Background WavePink WaveYellow Wave

G PYE HOLDINGS LIMITED (05994402)

G PYE HOLDINGS LIMITED (05994402) is an active UK company. incorporated on 10 November 2006. with registered office in Kidlington. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. G PYE HOLDINGS LIMITED has been registered for 19 years. Current directors include FLINT, Graham Anthony, RIVERS, Paul Edward.

Company Number
05994402
Status
active
Type
ltd
Incorporated
10 November 2006
Age
19 years
Address
Pye Homes, Kidlington, OX5 1HZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLINT, Graham Anthony, RIVERS, Paul Edward
SIC Codes
41202, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G PYE HOLDINGS LIMITED

G PYE HOLDINGS LIMITED is an active company incorporated on 10 November 2006 with the registered office located in Kidlington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. G PYE HOLDINGS LIMITED was registered 19 years ago.(SIC: 41202, 70100)

Status

active

Active since 19 years ago

Company No

05994402

LTD Company

Age

19 Years

Incorporated 10 November 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

G PYE (CANADA) HOLDINGS LIMITED
From: 13 February 2007To: 23 March 2007
INHOCO 4175 LIMITED
From: 10 November 2006To: 13 February 2007
Contact
Address

Pye Homes Langford Locks Kidlington, OX5 1HZ,

Previous Addresses

Langford Lane Kidlington Oxford OX5 1HZ
From: 10 November 2006To: 10 November 2009
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 12
Director Joined
Jan 12
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PRICE, Alan David

Active
Langford Locks, KidlingtonOX5 1HZ
Secretary
Appointed 21 Dec 2011

FLINT, Graham Anthony

Active
Langford Locks, KidlingtonOX5 1HZ
Born September 1969
Director
Appointed 21 Dec 2011

RIVERS, Paul Edward

Active
Fox Cottage 1a Abingdon Road, AbingdonOX13 5QL
Born July 1954
Director
Appointed 29 Mar 2007

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 29 Mar 2007
Resigned 01 Jul 2009

LEWIS, Rachel Wendy

Resigned
Langford Locks, KidlingtonOX5 1HZ
Secretary
Appointed 01 Jul 2009
Resigned 21 Dec 2011

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Nov 2006
Resigned 29 Mar 2007

BARTER, Robert William

Resigned
Langford Lane, OxfordOX5 1HZ
Born September 1946
Director
Appointed 29 Mar 2007
Resigned 21 Dec 2011

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed 29 Mar 2007
Resigned 12 Jun 2009

STUBBINGS, John Simon

Resigned
Leander Cottage 30 East Street, OxfordOX2 0AU
Born January 1945
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2021

TALLON, David Seymour

Resigned
72 London Road, St AlbansAL1 1NS
Born October 1940
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2021

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Nov 2006
Resigned 29 Mar 2007

Persons with significant control

6

3 Active
3 Ceased

Mr Patrick Anthony Richard Mulcare

Active
Langford Locks, KidlingtonOX5 1HZ
Born December 1971

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 08 Jul 2021

Valerie Anne Buzzard

Active
Langford Locks, KidlingtonOX5 1HZ
Born September 1969

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 08 Jul 2021

Mr David Seymour Tallon

Ceased
Langford Locks, KidlingtonOX5 1HZ
Born October 1940

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr David Stuart Wilkinson

Ceased
Langford Locks, KidlingtonOX5 1HZ
Born September 1942

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr John Simon Stubbings

Ceased
Langford Locks, KidlingtonOX5 1HZ
Born January 1945

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 08 Jul 2021

Mr Graham Anthony Flint

Active
Langford Locks, KidlingtonOX5 1HZ
Born September 1969

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

79

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Termination Secretary Company With Name
7 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2007
363aAnnual Return
Memorandum Articles
29 June 2007
MEM/ARTSMEM/ARTS
Statement Of Affairs
21 May 2007
SASA
Legacy
21 May 2007
88(2)R88(2)R
Legacy
15 April 2007
123Notice of Increase in Nominal Capital
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
287Change of Registered Office
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2006
NEWINCIncorporation