Background WavePink WaveYellow Wave

PI TRUSTEE SERVICES 5G LIMITED (09503013)

PI TRUSTEE SERVICES 5G LIMITED (09503013) is an active UK company. incorporated on 23 March 2015. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PI TRUSTEE SERVICES 5G LIMITED has been registered for 11 years. Current directors include COOPER, Alan Roger, POINTON, Lynn.

Company Number
09503013
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
2nd Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Alan Roger, POINTON, Lynn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI TRUSTEE SERVICES 5G LIMITED

PI TRUSTEE SERVICES 5G LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PI TRUSTEE SERVICES 5G LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09503013

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

2nd Floor, Tuition House 27-37 St George's Road Wimbledon, SW19 4EU,

Previous Addresses

2 Allington Close Wimbledon Village London SW19 5AP United Kingdom
From: 23 March 2015To: 9 June 2020
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Nov 15
Director Left
Feb 19
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MITCHELL, Gillian

Active
27-37 St George's Road, WimbledonSW19 4EU
Secretary
Appointed 01 Feb 2019

COOPER, Alan Roger

Active
27-37 St George's Road, WimbledonSW19 4EU
Born April 1955
Director
Appointed 23 Mar 2015

POINTON, Lynn

Active
27-37 St George's Road, WimbledonSW19 4EU
Born December 1960
Director
Appointed 01 Aug 2025

CULVERHOUSE, Timothy Philip

Resigned
Allington Close, Wimbledon VillageSW19 5AP
Born December 1955
Director
Appointed 23 Mar 2015
Resigned 31 Oct 2015

MITCHELL, Gillian

Resigned
Allington Close, Wimbledon VillageSW19 5AP
Born October 1964
Director
Appointed 23 Mar 2015
Resigned 01 Feb 2019

OLDLAND, John Morris

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born December 1948
Director
Appointed 23 Mar 2015
Resigned 31 Jul 2025

Persons with significant control

1

27-37 St. George's Road, London

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2015
NEWINCIncorporation