Background WavePink WaveYellow Wave

PIMLOC LIMITED (10067264)

PIMLOC LIMITED (10067264) is an active UK company. incorporated on 16 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PIMLOC LIMITED has been registered for 10 years. Current directors include GORENBERG, Mark, KINGSBURY, Nicholas John, RANDALL, Simon and 2 others.

Company Number
10067264
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
Room F36, 37/38 New Wing Somerset House, London, WC2R 1LA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GORENBERG, Mark, KINGSBURY, Nicholas John, RANDALL, Simon, RICHDALE, Kelly Aston, SUNNUCKS, Hugo James D'Urban
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMLOC LIMITED

PIMLOC LIMITED is an active company incorporated on 16 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PIMLOC LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10067264

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026
Contact
Address

Room F36, 37/38 New Wing Somerset House London, WC2R 1LA,

Previous Addresses

Somerset House New Wing F36 the Strand London WC2R 1LA England
From: 8 October 2025To: 9 October 2025
6 Pioneer Park Yarnton Oxfordshire OX5 1QU England
From: 20 January 2023To: 8 October 2025
6 Oxford Industrial Park Yarnton Oxfordshire OX5 1QU England
From: 28 February 2018To: 20 January 2023
14 Minns Business Park West Way Oxford Oxfordshire OX2 0JB United Kingdom
From: 16 March 2016To: 28 February 2018
Timeline

42 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Feb 17
Funding Round
Mar 17
Owner Exit
Feb 18
Director Joined
Sept 18
Loan Secured
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Director Left
Mar 25
Funding Round
Apr 25
Director Left
May 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Dec 25
21
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GORENBERG, Mark

Active
26th St, Nyc10001
Born January 1955
Director
Appointed 16 Nov 2021

KINGSBURY, Nicholas John

Active
Somerset House, LondonWC2R 1LA
Born July 1958
Director
Appointed 03 Jun 2021

RANDALL, Simon

Active
Somerset House, LondonWC2R 1LA
Born June 1977
Director
Appointed 12 Sept 2018

RICHDALE, Kelly Aston

Active
Somerset House, LondonWC2R 1LA
Born April 1969
Director
Appointed 21 Aug 2025

SUNNUCKS, Hugo James D'Urban

Active
Welbeck Street, LondonW1G 9XU
Born November 1990
Director
Appointed 18 Jun 2025

ROBERTSON, Catherine Lindsay

Resigned
Pioneer Park, YarntonOX5 1QU
Secretary
Appointed 14 Oct 2016
Resigned 30 Apr 2025

DEAKIN, David Raymond

Resigned
Minns Business Park, OxfordOX2 0JB
Born September 1973
Director
Appointed 30 Sept 2016
Resigned 14 Oct 2016

FONTANA, Ashley

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born December 1985
Director
Appointed 03 Nov 2021
Resigned 16 Nov 2021

HAO, Jingchun

Resigned
Pioneer Park, YarntonOX5 1QU
Born July 1985
Director
Appointed 05 Oct 2020
Resigned 26 Feb 2025

MORRIS, Julian Ralph Windyer

Resigned
Pioneer Park, YarntonOX5 1QU
Born February 1947
Director
Appointed 14 Oct 2016
Resigned 30 Apr 2025

ROGERS, Stephanie Anne

Resigned
Minns Business Park, OxfordOX2 0JB
Born April 1969
Director
Appointed 16 Mar 2016
Resigned 30 Sept 2016

VAN SOMEREN, Alex Rupert

Resigned
Oxford Industrial Park, YarntonOX5 1QU
Born February 1965
Director
Appointed 05 Oct 2020
Resigned 03 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Dr Julian Ralph Windyer Morris

Ceased
Park Lane, AbingdonOX13 5JT
Born February 1947

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 05 Oct 2020

Omg Plc

Ceased
Minns Business Park, OxfordOX2 0JB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2016
Ceased 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

89

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
20 October 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Resolution
13 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 February 2017
RP04SH01RP04SH01
Memorandum Articles
22 January 2017
MAMA
Resolution
11 November 2016
RESOLUTIONSResolutions
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Incorporation Company
16 March 2016
NEWINCIncorporation