Background WavePink WaveYellow Wave

PIVOT LENDING LTD (10067031)

PIVOT LENDING LTD (10067031) is an active UK company. incorporated on 16 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PIVOT LENDING LTD has been registered for 10 years. Current directors include BATES, Oliver James, EMMETT, Graham Anthony Johnathon, KOTECHA, Shahil Harish.

Company Number
10067031
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
17-19 Maddox Street, London, W1S 2QH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BATES, Oliver James, EMMETT, Graham Anthony Johnathon, KOTECHA, Shahil Harish
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIVOT LENDING LTD

PIVOT LENDING LTD is an active company incorporated on 16 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PIVOT LENDING LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10067031

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

17-19 Maddox Street London, W1S 2QH,

Previous Addresses

Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England
From: 21 May 2024To: 29 May 2024
17-19 Maddox Street London W1S 2QH United Kingdom
From: 7 March 2024To: 21 May 2024
3rd Floor 10-12 Bourlet Close London W1W 7BR England
From: 2 October 2020To: 7 March 2024
3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England
From: 18 October 2016To: 2 October 2020
7 Europa Studios Victoria Road London NW10 6nd United Kingdom
From: 16 March 2016To: 18 October 2016
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Jan 18
Loan Secured
Mar 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Joined
Jan 21
Share Issue
Mar 21
Funding Round
Mar 21
Loan Secured
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Secured
Nov 24
Director Joined
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Share Issue
Feb 26
8
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BATES, Oliver James

Active
Maddox Street, LondonW1S 2QH
Born May 1988
Director
Appointed 29 Jan 2026

EMMETT, Graham Anthony Johnathon

Active
Maddox Street, LondonW1S 2QH
Born January 1963
Director
Appointed 22 Jan 2025

KOTECHA, Shahil Harish

Active
Suite 3204 Unit 2a Block 3, 49 Market Street
Born January 1984
Director
Appointed 16 Mar 2016

SHAMASH, Andrew

Resigned
Roxburghe House, LondonW1B 2HA
Secretary
Appointed 16 Mar 2016
Resigned 26 Feb 2018

TABASSUM, Naeem

Resigned
Roxburghe House, LondonW1B 2HA
Secretary
Appointed 26 Feb 2018
Resigned 11 May 2018

JACKSON, Sarah

Resigned
Maddox Street, LondonW1S 2QH
Born May 1984
Director
Appointed 22 Jan 2021
Resigned 07 Aug 2024

KHIROYA, Manish Vinod

Resigned
10-12 Bourlet Close, LondonW1W 7BR
Born June 1972
Director
Appointed 16 Mar 2016
Resigned 23 Nov 2023

LUNT, Alan Gregory

Resigned
Maddox Street, LondonW1S 2QH
Born February 1964
Director
Appointed 10 Jul 2024
Resigned 29 Jan 2026

SHAH, Hashit Mahendra

Resigned
10-12 Bourlet Close, LondonW1W 7BR
Born November 1969
Director
Appointed 16 Mar 2016
Resigned 23 Nov 2023

Persons with significant control

8

1 Active
7 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2026
Ground Floor, WeybridgeKT13 8AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2023
Ceased 29 Jan 2026
Berry Lane, RickmansworthWD3 4BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 23 Nov 2023
Tenterden Gardens, LondonNW4 1TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 23 Nov 2023
London Road, HarrowHA1 3JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 23 Nov 2023

Mr Hashit Mahendra Shah

Ceased
Roxburghe House, LondonW1B 2HA
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 07 Dec 2017

Mr Manish Vinod Khiroya

Ceased
Roxburghe House, LondonW1B 2HA
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Dec 2017
Ceased 07 Dec 2017

Mr Shahil Harish Kotecha

Ceased
Roxburghe House, LondonW1B 2HA
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

99

Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
14 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2026
RESOLUTIONSResolutions
Memorandum Articles
12 February 2026
MAMA
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
15 March 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 March 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
19 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
1 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Incorporation Company
16 March 2016
NEWINCIncorporation