Background WavePink WaveYellow Wave

PLEASANT VALLEY LTD (09533494)

PLEASANT VALLEY LTD (09533494) is an active UK company. incorporated on 9 April 2015. with registered office in Penryn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PLEASANT VALLEY LTD has been registered for 11 years. Current directors include MILLER, Sarah Louise, PYRAH, Jennifer, PYRAH, Jonathan Henry James Alan and 1 others.

Company Number
09533494
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
Waterside Court, Penryn, TR10 8AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLER, Sarah Louise, PYRAH, Jennifer, PYRAH, Jonathan Henry James Alan, PYRAH, Kenneth Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEASANT VALLEY LTD

PLEASANT VALLEY LTD is an active company incorporated on 9 April 2015 with the registered office located in Penryn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PLEASANT VALLEY LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09533494

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Waterside Court Falmouth Road Penryn, TR10 8AW,

Previous Addresses

7 John Street London WC1N 2ES United Kingdom
From: 9 April 2015To: 2 May 2019
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Owner Exit
May 23
Owner Exit
May 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GW&CO. LTD

Active
Falmouth Road, PenrynTR10 8AW
Corporate secretary
Appointed 16 Jun 2025

MILLER, Sarah Louise

Active
Falmouth Road, PenrynTR10 8AW
Born January 1977
Director
Appointed 01 May 2022

PYRAH, Jennifer

Active
Falmouth Road, PenrynTR10 8AW
Born January 1952
Director
Appointed 01 May 2022

PYRAH, Jonathan Henry James Alan

Active
Falmouth Road, PenrynTR10 8AW
Born October 1974
Director
Appointed 01 May 2022

PYRAH, Kenneth Stephen

Active
Falmouth Road, PenrynTR10 8AW
Born November 1949
Director
Appointed 09 Apr 2015

SIMPSON, Gordon Iain

Resigned
Falmouth Road, PenrynTR10 8AW
Secretary
Appointed 14 May 2019
Resigned 31 Jul 2024

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 09 Apr 2015
Resigned 14 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Henry James Alan Pyrah

Ceased
Falmouth Road, PenrynTR10 8AW
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022
Ceased 17 May 2023

Mrs Sarah Louise Miller

Ceased
Falmouth Road, PenrynTR10 8AW
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022
Ceased 17 May 2023

Mrs Jennifer Pyrah

Active
Falmouth Road, PenrynTR10 8AW
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2022

Kenneth Stephen Pyrah

Active
Falmouth Road, PenrynTR10 8AW
Born November 1949

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
30 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Resolution
2 June 2023
RESOLUTIONSResolutions
Memorandum Articles
2 June 2023
MAMA
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Incorporation Company
9 April 2015
NEWINCIncorporation