Background WavePink WaveYellow Wave

PITCH! MARKETING LIMITED (09009981)

PITCH! MARKETING LIMITED (09009981) is an active UK company. incorporated on 24 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PITCH! MARKETING LIMITED has been registered for 11 years. Current directors include BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
09009981
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITCH! MARKETING LIMITED

PITCH! MARKETING LIMITED is an active company incorporated on 24 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PITCH! MARKETING LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09009981

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Flemming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD
From: 27 May 2015To: 15 May 2024
97 Leigh Road Eastleigh Hampshire SO50 9DR England
From: 24 April 2014To: 27 May 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Aug 17
Funding Round
Aug 19
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAIRD, Alexander James

Active
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 24 Apr 2014

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 11 May 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 11 May 2024

BAIRD, Alan Arthur John

Resigned
Leigh Road, SouthamptonSO50 9PD
Born November 1947
Director
Appointed 24 Apr 2014
Resigned 11 May 2024

ORAMS, Evette

Resigned
Leigh Road, SouthamptonSO50 9PD
Born May 1974
Director
Appointed 11 Feb 2016
Resigned 11 May 2024

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Resolution
10 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Resolution
11 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Resolution
20 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Incorporation Company
24 April 2014
NEWINCIncorporation