Background WavePink WaveYellow Wave

PINT-SIZE LIMITED (09037009)

PINT-SIZE LIMITED (09037009) is an active UK company. incorporated on 13 May 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PINT-SIZE LIMITED has been registered for 11 years. Current directors include BEAMENT, Laraine Karen, GRANGER, Christopher Scott, JACOBSE, Pieter-Bas and 1 others.

Company Number
09037009
Status
active
Type
ltd
Incorporated
13 May 2014
Age
11 years
Address
Hilsdon House, London, WC2H 8AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BEAMENT, Laraine Karen, GRANGER, Christopher Scott, JACOBSE, Pieter-Bas, PATTON, Ade Jabari
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINT-SIZE LIMITED

PINT-SIZE LIMITED is an active company incorporated on 13 May 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PINT-SIZE LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09037009

LTD Company

Age

11 Years

Incorporated 13 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Hilsdon House 2 Outernet Place London, WC2H 8AQ,

Previous Addresses

55 New Bond Street London W1S 1DG United Kingdom
From: 11 October 2022To: 7 February 2024
Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England
From: 9 June 2022To: 11 October 2022
16 Edgel Street London SW18 1SR England
From: 13 February 2021To: 9 June 2022
106 Hillside Road London SW2 3HR England
From: 28 March 2019To: 13 February 2021
7 Earldom Road London SW15 1AF
From: 13 May 2014To: 28 March 2019
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEAMENT, Laraine Karen

Active
Burr Road, LondonSW18 4SQ
Born August 1977
Director
Appointed 11 Jan 2024

GRANGER, Christopher Scott

Active
2 Outernet Place, LondonWC2H 8AQ
Born January 1971
Director
Appointed 17 Nov 2025

JACOBSE, Pieter-Bas

Active
Burr Road, LondonSW18 4SQ
Born March 1969
Director
Appointed 11 Jan 2024

PATTON, Ade Jabari

Active
2 Outernet Place, LondonWC2H 8AQ
Born January 1979
Director
Appointed 17 Nov 2025

KARNI-COHEN, Adam

Resigned
2 Outernet Place, LondonWC2H 8AQ
Secretary
Appointed 20 Sept 2023
Resigned 09 Feb 2024

BODIE, Francesca Leiweke

Resigned
New Bond Street, LondonW1S 1DG
Born December 1985
Director
Appointed 30 Sept 2022
Resigned 17 Nov 2025

JOWITT, Hana Sienna

Resigned
Hillside Road, LondonSW2 3HR
Born August 1986
Director
Appointed 13 May 2014
Resigned 05 Feb 2021

KARNI-COHEN, Adam

Resigned
Riverside Road, LondonSW17 0BA
Born May 1980
Director
Appointed 05 Feb 2021
Resigned 30 Sept 2022

LEIWEKE, Timothy Joseph

Resigned
New Bond Street, LondonW1S 1DG
Born April 1957
Director
Appointed 30 Sept 2022
Resigned 17 Nov 2025

WIEDER, Theodore Alexander John

Resigned
Riverside Road, LondonSW17 0BA
Born January 1986
Director
Appointed 05 Feb 2021
Resigned 30 Sept 2022

Persons with significant control

2

0 Active
2 Ceased
Edgel Street, LondonSW18 1SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 30 Sept 2022

Mrs Hana Sienna Jowitt

Ceased
Hillside Road, LondonSW2 3HR
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Memorandum Articles
18 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 October 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Incorporation Company
13 May 2014
NEWINCIncorporation