Background WavePink WaveYellow Wave

MEGA PINK HORSE LTD (07932416)

MEGA PINK HORSE LTD (07932416) is an active UK company. incorporated on 1 February 2012. with registered office in Warrington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). MEGA PINK HORSE LTD has been registered for 14 years. Current directors include BAIGORRIA, Jose Gilberto, STOBART, Edward John, STOBART, William.

Company Number
07932416
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Griffin House Barleycastle Trading Estate, Warrington, WA4 4ST
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BAIGORRIA, Jose Gilberto, STOBART, Edward John, STOBART, William
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGA PINK HORSE LTD

MEGA PINK HORSE LTD is an active company incorporated on 1 February 2012 with the registered office located in Warrington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). MEGA PINK HORSE LTD was registered 14 years ago.(SIC: 01629)

Status

active

Active since 14 years ago

Company No

07932416

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Griffin House Barleycastle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

Oakfield Manor Farm Chelford Lane over Peover Knutsford WA16 8UQ
From: 1 February 2012To: 19 September 2020
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAIGORRIA, Jose Gilberto

Active
Barleycastle Trading Estate, WarringtonWA4 4ST
Born May 1978
Director
Appointed 24 Jan 2018

STOBART, Edward John

Active
Barleycastle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 04 Dec 2020

STOBART, William

Active
Farm, KnutsfordWA16 8UQ
Born November 1961
Director
Appointed 01 Feb 2012

SIMPSON, Rachel

Resigned
Farm, KnutsfordWA16 8UQ
Secretary
Appointed 01 Feb 2012
Resigned 23 Jan 2018

SIMPSON, David James

Resigned
Farm, KnutsfordWA16 8UQ
Born April 1982
Director
Appointed 01 Feb 2012
Resigned 23 Jan 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Edward John Stobart

Active
Barleycastle Trading Estate, WarringtonWA4 4ST
Born November 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2021

Mr Jose Gilberto Baigorria

Active
Over Peover, KnutsfordWA16 8UQ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2018

Mr William Stobart

Ceased
Chelford Lane, KnutsfordWA16 8UQ
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jan 2021

Mr David James Simpson

Ceased
Chelford Lane, KnutsfordWA16 8UQ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2012
NEWINCIncorporation