Background WavePink WaveYellow Wave

PYRAMID SCHOOLS (CORNWALL) LIMITED (04988242)

PYRAMID SCHOOLS (CORNWALL) LIMITED (04988242) is an active UK company. incorporated on 8 December 2003. 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 (CORNWALL) LIMITED has been registered for 22 years. Current directors include BUHL-NIELSEN, Rosanagh Frances, COVINGTON, Nicola, GORDON, John Stephen.

Company Number
04988242
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 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 (CORNWALL) LIMITED

PYRAMID SCHOOLS (CORNWALL) LIMITED is an active company incorporated on 8 December 2003 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 (CORNWALL) LIMITED was registered 22 years ago.(SIC: 82990, 85600)

Status

active

Active since 22 years ago

Company No

04988242

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
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: 23 May 2023
C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England
From: 25 January 2019To: 9 February 2022
Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 8 December 2003To: 25 January 2019
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 13
Director Joined
Jan 13
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
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
Jun 25
Director Left
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 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 08 Dec 2003
Resigned 27 May 2004

LEWIS, Martin

Resigned
Apartment 503, BirminghamB18 6BT
Secretary
Appointed 27 May 2004
Resigned 27 Jun 2006

RAPLEY, Wendy Lisa, Mrs.

Resigned
400 Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 08 Aug 2007
Resigned 16 Mar 2022

SMERDON, Leigh

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 08 Dec 2003

ASHBROOK, Philip Peter

Resigned
88 Cowslip Hill, LetchworthSG6 4EX
Born May 1960
Director
Appointed 31 Mar 2004
Resigned 20 May 2004

BIRLEY SMITH, Gaynor

Resigned
Common House, LeominsterHR6 0JW
Born July 1966
Director
Appointed 19 May 2004
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 01 Sept 2009
Resigned 02 Jun 2011

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 19 May 2004
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

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 13 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

LAMERTON, Ian David, Mr.

Resigned
Park Row, LeedsLS1 5AB
Born June 1968
Director
Appointed 08 Jan 2013
Resigned 18 Jun 2025

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 08 Jan 2013

MCDONAGH, John

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

PHILIPSZ, Joseph Eugene

Resigned
200 Aldersgate Street, LondonEC1A 2ND
Born December 1967
Director
Appointed 01 Jul 2014
Resigned 13 May 2015

SHAKSHIR, Fuad

Resigned
Skeena HillDW18 5PW
Born April 1961
Director
Appointed 19 May 2004
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 08 Dec 2003
Resigned 01 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Dec 2003
Resigned 08 Dec 2003

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

133

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