Background WavePink WaveYellow Wave

PIGEON (THETFORD) LIMITED (06767884)

PIGEON (THETFORD) LIMITED (06767884) is an active UK company. incorporated on 8 December 2008. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIGEON (THETFORD) LIMITED has been registered for 17 years. Current directors include STANTON, William Robert, VAN CUTSEM, William Henry.

Company Number
06767884
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STANTON, William Robert, VAN CUTSEM, William Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (THETFORD) LIMITED

PIGEON (THETFORD) LIMITED is an active company incorporated on 8 December 2008 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIGEON (THETFORD) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06767884

LTD Company

Age

17 Years

Incorporated 8 December 2008

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

M&R 1079 LIMITED
From: 8 December 2008To: 6 July 2009
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

112 Hills Road Cambridge Cambridgeshire CB2 1PH
From: 8 December 2008To: 5 November 2009
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Secretary
Appointed 25 Aug 2010

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 01 Oct 2009

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 01 Oct 2009

LIM, Zickie

Resigned
Francis House, CambridgeCB2 1PH
Secretary
Appointed 08 Dec 2008
Resigned 01 Oct 2009

PICKTHORN, Tom

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 08 Dec 2008
Resigned 01 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Barrington Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Robert Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
2-3 Salisbury Villas, CambridgeCB1 2LA

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
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
19 September 2012
RP04RP04
Legacy
19 September 2012
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 September 2010
AP03Appointment of Secretary
Termination Secretary Company
9 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2008
NEWINCIncorporation