Background WavePink WaveYellow Wave

PIMPERNEL ENTERPRISES LTD (08398613)

PIMPERNEL ENTERPRISES LTD (08398613) is an active UK company. incorporated on 12 February 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 2 other business activities. PIMPERNEL ENTERPRISES LTD has been registered for 13 years. Current directors include SCARLETT, Alexander Frederick Yorke, SCARLETT, Hannah Louise.

Company Number
08398613
Status
active
Type
ltd
Incorporated
12 February 2013
Age
13 years
Address
247 Church Street, London, N16 9HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
SCARLETT, Alexander Frederick Yorke, SCARLETT, Hannah Louise
SIC Codes
46140, 82990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMPERNEL ENTERPRISES LTD

PIMPERNEL ENTERPRISES LTD is an active company incorporated on 12 February 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 2 other business activities. PIMPERNEL ENTERPRISES LTD was registered 13 years ago.(SIC: 46140, 82990, 93290)

Status

active

Active since 13 years ago

Company No

08398613

LTD Company

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

247 Church Street London, N16 9HP,

Previous Addresses

247 Stoke Newington Church Street London N16 9HP United Kingdom
From: 12 February 2013To: 8 August 2013
Timeline

2 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SCARLETT, Alexander Frederick Yorke

Active
Church Street, LondonN16 9HP
Born April 1975
Director
Appointed 12 Feb 2013

SCARLETT, Hannah Louise

Active
Church Street, LondonN16 9HP
Born February 1976
Director
Appointed 01 Apr 2022

Persons with significant control

1

Mr Alexander Frederick Yorke Scarlett

Active
Church Street, LondonN16 9HP
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Incorporation Company
12 February 2013
NEWINCIncorporation