Background WavePink WaveYellow Wave

HILLSIDE (TRADER SERVICES) LIMITED (09171598)

HILLSIDE (TRADER SERVICES) LIMITED (09171598) is an active UK company. incorporated on 12 August 2014. with registered office in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILLSIDE (TRADER SERVICES) LIMITED has been registered for 11 years. Current directors include ADAMS, Oliver Richard, GALLETLEY, Simon, PILOTILLE, Brian John.

Company Number
09171598
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
Bet365 House Media Way, Stoke-On-Trent, ST1 5SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Oliver Richard, GALLETLEY, Simon, PILOTILLE, Brian John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE (TRADER SERVICES) LIMITED

HILLSIDE (TRADER SERVICES) LIMITED is an active company incorporated on 12 August 2014 with the registered office located in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILLSIDE (TRADER SERVICES) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09171598

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

HILLSIDE (TS) LIMITED
From: 12 August 2014To: 17 September 2014
Contact
Address

Bet365 House Media Way Stoke-On-Trent, ST1 5SZ,

Previous Addresses

Hillside Festival Way Stoke-on-Trent ST1 5SH
From: 21 August 2014To: 5 May 2016
Hillside Festival Way Stroke on Trent Staffordshire ST1 5SH United Kingdom
From: 12 August 2014To: 21 August 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 19 Nov 2019

ADAMS, Oliver Richard

Active
Media Way, Stoke-On-TrentST1 5SZ
Born March 1984
Director
Appointed 19 Nov 2019

GALLETLEY, Simon

Active
Media Way, Stoke-On-TrentST1 5SZ
Born December 1968
Director
Appointed 29 Sept 2014

PILOTILLE, Brian John

Active
Media Way, Stoke-On-TrentST1 5SZ
Born September 1975
Director
Appointed 14 Jul 2025

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Secretary
Appointed 12 Aug 2014
Resigned 19 Nov 2019

ADLINGTON, Simon John

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born September 1971
Director
Appointed 29 Sept 2014
Resigned 19 Nov 2019

COATES, Denise

Resigned
Festival Way, Stoke-On-TrentST1 5SH
Born September 1967
Director
Appointed 12 Aug 2014
Resigned 29 Sept 2014

COATES, John Fitzgerald

Resigned
Festival Way, Stoke-On-TrentST1 5SH
Born January 1970
Director
Appointed 12 Aug 2014
Resigned 29 Sept 2014

MCGUIRE, Craig Thomas

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born July 1985
Director
Appointed 03 Jul 2023
Resigned 14 Jul 2025

MYATT, David

Resigned
Media Way, Stoke-On-TrentST1 5SZ
Born February 1974
Director
Appointed 29 Sept 2014
Resigned 03 Jul 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Brian John Pilotille

Active
Media Way, Stoke-On-TrentST1 5SZ
Born September 1975

Nature of Control

Significant influence or control
Notified 14 Jul 2025

Mr Craig Thomas Mcguire

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born July 1985

Nature of Control

Significant influence or control
Notified 03 Jul 2023
Ceased 14 Jul 2025

Mr David Myatt

Ceased
Media Way, Stoke-On-TrentST1 5SZ
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jul 2023
Media Way, Stoke-On-TrentST1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Incorporation Company
12 August 2014
NEWINCIncorporation