Background WavePink WaveYellow Wave

PITCH PERFECT EVENT MANAGEMENT LIMITED (09126163)

PITCH PERFECT EVENT MANAGEMENT LIMITED (09126163) is an active UK company. incorporated on 11 July 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PITCH PERFECT EVENT MANAGEMENT LIMITED has been registered for 11 years. Current directors include PITCHFORD, Alexander, PITCHFORD, Sarah Jane.

Company Number
09126163
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
38 Somerset Avenue, London, SW20 0BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PITCHFORD, Alexander, PITCHFORD, Sarah Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITCH PERFECT EVENT MANAGEMENT LIMITED

PITCH PERFECT EVENT MANAGEMENT LIMITED is an active company incorporated on 11 July 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PITCH PERFECT EVENT MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09126163

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

38 Somerset Avenue London, SW20 0BJ,

Previous Addresses

Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH
From: 11 July 2014To: 12 April 2025
Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 18
New Owner
Apr 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PITCHFORD, Alexander

Active
Somerset Avenue, LondonSW20 0BJ
Born July 1980
Director
Appointed 10 Apr 2018

PITCHFORD, Sarah Jane

Active
Somerset Avenue, LondonSW20 0BJ
Born September 1980
Director
Appointed 11 Jul 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 11 Jul 2014
Resigned 11 Jul 2014

Persons with significant control

2

Alexander Pitchford

Active
Somerset Avenue, LondonSW20 0BJ
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018

Mrs Sarah Jane Pitchford

Active
Somerset Avenue, LondonSW20 0BJ
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Incorporation Company
11 July 2014
NEWINCIncorporation