Background WavePink WaveYellow Wave

PINNACLE CRADLES LIMITED (08191280)

PINNACLE CRADLES LIMITED (08191280) is an active UK company. incorporated on 24 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PINNACLE CRADLES LIMITED has been registered for 13 years. Current directors include JEFFREY, Raymond Edward, RING, Stephen George Harold, WALTON, Kevin Robert and 1 others.

Company Number
08191280
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JEFFREY, Raymond Edward, RING, Stephen George Harold, WALTON, Kevin Robert, WRIGHT, Mark David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE CRADLES LIMITED

PINNACLE CRADLES LIMITED is an active company incorporated on 24 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PINNACLE CRADLES LIMITED was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08191280

LTD Company

Age

13 Years

Incorporated 24 August 2012

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS
From: 8 October 2012To: 26 February 2019
Hazel Dene Main Road Longfield DA3 7AG England
From: 24 August 2012To: 8 October 2012
Timeline

8 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jan 15
Director Joined
May 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JEFFREY, Raymond Edward

Active
Gracechurch Street, LondonEC3V 0XL
Born January 1959
Director
Appointed 01 May 2013

RING, Stephen George Harold

Active
Gracechurch Street, LondonEC3V 0XL
Born May 1966
Director
Appointed 19 Mar 2013

WALTON, Kevin Robert

Active
Northlands Road, HorshamRH12 3SQ
Born June 1971
Director
Appointed 11 Mar 2015

WRIGHT, Mark David

Active
Gracechurch Street, LondonEC3V 0XL
Born August 1972
Director
Appointed 19 Mar 2013

JEFFREY, Leonard Benjamin

Resigned
Main Road, LongfieldDA3 7AG
Born May 1946
Director
Appointed 24 Aug 2012
Resigned 06 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Mark David Wright

Ceased
Finsbury Pavement, LondonEC2A 1RS
Born August 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Kevin Robert Walton

Active
Gracechurch Street, LondonEC3V 0XL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2012
AA01Change of Accounting Reference Date
Resolution
8 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Incorporation Company
24 August 2012
NEWINCIncorporation