Background WavePink WaveYellow Wave

PIMLICO HOLDCO LIMITED (07285859)

PIMLICO HOLDCO LIMITED (07285859) is an active UK company. incorporated on 16 June 2010. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PIMLICO HOLDCO LIMITED has been registered for 15 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
07285859
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMLICO HOLDCO LIMITED

PIMLICO HOLDCO LIMITED is an active company incorporated on 16 June 2010 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PIMLICO HOLDCO LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07285859

LTD Company

Age

15 Years

Incorporated 16 June 2010

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

Pimlico House 1 Sail Street London SE11 6NQ
From: 16 June 2010To: 28 February 2022
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Aug 15
Owner Exit
Mar 18
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 27 Feb 2026

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 20 Sept 2021

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 20 Sept 2021
Resigned 08 Sept 2023

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Feb 2022
Resigned 12 Apr 2023

MULLINS, Scott Charles

Resigned
1 Sail Street, LondonSE11 6NQ
Born July 1972
Director
Appointed 13 Aug 2015
Resigned 15 Feb 2022

MULLINS, Sidney Charles

Resigned
1 Sail Street, LondonSE11 6NQ
Born October 1952
Director
Appointed 16 Jun 2010
Resigned 20 Sept 2021

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 20 Sept 2021
Resigned 09 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018

Sidney Charles Mullins

Ceased
1 Sail Street, LondonSE11 6NQ
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Auditors Resignation Company
30 November 2015
AUDAUD
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Gazette Filings Brought Up To Date
29 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Incorporation Company
16 June 2010
NEWINCIncorporation