Background WavePink WaveYellow Wave

PITCH NO. 2 LIMITED (05258154)

PITCH NO. 2 LIMITED (05258154) is an active UK company. incorporated on 13 October 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PITCH NO. 2 LIMITED has been registered for 21 years. Current directors include FERREIRA PAIS, Ana Paula, JUER, Caterina Musgrave.

Company Number
05258154
Status
active
Type
ltd
Incorporated
13 October 2004
Age
21 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FERREIRA PAIS, Ana Paula, JUER, Caterina Musgrave
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITCH NO. 2 LIMITED

PITCH NO. 2 LIMITED is an active company incorporated on 13 October 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PITCH NO. 2 LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05258154

LTD Company

Age

21 Years

Incorporated 13 October 2004

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor, 11-12 st. James's Square 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 29 November 2019To: 10 October 2022
3rd Floor 11-12 st James's Square London United Kingdom
From: 14 November 2016To: 29 November 2019
Suite 12 55 Park Lane London W1K 1NA England
From: 30 December 2015To: 14 November 2016
Riverbank House 2 Swan Lane London EC4R 3BF
From: 19 October 2011To: 30 December 2015
71 Queen Victoria Street London EC4V 4DE
From: 13 October 2004To: 19 October 2011
Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 10
Loan Secured
Oct 13
Loan Secured
Jul 14
Loan Secured
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Sept 16
Loan Secured
Nov 19
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 22 Nov 2021

FERREIRA PAIS, Ana Paula

Active
50 Broadway, LondonSW1H 0DB
Born August 1981
Director
Appointed 26 Apr 2023

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 14 Dec 2023

GOWDY, Barry Anthony

Resigned
3rd Floor, LondonSW1Y 4LB
Secretary
Appointed 27 Nov 2015
Resigned 22 Nov 2021

GOWDY, Barry

Resigned
White Hart Road, PortsmouthPO1 2TY
Secretary
Appointed 14 Mar 2005
Resigned 30 Sept 2015

WYATT, Roland Ian

Resigned
2 Swan Lane, LondonEC4R 3BF
Secretary
Appointed 30 Sept 2015
Resigned 27 Nov 2015

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 13 Oct 2004
Resigned 14 Mar 2005

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 27 Nov 2015
Resigned 14 Dec 2023

GOWDY, Barry Anthony

Resigned
3rd Floor, LondonSW1Y 4LB
Born March 1957
Director
Appointed 27 Nov 2015
Resigned 25 Nov 2021

GOWDY, Barry

Resigned
2 Swan Lane, LondonEC4R 3BF
Born March 1957
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2015

PALMER, Martin William Gordon

Resigned
10 Temple Back, BristolBS1 6FL
Born November 1959
Director
Appointed 29 Oct 2021
Resigned 26 Apr 2023

WYATT, Roland Ian

Resigned
2 Swan Lane, LondonEC4R 3BF
Born June 1956
Director
Appointed 30 Sept 2015
Resigned 27 Nov 2015

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 13 Oct 2004
Resigned 24 Nov 2004

ROYAL BANK OF CANADA TRUST CORPORATION LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4DE
Corporate director
Appointed 24 Nov 2004
Resigned 27 Nov 2015

Persons with significant control

3

1 Active
2 Ceased

Ms Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, 8 Finance Street
Born December 1982

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Dec 2022
50 Broadway, LondonSW1H 0DB

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
Ceased 06 Apr 2016
50 Broadway, LondonSW1H 0DB

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
24 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Memorandum Articles
25 October 2013
MEM/ARTSMEM/ARTS
Resolution
25 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Corporate Director Company With Change Date
8 January 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
6 December 2004
287Change of Registered Office
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2004
NEWINCIncorporation