023

GOYAL, Rajan

Resigned
Interserve House, ReadingRG10 9JU
Born July 1966
Director
Appointed 03 Aug 2004
Resigned 02 Mar 2010

JOHNSTONE, Peter Kenneth

Resigned
EdinburghEH4 5EG
Born September 1965
Director
Appointed 08 Dec 2015
Resigned 30 Jun 2023

LAING, Frank David

Resigned
St Andrew Square, EdinburghEH2 2AH
Born July 1987
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

LOWRY, Mark

Resigned
10 Ravelston House Park, EdinburghEH4 3LU
Born August 1961
Director
Appointed 08 Feb 2006
Resigned 30 Sept 2008

MALLION, Stephen John

Resigned
Interserve House, ReadingRG10 9JU
Born July 1957
Director
Appointed 02 Jun 2011
Resigned 31 Mar 2019

MCDONAGH, John

Resigned
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 30 Jun 2023
Resigned 10 Jan 2024

MELIZAN, Bruce Anthony

Resigned
Willowmead, HurstRG10 0SD
Born May 1967
Director
Appointed 02 Dec 2003
Resigned 12 May 2004

PHILIPSZ, Joseph Eugene

Resigned
200 Aldersgate Street, LondonEC1A 2ND
Born December 1967
Director
Appointed 01 Jul 2014
Resigned 12 May 2015

SHAKSHIR, Fuad

Resigned
Skeena HillDW18 5PW
Born April 1961
Director
Appointed 07 Sept 2001
Resigned 05 Dec 2005

SMITH, Martin Timothy

Resigned
9 Carlingnose Point, North QueensferryKY11 1ER
Born January 1967
Director
Appointed 01 Sept 2009
Resigned 19 Jan 2024

SOLLEY, Christopher Thomas

Resigned
40 Princes Street, EdinburghEH2 2BY
Born September 1970
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2025

VINCE, Robert David

Resigned
10 Wasperton Village, WarwickCV35 8EB
Born April 1964
Director
Appointed 07 Sept 2001
Resigned 31 Dec 2008

WENTZELL, Graham John

Resigned
1 Tithe Court, WokinghamRG40 1DS
Born June 1943
Director
Appointed 07 Sept 2001
Resigned 16 May 2002

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 07 Sept 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jul 2001
Resigned 07 Sept 2001

Persons with significant control

1

Watling House - 5th Floor, LondonEC4M 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 February 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
5 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
15 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
22 November 2004
288cChange of Particulars
Legacy
22 October 2004
363aAnnual Return
Legacy
16 September 2004
288cChange of Particulars
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288cChange of Particulars
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
88(2)R88(2)R
Legacy
7 November 2001
123Notice of Increase in Nominal Capital
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
287Change of Registered Office
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation