Background WavePink WaveYellow Wave

PUMPKINSEED LIMITED (09287590)

PUMPKINSEED LIMITED (09287590) is an active UK company. incorporated on 30 October 2014. with registered office in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PUMPKINSEED LIMITED has been registered for 11 years. Current directors include JOLLY, David Michael Bourdeau.

Company Number
09287590
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Celixir House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOLLY, David Michael Bourdeau
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUMPKINSEED LIMITED

PUMPKINSEED LIMITED is an active company incorporated on 30 October 2014 with the registered office located in Stratford-Upon-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PUMPKINSEED LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09287590

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

11 Belfast Road London SE25 4LA England
From: 17 January 2023To: 27 November 2024
132 Lynmouth Road London E17 8AQ England
From: 25 March 2020To: 17 January 2023
12 Winch House Stead Street London SE17 1BP England
From: 20 January 2017To: 25 March 2020
C/O David Jolly Rutherford Heights 702 Rutherford Heights Rodney Road London SE17 1AS
From: 14 July 2015To: 20 January 2017
133 Vauxhall Street Flat 2 London SE11 5LL United Kingdom
From: 30 October 2014To: 14 July 2015
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
May 18
Loan Cleared
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JOLLY, David Michael Bourdeau

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1988
Director
Appointed 30 Oct 2014

Persons with significant control

1

Mr David Michael Bourdeau Jolly

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Incorporation Company
30 October 2014
NEWINCIncorporation