Background WavePink WaveYellow Wave

SIMON PESTELL LIMITED (07319211)

SIMON PESTELL LIMITED (07319211) is an active UK company. incorporated on 20 July 2010. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SIMON PESTELL LIMITED has been registered for 15 years. Current directors include BAYFIELD, Royston Edward.

Company Number
07319211
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON PESTELL LIMITED

SIMON PESTELL LIMITED is an active company incorporated on 20 July 2010 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SIMON PESTELL LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07319211

LTD Company

Age

15 Years

Incorporated 20 July 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold, Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 8 June 2021To: 11 August 2025
Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY
From: 20 July 2010To: 8 June 2021
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 08 Jun 2021

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 20 Jul 2010
Resigned 20 Jul 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 20 Jul 2010
Resigned 20 Jul 2010

PESTELL, Anna Caroline

Resigned
2a Boston Road, Henley-On-ThamesRG9 1DY
Born September 1958
Director
Appointed 30 Jul 2010
Resigned 08 Jan 2020

PESTELL, Simon Clifford

Resigned
The Avenue, ShipleyBD17 7RH
Born June 1958
Director
Appointed 30 Jul 2010
Resigned 08 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2021

Mr Simon Clifford Pestell

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jul 2016
Ceased 08 Jun 2021

Mrs Anna Caroline Pestell

Ceased
2a Boston Road, Henley-On-ThamesRG9 1DY
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jul 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Incorporation Company
20 July 2010
NEWINCIncorporation