Background WavePink WaveYellow Wave

PILOT GROUP LIMITED (07330652)

PILOT GROUP LIMITED (07330652) is an active UK company. incorporated on 29 July 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PILOT GROUP LIMITED has been registered for 15 years. Current directors include HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul.

Company Number
07330652
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILOT GROUP LIMITED

PILOT GROUP LIMITED is an active company incorporated on 29 July 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PILOT GROUP LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07330652

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

THE PILOT GROUP LIMITED
From: 4 September 2017To: 30 October 2017
ELECTRIC SYSTEMS HOLDINGS LIMITED
From: 29 July 2010To: 4 September 2017
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 12
Funding Round
Dec 12
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 24
Director Joined
Nov 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LITTMAN, Wendy

Active
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 02 Sept 2011

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 29 Jul 2010

PEPPI, Simone Sara

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1962
Director
Appointed 29 Jul 2010

VENTRE, Christopher Paul

Active
Carnarvon Street, ManchesterM3 1HJ
Born December 1979
Director
Appointed 04 Nov 2025

FINN, Andrew Patrick

Resigned
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 29 Jul 2010
Resigned 02 Sept 2011

EVANS, Stuart

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born August 1978
Director
Appointed 10 Nov 2020
Resigned 13 May 2022

FINN, Andrew Patrick

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born March 1967
Director
Appointed 29 Jul 2010
Resigned 02 Sept 2011

HODARI, Alan Felix

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1964
Director
Appointed 29 Jul 2010
Resigned 26 Sept 2011

HODARI, Daniel

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born October 1968
Director
Appointed 29 Jul 2010
Resigned 26 Sept 2011

MACPHERSON, Archie James

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born November 1964
Director
Appointed 10 Nov 2020
Resigned 18 Oct 2024

PEARSON, Christopher

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born May 1971
Director
Appointed 05 Aug 2019
Resigned 05 Sept 2022

RICHARDSON, Keith John

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 20 Sept 2012
Resigned 01 Jun 2021

TOPHAM, Ruth Patricia

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1976
Director
Appointed 05 Aug 2019
Resigned 30 Sept 2020

Persons with significant control

2

Mr Philip Isaac Hodari

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Simone Sara Peppi

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1962

Nature of Control

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

Filing History

66

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 April 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 April 2023
MR05Certification of Charge
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Resolution
30 October 2017
RESOLUTIONSResolutions
Resolution
4 September 2017
RESOLUTIONSResolutions
Resolution
23 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Resolution
5 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Incorporation Company
29 July 2010
NEWINCIncorporation