Background WavePink WaveYellow Wave

PINNACLE PLUS LIMITED (04742505)

PINNACLE PLUS LIMITED (04742505) is an active UK company. incorporated on 23 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PINNACLE PLUS LIMITED has been registered for 22 years. Current directors include FOWLER, Robin Frederick, FOWLER, Simon Charles.

Company Number
04742505
Status
active
Type
ltd
Incorporated
23 April 2003
Age
22 years
Address
203 Kilburn High Road, London, NW6 7HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FOWLER, Robin Frederick, FOWLER, Simon Charles
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE PLUS LIMITED

PINNACLE PLUS LIMITED is an active company incorporated on 23 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PINNACLE PLUS LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

04742505

LTD Company

Age

22 Years

Incorporated 23 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

203 Kilburn High Road London, NW6 7HY,

Previous Addresses

, Co Stevensdrake, 117-119 High Street, Crawley, West Sussex, RH10 1YN
From: 23 April 2003To: 27 April 2013
Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 16
Loan Cleared
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOWLER, Robin Frederick

Active
Woodhill House, Haywards HeathRH17 5SN
Secretary
Appointed 17 Jun 2009

FOWLER, Robin Frederick

Active
Woodhill House, Haywards HeathRH17 5SN
Born August 1944
Director
Appointed 03 Mar 2006

FOWLER, Simon Charles

Active
13 Wimblehurst Road, HorshamRH12 2EA
Born June 1968
Director
Appointed 31 Aug 2004

SEAMAN, Thomas

Resigned
5 Norfolk Road, HorshamRH12 1BZ
Secretary
Appointed 06 Nov 2003
Resigned 01 Jan 2009

STEVENSDRAKE COMPANY SECRETARIES LIMITED

Resigned
Global House, CrawleyRH10 1DZ
Corporate secretary
Appointed 23 Apr 2003
Resigned 06 Nov 2003

ELLIOTT, Brian

Resigned
31 Rue General, Bretagne 56802FOREIGN
Born September 1938
Director
Appointed 06 Nov 2003
Resigned 25 Mar 2004

FREEMAN, Jonathan David

Resigned
Tregout Farm, NewcastleNP25 5NS
Born April 1965
Director
Appointed 24 Jul 2008
Resigned 01 Oct 2008

SEAMAN, Thomas

Resigned
5 Norfolk Road, HorshamRH12 1BZ
Born June 1973
Director
Appointed 24 Jul 2008
Resigned 01 Jan 2009

TAYLOR, Charles Richard

Resigned
Barnfield Place, BolneyRH17 5SA
Born February 1959
Director
Appointed 03 Mar 2006
Resigned 24 Jul 2008

WEST, Buzz

Resigned
28 Metochiou Street, Nicosia
Born May 1954
Director
Appointed 01 Jul 2007
Resigned 15 Mar 2016

QASTEQ LLP

Resigned
Global House, CrawleyRH10 1DL
Corporate director
Appointed 03 Mar 2006
Resigned 24 Jul 2008

STERFORD LIMITED

Resigned
4 Bloors Lane, RainhamME8 7ED
Corporate director
Appointed 03 Mar 2006
Resigned 24 Jul 2008

STEVENS DRAKE DIRECTORS LIMITED

Resigned
Global House, CrawleyRH10 1DZ
Corporate director
Appointed 23 Apr 2003
Resigned 06 Nov 2003

Persons with significant control

1

Kilburn High Road, LondonNW6 7HY

Nature of Control

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

Filing History

125

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Gazette Notice Compulsary
20 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
27 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Resolution
17 October 2008
RESOLUTIONSResolutions
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Legacy
25 September 2008
363sAnnual Return (shuttle)
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
88(2)R88(2)R
Legacy
30 August 2006
88(2)R88(2)R
Legacy
4 July 2006
287Change of Registered Office
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
16 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Legacy
6 March 2006
88(2)R88(2)R
Legacy
24 February 2006
287Change of Registered Office
Legacy
2 February 2006
88(2)R88(2)R
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
123Notice of Increase in Nominal Capital
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
363sAnnual Return (shuttle)
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
88(2)R88(2)R
Legacy
15 December 2005
88(2)R88(2)R
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
88(2)R88(2)R
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
88(2)R88(2)R
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Incorporation Company
23 April 2003
NEWINCIncorporation