Background WavePink WaveYellow Wave

PINEAPPLE STUD LIMITED (07665042)

PINEAPPLE STUD LIMITED (07665042) is an active UK company. incorporated on 10 June 2011. with registered office in Watford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). PINEAPPLE STUD LIMITED has been registered for 14 years. Current directors include ABLETT, Malcolm James, ABLETT, Rachel.

Company Number
07665042
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
1st Floor, Watford, WD17 2EG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
ABLETT, Malcolm James, ABLETT, Rachel
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEAPPLE STUD LIMITED

PINEAPPLE STUD LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Watford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). PINEAPPLE STUD LIMITED was registered 14 years ago.(SIC: 01430)

Status

active

Active since 14 years ago

Company No

07665042

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1st Floor 168 High Street Watford, WD17 2EG,

Previous Addresses

, C/O Fenleys 1st Floor, 168 Hugh Street, Watford, Herts, WD17 2EG, United Kingdom
From: 10 June 2011To: 14 June 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jun 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABLETT, Malcolm James

Active
Floor, WatfordWD17 2EG
Born September 1952
Director
Appointed 10 Jun 2011

ABLETT, Rachel

Active
Floor, WatfordWD17 2EG
Born July 1966
Director
Appointed 10 Jun 2011

Persons with significant control

2

Mrs Rachel Ablett

Active
Floor, WatfordWD17 2EG
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Malcolm James Ablett

Active
Floor, WatfordWD17 2EG
Born September 1952

Nature of Control

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

Filing History

53

Accounts With Accounts Type Micro Entity
21 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Gazette Filings Brought Up To Date
2 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Incorporation Company
10 June 2011
NEWINCIncorporation