Background WavePink WaveYellow Wave

PIERCE C. A. LIMITED (04360541)

PIERCE C. A. LIMITED (04360541) is an active UK company. incorporated on 25 January 2002. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PIERCE C. A. LIMITED has been registered for 24 years. Current directors include BALL, Dominic John, DIGGLE, Simon, HUSSAIN, Nadeem Tariq and 4 others.

Company Number
04360541
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BALL, Dominic John, DIGGLE, Simon, HUSSAIN, Nadeem Tariq, KENNERY, Lisa, KING, James Matthew, STEVEN, Kevin Michael, WILKINSON, Thomas John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCE C. A. LIMITED

PIERCE C. A. LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PIERCE C. A. LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04360541

LTD Company

Age

24 Years

Incorporated 25 January 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

8 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 March 2026
Period: 1 June 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Oct 11
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Oct 15
Director Joined
Dec 15
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 21
Loan Cleared
Mar 23
Director Left
Apr 23
Director Joined
Dec 23
New Owner
Aug 24
New Owner
Aug 24
Funding Round
Aug 24
Director Left
Oct 24
Capital Update
Mar 25
Loan Cleared
Apr 25
Loan Secured
Jul 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BALL, Dominic John

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1990
Director
Appointed 13 Dec 2023

DIGGLE, Simon

Active
Ainsworth Street, BlackburnBB1 6AY
Born December 1973
Director
Appointed 15 Mar 2019

HUSSAIN, Nadeem Tariq

Active
Ainsworth Street, BlackburnBB1 6AY
Born December 1961
Director
Appointed 25 Jan 2002

KENNERY, Lisa

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1982
Director
Appointed 15 Mar 2019

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 01 Dec 2015

STEVEN, Kevin Michael

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1980
Director
Appointed 20 Aug 2021

WILKINSON, Thomas John

Active
Ainsworth Street, BlackburnBB1 6AY
Born April 1988
Director
Appointed 15 Mar 2019

WARREN, Paul Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Secretary
Appointed 25 Jan 2002
Resigned 15 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 25 Jan 2002

BAXENDALE, Simon John

Resigned
Mentor House, BlackburnBB1 6AY
Born December 1962
Director
Appointed 30 Nov 2009
Resigned 18 Jan 2011

BAXENDALE, Simon John

Resigned
431 Helmshore Road, RossendaleBB4 4JR
Born December 1962
Director
Appointed 25 Jan 2002
Resigned 18 Jan 2011

BOYES, Graham Gardner

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1949
Director
Appointed 25 Jan 2002
Resigned 30 Sept 2015

GREEN, John Derrick

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born April 1960
Director
Appointed 25 Jan 2002
Resigned 31 Mar 2023

HARLAND, Christopher Robert

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born December 1968
Director
Appointed 20 Sept 2011
Resigned 21 Nov 2013

KAY, Richard

Resigned
28 Feildens Farm Lane, BlackburnBB2 7PD
Born October 1962
Director
Appointed 21 Jun 2004
Resigned 02 Sept 2005

MADEN-WILKINSON, Mark

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1961
Director
Appointed 25 Jan 2002
Resigned 15 Mar 2019

NUTTER, Thomas Edward

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1956
Director
Appointed 25 Jan 2002
Resigned 31 May 2013

SMITH, Benjamin Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born July 1978
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2024

WARREN, Paul Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born October 1954
Director
Appointed 25 Jan 2002
Resigned 15 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 2002
Resigned 25 Jan 2002

Persons with significant control

3

Mr James Matthew King

Active
Mentor House, BlackburnBB1 6AY
Born November 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2024

Mr Simon Diggle

Active
Mentor House, BlackburnBB1 6AY
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
15 September 2025
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Memorandum Articles
24 March 2025
MAMA
Legacy
18 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2025
SH19Statement of Capital
Legacy
18 March 2025
CAP-SSCAP-SS
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Sail Address Company With Old Address
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
123Notice of Increase in Nominal Capital
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
288cChange of Particulars
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
88(2)R88(2)R
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Incorporation Company
25 January 2002
NEWINCIncorporation