Background WavePink WaveYellow Wave

PINNACLE MANAGED OFFICE SERVICES LIMITED (09498102)

PINNACLE MANAGED OFFICE SERVICES LIMITED (09498102) is an active UK company. incorporated on 19 March 2015. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. PINNACLE MANAGED OFFICE SERVICES LIMITED has been registered for 11 years. Current directors include HAMILTON, Clive Roger, ROBERTS, Paul.

Company Number
09498102
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Vision Court, Cardiff, CF23 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
HAMILTON, Clive Roger, ROBERTS, Paul
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE MANAGED OFFICE SERVICES LIMITED

PINNACLE MANAGED OFFICE SERVICES LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. PINNACLE MANAGED OFFICE SERVICES LIMITED was registered 11 years ago.(SIC: 82190)

Status

active

Active since 11 years ago

Company No

09498102

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

CROSERVICE CO 2 LIMITED
From: 19 March 2015To: 25 September 2015
Contact
Address

Vision Court Caxton Place Cardiff, CF23 8HA,

Previous Addresses

Unit D Fairways House Links Business Park St Mellons Cardiff CF3 0LT United Kingdom
From: 19 March 2015To: 28 February 2025
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Loan Secured
Jul 16
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
May 20
Owner Exit
May 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAMILTON, Clive Roger

Active
Caxton Place, CardiffCF23 8HA
Born September 1964
Director
Appointed 24 Sept 2015

ROBERTS, Paul

Active
Caxton Place, CardiffCF23 8HA
Born July 1974
Director
Appointed 25 Feb 2026

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 17 Mar 2020
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

RICHARDS, Sharn Elizabeth

Resigned
Fairways House, St MellonsCF3 0LT
Born July 1974
Director
Appointed 19 Mar 2015
Resigned 24 Sept 2015

WOODHOUSE, Sian

Resigned
Fairways House, St MellonsCF3 0LT
Born February 1963
Director
Appointed 01 May 2016
Resigned 17 Mar 2020

YAVUZ, Sharon Elizabeth

Resigned
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 17 Mar 2020
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2020

Mr Clive Roger Hamilton

Ceased
Fairways House, St MellonsCF3 0LT
Born September 1964

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 20 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Resolution
12 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation