Background WavePink WaveYellow Wave

PIGEON ENTERPRISES LIMITED (09215549)

PIGEON ENTERPRISES LIMITED (09215549) is an active UK company. incorporated on 12 September 2014. with registered office in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PIGEON ENTERPRISES LIMITED has been registered for 11 years. Current directors include EVANS, Emlyn Thomas, EVANS, Leslie Gareth, HENNEY, Alex.

Company Number
09215549
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
Squab Hall Harbury Lane, Leamington Spa, CV33 9QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Emlyn Thomas, EVANS, Leslie Gareth, HENNEY, Alex
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON ENTERPRISES LIMITED

PIGEON ENTERPRISES LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Leamington Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PIGEON ENTERPRISES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09215549

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Squab Hall Harbury Lane Bishops Tachbrook Leamington Spa, CV33 9QB,

Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
May 18
Loan Cleared
Dec 18
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Sept 24
New Owner
Sept 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Secretary
Appointed 12 Sept 2014

EVANS, Emlyn Thomas

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 12 Sept 2014

EVANS, Leslie Gareth

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961
Director
Appointed 12 Sept 2014

HENNEY, Alex

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1977
Director
Appointed 12 Sept 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Alex Henney

Active
Harbury Lane, Leamington SpaCV33 9QB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024

Mrs The Executors Of Charlotte Rhona May Henney

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2023
Ceased 20 Jun 2024

Mr Alex Henney

Ceased
Harbury Lane, Leamington SpaCV33 9QB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2023

Mr Emlyn Thomas Evans

Active
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
29 October 2021
MR05Certification of Charge
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
8 January 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2015
MR01Registration of a Charge
Resolution
22 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 February 2015
AA01Change of Accounting Reference Date
Accounts With Made Up Date
6 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Incorporation Company
12 September 2014
NEWINCIncorporation