Background WavePink WaveYellow Wave

PINNACLE MANAGED SERVICES LIMITED (08911480)

PINNACLE MANAGED SERVICES LIMITED (08911480) is an active UK company. incorporated on 25 February 2014. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. PINNACLE MANAGED SERVICES LIMITED has been registered for 12 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
08911480
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE MANAGED SERVICES LIMITED

PINNACLE MANAGED SERVICES LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. PINNACLE MANAGED SERVICES LIMITED was registered 12 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 12 years ago

Company No

08911480

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 25 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Fairways House Links Business Park St. Mellons Cardiff CF3 0LT
From: 25 February 2014To: 27 March 2019
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Apr 14
Funding Round
Apr 14
Director Joined
Oct 14
Loan Cleared
Aug 18
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 01 Mar 2019

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 01 Mar 2019

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 01 Mar 2019

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 01 Mar 2019

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 01 Mar 2019

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 01 Mar 2019

RYLEY, Ian Norman Paul

Resigned
Links Business Park, CardiffCF3 0LT
Secretary
Appointed 31 Mar 2014
Resigned 01 Mar 2019

JEFFREYS, John Evan

Resigned
Links Business Park, CardiffCF3 0LT
Born June 1959
Director
Appointed 15 May 2014
Resigned 01 Mar 2019

STEWART, Dean Anthony

Resigned
Links Business Park, CardiffCF3 0LT
Born March 1966
Director
Appointed 25 Feb 2014
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Mr Dean Anthony Stewart

Ceased
Down Street, BasingstokeRG25 2AD
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Resolution
15 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Incorporation Company
25 February 2014
NEWINCIncorporation