Background WavePink WaveYellow Wave

PIERCE CORPORATE FINANCE LTD (05969217)

PIERCE CORPORATE FINANCE LTD (05969217) is an active UK company. incorporated on 17 October 2006. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PIERCE CORPORATE FINANCE LTD has been registered for 19 years. Current directors include KING, James Matthew, STEVEN, Kevin Michael, WILKINSON, Thomas John.

Company Number
05969217
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KING, James Matthew, STEVEN, Kevin Michael, WILKINSON, Thomas John
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCE CORPORATE FINANCE LTD

PIERCE CORPORATE FINANCE LTD is an active company incorporated on 17 October 2006 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PIERCE CORPORATE FINANCE LTD was registered 19 years ago.(SIC: 69201, 70229)

Status

active

Active since 19 years ago

Company No

05969217

LTD Company

Age

19 Years

Incorporated 17 October 2006

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 21 March 2026 (Just now)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 15
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Jan 22
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Oct 24
Loan Cleared
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KING, James Matthew

Active
Ainsworth Street, BlackburnBB1 6AY
Born November 1979
Director
Appointed 15 Mar 2019

STEVEN, Kevin Michael

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1980
Director
Appointed 01 Jun 2020

WILKINSON, Thomas John

Active
Ainsworth Street, BlackburnBB1 6AY
Born April 1988
Director
Appointed 15 Mar 2019

WARREN, Paul Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Secretary
Appointed 17 Oct 2006
Resigned 05 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

GREEN, John Derrick

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born April 1960
Director
Appointed 17 Oct 2006
Resigned 31 Mar 2023

ROBINSON, Stephen David

Resigned
23 Sykes Meadow, StockportSK3 9RJ
Born December 1970
Director
Appointed 01 Mar 2007
Resigned 12 Dec 2008

SHARPE, David Kelvin

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1957
Director
Appointed 01 Mar 2007
Resigned 31 Jan 2022

SMITH, Benjamin Andrew

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born July 1978
Director
Appointed 20 Feb 2015
Resigned 03 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

1

Ainsworth Street, BlackburnBB1 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Legacy
31 August 2012
MG01MG01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
26 November 2008
353353
Legacy
26 November 2008
190190
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
88(2)R88(2)R
Legacy
2 February 2007
88(2)R88(2)R
Legacy
31 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Incorporation Company
17 October 2006
NEWINCIncorporation