Background WavePink WaveYellow Wave

PINNACLE CDT LIMITED (04613699)

PINNACLE CDT LIMITED (04613699) is an active UK company. incorporated on 10 December 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. PINNACLE CDT LIMITED has been registered for 23 years. Current directors include GIDDENS, Darron.

Company Number
04613699
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GIDDENS, Darron
SIC Codes
61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE CDT LIMITED

PINNACLE CDT LIMITED is an active company incorporated on 10 December 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. PINNACLE CDT LIMITED was registered 23 years ago.(SIC: 61900, 62020)

Status

active

Active since 23 years ago

Company No

04613699

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ACCENT TELECOM UK LIMITED
From: 3 January 2003To: 25 March 2016
BOXDRAW MANAGEMENT LIMITED
From: 10 December 2002To: 3 January 2003
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

C/O Adept4 Plc 7750 Daresbury Business Park Daresbury Office Village Warrington WA4 4BS United Kingdom
From: 22 February 2017To: 11 October 2022
5 Fleet Place London EC4M 7rd England
From: 24 March 2016To: 22 February 2017
93 Headlands Kettering Northamptonshire NN15 6BL
From: 5 July 2013To: 24 March 2016
Brooke House 4 the Lakes Bedford Road Northampton NN4 7YD England
From: 15 February 2011To: 5 July 2013
Bank House 10a Cheyne Walk Northampton NN1 5PT
From: 16 April 2010To: 15 February 2011
5 Fleet Place London EC4A 7RD
From: 10 December 2002To: 16 April 2010
Timeline

10 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Aug 17
Director Left
May 18
Director Joined
May 18
Director Left
Oct 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 06 Jan 2010

GIDDENS, Darron

Active
25 Walbrook, LondonEC4N 8AF
Born June 1967
Director
Appointed 10 Dec 2002

GIDDENS, Fiona Louise

Resigned
2 Shoal Creek Keepers Brook, NorthamptonNN4 0YT
Secretary
Appointed 10 Dec 2002
Resigned 12 Jun 2009

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 10 Dec 2002

PETERKINS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 12 Jun 2009
Resigned 06 Jan 2010

BONNER, Alan John

Resigned
Compthall, FalkirkFK2 0RW
Born June 1965
Director
Appointed 12 Jun 2009
Resigned 26 Mar 2014

DEMAN, Nicholas Alexander

Resigned
7750 Daresbury Business Park, WarringtonWA4 4BS
Born October 1973
Director
Appointed 30 Apr 2018
Resigned 30 Sept 2018

LYONS, Gavin Anthony Peter

Resigned
Victoria Street, LondonSW1H 0EX
Born September 1977
Director
Appointed 07 Dec 2015
Resigned 31 Jul 2017

SCALLAN, Nicholas Bryan Thomas

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1974
Director
Appointed 05 Mar 2014
Resigned 23 Mar 2016

WINN, Ian David

Resigned
7750 Daresbury Business Park, WarringtonWA4 4BS
Born June 1968
Director
Appointed 01 Feb 2016
Resigned 20 Mar 2018

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 10 Dec 2002
Resigned 10 Dec 2002

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
24 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2021
AAAnnual Accounts
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 February 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Account Reference Date Company
11 December 2009
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 November 2009
AA01Change of Accounting Reference Date
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
14 December 2007
363aAnnual Return
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
6 May 2003
88(2)R88(2)R
Legacy
6 May 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
123Notice of Increase in Nominal Capital
Resolution
28 February 2003
RESOLUTIONSResolutions
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
122122
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
287Change of Registered Office
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2002
NEWINCIncorporation