Background WavePink WaveYellow Wave

PILOT GROUP SERVICES LIMITED (07337481)

PILOT GROUP SERVICES LIMITED (07337481) is an active UK company. incorporated on 5 August 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PILOT GROUP SERVICES LIMITED has been registered for 15 years. Current directors include HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul.

Company Number
07337481
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILOT GROUP SERVICES LIMITED

PILOT GROUP SERVICES LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PILOT GROUP SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07337481

LTD Company

Age

15 Years

Incorporated 5 August 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: Small Company

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 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BRINKLEY SERVICES LIMITED
From: 5 August 2010To: 11 January 2018
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jul 13
Owner Exit
Dec 17
Director Joined
Mar 18
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
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Oct 24
Director Joined
Nov 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 05 Aug 2010

PEPPI, Simone Sara

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1962
Director
Appointed 01 Mar 2018

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 05 Aug 2010
Resigned 02 Sept 2011

CHOPRA, Sanjeev Kumar

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born May 1973
Director
Appointed 25 Oct 2011
Resigned 15 Jun 2012

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 05 Aug 2010
Resigned 02 Sept 2011

HODARI, Alan Felix

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1964
Director
Appointed 16 Sept 2010
Resigned 18 Dec 2012

HODARI, Daniel

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born October 1968
Director
Appointed 04 Oct 2011
Resigned 18 Dec 2012

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

PEPPI, Simone Sara

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born August 1962
Director
Appointed 16 Sept 2010
Resigned 18 Dec 2012

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

1 Active
1 Ceased
Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2017

Mr Philip Isaac Hodari

Ceased
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 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 Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
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 Small
19 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 Small
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 Small
26 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
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
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
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Resolution
27 September 2010
RESOLUTIONSResolutions
Incorporation Company
5 August 2010
NEWINCIncorporation