Background WavePink WaveYellow Wave

PINNACLE PLUS (HOLDINGS) LIMITED (06624014)

PINNACLE PLUS (HOLDINGS) LIMITED (06624014) is an active UK company. incorporated on 18 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PINNACLE PLUS (HOLDINGS) LIMITED has been registered for 17 years. Current directors include FOWLER, Robin Frederick, FOWLER, Simon Charles.

Company Number
06624014
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
Ratnam & Co, London, NW6 7HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOWLER, Robin Frederick, FOWLER, Simon Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE PLUS (HOLDINGS) LIMITED

PINNACLE PLUS (HOLDINGS) LIMITED is an active company incorporated on 18 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PINNACLE PLUS (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06624014

LTD Company

Age

17 Years

Incorporated 18 June 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

FELBRIGHT LIMITED
From: 18 June 2008To: 30 March 2011
Contact
Address

Ratnam & Co 203 Kilburn High Road London, NW6 7HY,

Previous Addresses

, C/O Stevensdrake 117-119 High Street, Crawley, West Sussex, RH10 1DD
From: 18 June 2008To: 27 April 2013
Timeline

6 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 12
Loan Secured
Sept 15
Loan Cleared
Jun 17
New Owner
Jul 17
Loan Secured
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOWLER, Simon Charles

Active
13 Wimblehurst Road, HorshamRH12 2EA
Secretary
Appointed 05 Nov 2008

FOWLER, Robin Frederick

Active
Cuckfield Lane, Haywards HeathRH17 5SN
Born August 1944
Director
Appointed 03 Sept 2012

FOWLER, Simon Charles

Active
13 Wimblehurst Road, HorshamRH12 2EA
Born June 1968
Director
Appointed 05 Nov 2008

GAWANAS, Bianca Frieda

Resigned
Cuckfield Lane, WarninglidRH17 5SN
Secretary
Appointed 30 Jun 2008
Resigned 05 Nov 2008

STEVENSDRAKE COMPANY SECRETARIES LIMITED

Resigned
117-119 High Street, CrawleyRH10 1DD
Corporate secretary
Appointed 18 Jun 2008
Resigned 02 Oct 2009

GAWANAS, Bianca Frieda

Resigned
Cuckfield Lane, WarninglidRH17 5SN
Born June 1962
Director
Appointed 30 Jun 2008
Resigned 05 Nov 2008

STEVENSDRAKE DIRECTORS LIMITED

Resigned
117-119 High Street, CrawleyRH10 1DD
Corporate director
Appointed 18 Jun 2008
Resigned 01 Jul 2008

Persons with significant control

1

Mr Robin Fowler

Active
Cuckfield Lane, Haywards HeathRH17 5SN
Born August 1944

Nature of Control

Significant influence or control
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Gazette Filings Brought Up To Date
3 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
27 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Incorporation Company
18 June 2008
NEWINCIncorporation