Background WavePink WaveYellow Wave

PYRAMID SOLUTION SOUTH EAST LIMITED (07622455)

PYRAMID SOLUTION SOUTH EAST LIMITED (07622455) is an active UK company. incorporated on 5 May 2011. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. PYRAMID SOLUTION SOUTH EAST LIMITED has been registered for 14 years. Current directors include CAMERON-KITCHEN, Timothy John, ZOHOURI, Michael.

Company Number
07622455
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
16 Beaufort Court, London, E14 9XL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CAMERON-KITCHEN, Timothy John, ZOHOURI, Michael
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRAMID SOLUTION SOUTH EAST LIMITED

PYRAMID SOLUTION SOUTH EAST LIMITED is an active company incorporated on 5 May 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PYRAMID SOLUTION SOUTH EAST LIMITED was registered 14 years ago.(SIC: 43390)

Status

active

Active since 14 years ago

Company No

07622455

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

16 Beaufort Court Admirals Way Docklands London, E14 9XL,

Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
Feb 15
Director Joined
May 22
Director Left
Sept 22
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMERON-KITCHEN, Timothy John

Active
Admirals Way, DocklandsE14 9XL
Born February 1986
Director
Appointed 01 Jul 2024

ZOHOURI, Michael

Active
Beaufort Court, LondonE14 9XL
Born November 1979
Director
Appointed 28 Apr 2022

KUZMANOVA, Aneliya Yordanova

Resigned
Beaufort Court, DocklandsE14 9XL
Born January 1984
Director
Appointed 05 May 2011
Resigned 10 Sept 2012

THANANCHAJAN, Selvaseelan

Resigned
Beaufort Court, DocklandsE14 9XL
Born February 1978
Director
Appointed 10 Sept 2012
Resigned 01 Aug 2022

Persons with significant control

4

2 Active
2 Ceased
LondonES1 3XF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2024

Mr Michael Zohouri

Ceased
Admirals Way, DocklandsE14 9XL
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2022
Ceased 13 Feb 2024
Admirals Way, LondonE14 9XL

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Incorporation Company
5 May 2011
NEWINCIncorporation