Background WavePink WaveYellow Wave

JAMES PIKE PHOTOGRAPHY LIMITED (04597687)

JAMES PIKE PHOTOGRAPHY LIMITED (04597687) is an active UK company. incorporated on 21 November 2002. with registered office in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. JAMES PIKE PHOTOGRAPHY LIMITED has been registered for 23 years. Current directors include PIKE, James Philip.

Company Number
04597687
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Chenies Okewood Hill, Dorking, RH5 5NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
PIKE, James Philip
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES PIKE PHOTOGRAPHY LIMITED

JAMES PIKE PHOTOGRAPHY LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Dorking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. JAMES PIKE PHOTOGRAPHY LIMITED was registered 23 years ago.(SIC: 74201)

Status

active

Active since 23 years ago

Company No

04597687

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Chenies Okewood Hill Nr Ockley Dorking, RH5 5NB,

Previous Addresses

C/O Anthony Brown & Co Brockham House 4, Smallfield Road Horley Surrey RH6 9AU
From: 3 February 2011To: 9 August 2019
Brockham House 4 Smallfield Road Horley Surrey RH6 9AU
From: 21 November 2002To: 3 February 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PIKE, James Philip

Active
Osborne Road, BrightonBN1 6LW
Born July 1966
Director
Appointed 21 Nov 2002

IRVING, Suzannah Jo

Resigned
18 Lyndhurst Road, HoveBN3 6FA
Secretary
Appointed 21 Nov 2002
Resigned 01 Dec 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

1

Mr James Philip Pike

Active
Okewood Hill, DorkingRH5 5NB
Born July 1966

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

61

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
88(2)R88(2)R
Legacy
12 December 2002
287Change of Registered Office
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
287Change of Registered Office
Incorporation Company
21 November 2002
NEWINCIncorporation