Background WavePink WaveYellow Wave

PILOTLIGHT INNOVATION LIMITED (06919124)

PILOTLIGHT INNOVATION LIMITED (06919124) is an active UK company. incorporated on 29 May 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PILOTLIGHT INNOVATION LIMITED has been registered for 16 years. Current directors include ANSTEY, Michael Peter, THOMAS, Christopher Thane.

Company Number
06919124
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANSTEY, Michael Peter, THOMAS, Christopher Thane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILOTLIGHT INNOVATION LIMITED

PILOTLIGHT INNOVATION LIMITED is an active company incorporated on 29 May 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PILOTLIGHT INNOVATION LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06919124

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 29 February 2024
64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 4 April 2023
65 New Cavendish Street London W1G 7LS
From: 29 May 2009To: 13 August 2012
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 12
Director Joined
Nov 12
Share Issue
Nov 12
Director Joined
Sept 14
Funding Round
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Loan Cleared
Mar 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ANSTEY, Michael Peter

Active
City Road, LondonEC1V 2NX
Born November 1973
Director
Appointed 20 Aug 2009

THOMAS, Christopher Thane

Active
City Road, LondonEC1V 2NX
Born February 1974
Director
Appointed 06 Mar 2025

HAWORTH, Simon Stuart

Resigned
City Road, LondonEC1V 2NX
Born January 1972
Director
Appointed 23 Apr 2020
Resigned 27 Jan 2025

HAY, Stephen John

Resigned
New Cavendish Street, LondonW1G 8TB
Born August 1957
Director
Appointed 01 Jul 2014
Resigned 30 Nov 2018

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 29 May 2009
Resigned 29 May 2009

MASSA, Maria Cristina

Resigned
New Cavendish Street, LondonW1G 8TB
Born March 1963
Director
Appointed 25 Oct 2012
Resigned 30 Nov 2018

MASSA, Pier

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1961
Director
Appointed 04 Feb 2019
Resigned 10 Apr 2020

MASSA, Pier

Resigned
New Cavendish Street, LondonW1G 8TB
Born May 1961
Director
Appointed 25 Oct 2012
Resigned 30 Nov 2018

PEARSON, Jonathan Rupert Mark

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1971
Director
Appointed 09 Nov 2016
Resigned 01 Dec 2017

WESTWATER, Alexander James

Resigned
City Road, LondonEC1V 2NX
Born March 1970
Director
Appointed 29 May 2009
Resigned 27 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
1st Floor South, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 27 Jan 2025

Mr Alexander James Westwater

Ceased
New Cavendish Street, LondonW1G 8TB
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Michael Peter Anstey

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Resolution
30 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 January 2017
AA01Change of Accounting Reference Date
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
28 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Resolution
30 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Legacy
28 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation