Background WavePink WaveYellow Wave

PINNACLE PLANTS INTERNATIONAL LTD (05003641)

PINNACLE PLANTS INTERNATIONAL LTD (05003641) is an active UK company. incorporated on 24 December 2003. with registered office in Exeter. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). PINNACLE PLANTS INTERNATIONAL LTD has been registered for 22 years. Current directors include HOBBS, Kevin Andrew Thomas, MARLEY, Edward Christopher Philip, MARLEY, Fiona Doreen.

Company Number
05003641
Status
active
Type
ltd
Incorporated
24 December 2003
Age
22 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
HOBBS, Kevin Andrew Thomas, MARLEY, Edward Christopher Philip, MARLEY, Fiona Doreen
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE PLANTS INTERNATIONAL LTD

PINNACLE PLANTS INTERNATIONAL LTD is an active company incorporated on 24 December 2003 with the registered office located in Exeter. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). PINNACLE PLANTS INTERNATIONAL LTD was registered 22 years ago.(SIC: 01300)

Status

active

Active since 22 years ago

Company No

05003641

LTD Company

Age

22 Years

Incorporated 24 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

PLANT MARKETING INTERNATIONAL LIMITED
From: 24 December 2003To: 7 August 2023
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 24 December 2003To: 8 January 2021
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 11
Director Joined
Feb 15
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARLEY, Edward Christopher Philip

Active
Peninsula Park, ExeterEX2 7XE
Secretary
Appointed 16 Apr 2009

HOBBS, Kevin Andrew Thomas

Active
Peninsula Park, ExeterEX2 7XE
Born February 1969
Director
Appointed 31 Oct 2023

MARLEY, Edward Christopher Philip

Active
Peninsula Park, ExeterEX2 7XE
Born March 1969
Director
Appointed 15 Nov 2006

MARLEY, Fiona Doreen

Active
Peninsula Park, ExeterEX2 7XE
Born August 1971
Director
Appointed 02 Feb 2015

SUMMERFIELD, Ian

Resigned
Flint Cottage, ChichesterPO18 0ED
Secretary
Appointed 24 Dec 2003
Resigned 16 Apr 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 Dec 2003
Resigned 24 Dec 2003

BROWN, Andrew Colin

Resigned
16 Park Road, New MiltonBH25 5DR
Born June 1946
Director
Appointed 24 Dec 2003
Resigned 25 Mar 2011

LANGMEAD, David Winston

Resigned
Peninsula Park, ExeterEX2 7XE
Born December 1962
Director
Appointed 24 Dec 2003
Resigned 15 Dec 2023

SUMMERFIELD, Ian

Resigned
Flint Cottage, ChichesterPO18 0ED
Born July 1965
Director
Appointed 24 Dec 2003
Resigned 01 Feb 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 Dec 2003
Resigned 24 Dec 2003

Persons with significant control

1

Rydon Lane, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2023
PSC09Update to PSC Statements
Certificate Change Of Name Company
7 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
31 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
20 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
88(2)R88(2)R
Legacy
31 January 2007
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Legacy
2 October 2006
88(2)R88(2)R
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
225Change of Accounting Reference Date
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
88(2)R88(2)R
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
287Change of Registered Office
Incorporation Company
24 December 2003
NEWINCIncorporation