Background WavePink WaveYellow Wave

PIPMG LTD (08059294)

PIPMG LTD (08059294) is an active UK company. incorporated on 8 May 2012. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PIPMG LTD has been registered for 13 years. Current directors include FAULKES, John Alexander, HALLIWELL, Thomas Edward.

Company Number
08059294
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2012
Age
13 years
Address
St. Johns Innovation Park, Cambridge, CB4 0WS
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
FAULKES, John Alexander, HALLIWELL, Thomas Edward
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPMG LTD

PIPMG LTD is an active company incorporated on 8 May 2012 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PIPMG LTD was registered 13 years ago.(SIC: 94120)

Status

active

Active since 13 years ago

Company No

08059294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 May 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 15 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

St. Johns Innovation Park Cowley Road Cambridge, CB4 0WS,

Previous Addresses

St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom
From: 7 September 2012To: 19 October 2012
2 Redhouse Square Duncan Close Northampton NN3 6WL England
From: 8 May 2012To: 7 September 2012
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Apr 24
Director Left
May 24
New Owner
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAULKES, John Alexander

Active
Eden Vale, East GrinsteadRH19 2JH
Born April 1955
Director
Appointed 10 Sept 2025

HALLIWELL, Thomas Edward

Active
Okebourne Park, SwindonSN3 6AH
Born April 1960
Director
Appointed 03 Apr 2024

MCNAULL, Margaret Elaine

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1961
Director
Appointed 18 May 2024
Resigned 10 Sept 2025

MOODY, Denise Mary

Resigned
Cowley Road, CambridgeCB4 0WS
Born March 1967
Director
Appointed 13 Jan 2021
Resigned 18 May 2024

RODGERS, Keith John, Dr.

Resigned
Station Road, SidcupDA15 7AA
Born March 1960
Director
Appointed 08 May 2012
Resigned 02 Dec 2014

STEWART-LONG, Pauline Mary, Dr

Resigned
57 London Road, High WycombeHP13 1BS
Born November 1959
Director
Appointed 02 Dec 2014
Resigned 27 Jan 2021

THOMAS, Janette Ann, Dr.

Resigned
Cowley Road, CambridgeCB4 0WS
Born August 1961
Director
Appointed 08 May 2012
Resigned 18 May 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas Edward Halliwell

Active
Cowley Road, CambridgeCB4 0WS
Born April 1960

Nature of Control

Significant influence or control
Notified 18 May 2024

Mrs Denise Mary Moody

Ceased
Cowley Road, CambridgeCB4 0WS
Born March 1967

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Jan 2021
Ceased 18 May 2024

Dr Pauline Mary Stewart-Long

Ceased
Cowley Road, CambridgeCB4 0WS
Born November 1959

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Incorporation Company
8 May 2012
NEWINCIncorporation