Background WavePink WaveYellow Wave

THE PILLING GROUP LIMITED (10206035)

THE PILLING GROUP LIMITED (10206035) is an active UK company. incorporated on 31 May 2016. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE PILLING GROUP LIMITED has been registered for 9 years. Current directors include PILLING, Gordon Ian.

Company Number
10206035
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
11-13 Victoria Street, Liverpool, L2 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PILLING, Gordon Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PILLING GROUP LIMITED

THE PILLING GROUP LIMITED is an active company incorporated on 31 May 2016 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE PILLING GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10206035

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

11-13 Victoria Street Liverpool, L2 5QQ,

Previous Addresses

2nd Floor, Neills House Neills Road, Bold Industrial Park Bold St. Helens Merseyside WA9 4XG England
From: 31 May 2016To: 29 June 2017
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
New Owner
Jun 17
Director Left
Aug 17
Director Left
Dec 18
Director Left
Dec 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PILLING, Gordon Ian

Active
Victoria Street, LiverpoolL2 5QQ
Born July 1962
Director
Appointed 31 May 2016

COCHRANE, Stephen John

Resigned
Victoria Street, LiverpoolL2 5QQ
Born April 1969
Director
Appointed 31 May 2016
Resigned 11 Dec 2018

PILLING, Christopher Ian

Resigned
Victoria Street, LiverpoolL2 5QQ
Born July 1985
Director
Appointed 31 May 2016
Resigned 24 Jul 2017

ROWAN, David Roger

Resigned
Victoria Street, LiverpoolL2 5QQ
Born June 1967
Director
Appointed 31 May 2016
Resigned 11 Dec 2018

Persons with significant control

1

Mr Gordon Ian Pilling

Active
Celandine Way, St. HelensWA9 4ZG
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Incorporation Company
31 May 2016
NEWINCIncorporation