Background WavePink WaveYellow Wave

PEARCES PRIVATE HIRE LTD (07016985)

PEARCES PRIVATE HIRE LTD (07016985) is an active UK company. incorporated on 13 September 2009. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. PEARCES PRIVATE HIRE LTD has been registered for 16 years. Current directors include BUTLER, Neil David, DE SOUSA, Glenn Francisco Estevao, DEAN, Martin Richard and 3 others.

Company Number
07016985
Status
active
Type
ltd
Incorporated
13 September 2009
Age
16 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BUTLER, Neil David, DE SOUSA, Glenn Francisco Estevao, DEAN, Martin Richard, LARGE, Thomas, MARION, Luke Carl, RITCHIE, Shaun William
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCES PRIVATE HIRE LTD

PEARCES PRIVATE HIRE LTD is an active company incorporated on 13 September 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. PEARCES PRIVATE HIRE LTD was registered 16 years ago.(SIC: 49390)

Status

active

Active since 16 years ago

Company No

07016985

LTD Company

Age

16 Years

Incorporated 13 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor, 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 7 March 2025To: 4 August 2025
Tower Road Industrial Estate Berinsfield Wallingford Oxfordshire OX10 7LN
From: 13 September 2009To: 7 March 2025
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 28 Feb 2025

BUTLER, Neil David

Active
Watlington Road, OxfordOX4 6GA
Born March 1989
Director
Appointed 28 Feb 2025

DE SOUSA, Glenn Francisco Estevao

Active
Watlington Road, OxfordOX4 6GA
Born April 1999
Director
Appointed 01 Jan 2026

DEAN, Martin Richard

Active
Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 28 Feb 2025

LARGE, Thomas

Active
Watlington Road, OxfordOX4 6GA
Born July 1985
Director
Appointed 28 Feb 2025

MARION, Luke Carl

Active
Watlington Road, OxfordOX4 6GA
Born November 1980
Director
Appointed 28 Feb 2025

RITCHIE, Shaun William

Active
Watlington Road, OxfordOX4 6GA
Born March 1979
Director
Appointed 01 Jan 2026

PEARCE, Sophie Ann

Resigned
111 Sugworth Lane, AbingdonOX14 2HX
Secretary
Appointed 13 Sept 2009
Resigned 28 Feb 2025

PEARCE, Clive

Resigned
Abingdon Road, Dorchester On ThamesOX10 7JZ
Born May 1943
Director
Appointed 13 Sept 2009
Resigned 28 Feb 2025

PEARCE, Martin

Resigned
111 Sugworth Lane, AbingdonOX14 2HX
Born December 1968
Director
Appointed 13 Sept 2009
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mr Martin Pearce

Ceased
111 Sugworth Lane, AbingdonOX14 2HX
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Clive Pearce

Ceased
Dorchester On ThamesOX10 7JZ
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
10 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
7 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2010
AA01Change of Accounting Reference Date
Miscellaneous
20 November 2009
MISCMISC
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Incorporation Company
13 September 2009
NEWINCIncorporation