Background WavePink WaveYellow Wave

PIVOTAL DEFENCE SOLUTIONS LIMITED (08274742)

PIVOTAL DEFENCE SOLUTIONS LIMITED (08274742) is an active UK company. incorporated on 31 October 2012. with registered office in Cardiff. The company operates in the Public Administration and Defence sector, engaged in defence activities. PIVOTAL DEFENCE SOLUTIONS LIMITED has been registered for 13 years. Current directors include NEWMAN, Paul David.

Company Number
08274742
Status
active
Type
ltd
Incorporated
31 October 2012
Age
13 years
Address
08274742: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
NEWMAN, Paul David
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIVOTAL DEFENCE SOLUTIONS LIMITED

PIVOTAL DEFENCE SOLUTIONS LIMITED is an active company incorporated on 31 October 2012 with the registered office located in Cardiff. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. PIVOTAL DEFENCE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 84220)

Status

active

Active since 13 years ago

Company No

08274742

LTD Company

Age

13 Years

Incorporated 31 October 2012

Size

N/A

Accounts

ARD: 28/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 20 September 2022 (3 years ago)
Period: 29 December 2020 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2023
Period: 1 January 2022 - 28 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 8 April 2022 (4 years ago)
Submitted on 20 April 2022 (4 years ago)

Next Due

Due by 22 April 2023
For period ending 8 April 2023
Contact
Address

08274742: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Gemini House (5) Clough Road Severalls Industrial Estate Colchester Essex CO4 9QS
From: 31 October 2012To: 30 May 2018
Timeline

3 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Sept 13
Director Left
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEWMAN, Paul David

Active
(5) Clough Road, ColchesterCO4 9QS
Born December 1985
Director
Appointed 31 Oct 2012

GARWOOD, Ben

Resigned
(5) Clough Road, ColchesterCO4 9QS
Born March 1977
Director
Appointed 31 Oct 2012
Resigned 20 Sept 2013

RICHARDSON, David Michael

Resigned
(5) Clough Road, ColchesterCO4 9QS
Born September 1985
Director
Appointed 31 Oct 2012
Resigned 09 Apr 2022

Persons with significant control

2

Mr Paul David Newman

Active
Wyncolls Road, ColchesterCO4 9HT
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Mr David Michael Richardson

Active
Wyncolls Road, ColchesterCO4 9HT
Born September 1985

Nature of Control

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

Filing History

41

Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Default Companies House Registered Office Address Applied
22 November 2018
RP05RP05
Change Account Reference Date Company Previous Shortened
15 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Incorporation Company
31 October 2012
NEWINCIncorporation