Background WavePink WaveYellow Wave

PITTVILLE HOLDINGS LIMITED (10548122)

PITTVILLE HOLDINGS LIMITED (10548122) is an active UK company. incorporated on 5 January 2017. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in book publishing. PITTVILLE HOLDINGS LIMITED has been registered for 9 years. Current directors include KINNEAR, James Broomfield, PEREHINEC, Laura, SWAIN, Gareth Nigel.

Company Number
10548122
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
97 St. George's Place, Cheltenham, GL50 3QB
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KINNEAR, James Broomfield, PEREHINEC, Laura, SWAIN, Gareth Nigel
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTVILLE HOLDINGS LIMITED

PITTVILLE HOLDINGS LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in book publishing. PITTVILLE HOLDINGS LIMITED was registered 9 years ago.(SIC: 58110)

Status

active

Active since 9 years ago

Company No

10548122

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

97 St. George's Place Cheltenham, GL50 3QB,

Previous Addresses

The Mill Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QG England
From: 5 January 2017To: 14 June 2019
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 19
Loan Secured
Apr 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KINNEAR, James Broomfield

Active
St. George's Place, CheltenhamGL50 3QB
Born April 1968
Director
Appointed 05 Jan 2017

PEREHINEC, Laura

Active
St. George's Place, CheltenhamGL50 3QB
Born March 1979
Director
Appointed 05 Jan 2017

SWAIN, Gareth Nigel

Active
St. George's Place, CheltenhamGL50 3QB
Born February 1966
Director
Appointed 05 Jan 2017

Persons with significant control

2

Mr Gareth Nigel Swain

Active
St. George's Place, CheltenhamGL50 3QB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017

Mr James Broomfield Kinnear

Active
St. George's Place, CheltenhamGL50 3QB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Resolution
3 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Incorporation Company
5 January 2017
NEWINCIncorporation