Background WavePink WaveYellow Wave

PIERCE MANAGEMENT SERVICES LIMITED (07453337)

PIERCE MANAGEMENT SERVICES LIMITED (07453337) is an active UK company. incorporated on 29 November 2010. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PIERCE MANAGEMENT SERVICES LIMITED has been registered for 15 years. Current directors include HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson.

Company Number
07453337
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
G32-G38 Two Four Nine North, Altrincham, WA14 4DZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERCE MANAGEMENT SERVICES LIMITED

PIERCE MANAGEMENT SERVICES LIMITED is an active company incorporated on 29 November 2010 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PIERCE MANAGEMENT SERVICES LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07453337

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

G32-G38 Two Four Nine North Church Street Altrincham, WA14 4DZ,

Previous Addresses

, Ground Floor 8 st. Georges Court, Dairyhouse Lane, Broadheath, Altrincham, Cheshire, WA14 5UA
From: 15 June 2015To: 22 April 2024
, Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE
From: 29 November 2010To: 15 June 2015
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Oct 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jun 15
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRIS, Peter Anthony

Active
Church Street, AltrinchamWA14 4DZ
Born November 1973
Director
Appointed 12 Jun 2015

LEDSON, Thomas Paul Johnson

Active
Church Street, AltrinchamWA14 4DZ
Born October 1975
Director
Appointed 12 Jun 2015

ALBERGA, Simon Julian

Resigned
Church Street, AltrinchamWA14 4DZ
Born September 1966
Director
Appointed 12 Jun 2015
Resigned 18 Jul 2025

HUBBARD, Jill

Resigned
Chapel Lane, Chipping NortonOX7 4LY
Born February 1959
Director
Appointed 29 Nov 2010
Resigned 12 Jun 2015

HUBBARD, Timothy Charles

Resigned
Chapel Lane, Chipping NortonOX7 4LY
Born April 1957
Director
Appointed 29 Nov 2010
Resigned 12 Jun 2015

PIERCE, Patricia Jean

Resigned
Manor Farm Close, KinghamOX7 67X
Born May 1930
Director
Appointed 29 Nov 2010
Resigned 28 Oct 2011

Persons with significant control

1

Church Street, AltrinchamWA14 4DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Resolution
22 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2010
NEWINCIncorporation