Background WavePink WaveYellow Wave

PINNACLE DOCUMENT SOLUTIONS LIMITED (09498775)

PINNACLE DOCUMENT SOLUTIONS LIMITED (09498775) 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 DOCUMENT SOLUTIONS LIMITED has been registered for 11 years. Current directors include HAMILTON, Clive Roger, ROBERTS, Paul.

Company Number
09498775
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 DOCUMENT SOLUTIONS LIMITED

PINNACLE DOCUMENT SOLUTIONS 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 DOCUMENT SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82190)

Status

active

Active since 11 years ago

Company No

09498775

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 28/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

8 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 3 LIMITED
From: 19 March 2015To: 1 May 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

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Feb 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Jul 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Owner Exit
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Feb 26
Loan Secured
Mar 26
Owner Exit
Mar 26
2
Funding
11
Officers
2
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 23 Mar 2015

ROBERTS, Paul

Active
Caxton Place, CardiffCF23 8HA
Born July 1974
Director
Appointed 18 Dec 2025

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

WHITELEY, Deborah

Resigned
Fairways House, St MellonsCF3 0LT
Born January 1964
Director
Appointed 19 Mar 2015
Resigned 30 Apr 2016

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

3

1 Active
2 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026
Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2020
Ceased 03 Mar 2026

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 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

76

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment 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
28 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 Audit Exemption Subsiduary
8 August 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
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
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
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
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
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
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
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
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type 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
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination 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
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Resolution
19 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Incorporation Company
19 March 2015
NEWINCIncorporation