Background WavePink WaveYellow Wave

PINFOTEC LTD (10602959)

PINFOTEC LTD (10602959) is an active UK company. incorporated on 6 February 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PINFOTEC LTD has been registered for 9 years. Current directors include BASHIR, Shahzad, DEGGS, Richard.

Company Number
10602959
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
77 Cornhill, London, EC3V 3QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASHIR, Shahzad, DEGGS, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINFOTEC LTD

PINFOTEC LTD is an active company incorporated on 6 February 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PINFOTEC LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10602959

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 12 August 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 August 2025
For period ending 12 August 2025
Contact
Address

77 Cornhill London, EC3V 3QQ,

Previous Addresses

, 6th Floor, Hasilwood House, 60 Bishopsgate , Londo Bishopsgate, London, EC2N 4AW, England
From: 4 October 2022To: 31 July 2024
, 1st Floor 64 Baker Street, London, W1U 7GB, England
From: 6 September 2019To: 4 October 2022
, Ibex House, 42-47 Minories, London, EC3N 1DY, England
From: 21 September 2017To: 6 September 2019
, 20-22 Wenlock Road, London, N1 7GU, England
From: 6 February 2017To: 21 September 2017
Timeline

33 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Mar 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Sept 24
Loan Secured
May 25
Director Joined
May 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DEGGS, Richard

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 20 Apr 2025

BASHIR, Shahzad

Active
Cornhill, LondonEC3V 3QQ
Born September 1957
Director
Appointed 30 Apr 2019

DEGGS, Richard

Active
Cornhill, LondonEC3V 3QQ
Born April 1971
Director
Appointed 02 May 2025

BOSWELL, David Paul

Resigned
Minories, LondonEC3N 1DY
Born March 1979
Director
Appointed 24 Mar 2017
Resigned 30 Apr 2019

BURCH, Ray

Resigned
Minories, LondonEC3N 1DY
Born February 1972
Director
Appointed 21 Sept 2017
Resigned 30 Apr 2019

BURCH, Ray

Resigned
Minories, LondonEC3N 1DY
Born September 1972
Director
Appointed 06 Feb 2017
Resigned 24 Mar 2017

CHANDLER JR, Richard Edwin

Resigned
Bishopsgate, LondonEC2N 4AW
Born July 1956
Director
Appointed 13 Dec 2021
Resigned 05 Feb 2023

CROCKER, Mathew David

Resigned
Minories, LondonEC3N 1DY
Born September 1980
Director
Appointed 21 Sept 2017
Resigned 30 Apr 2019

FRIEDMAN, Jeffrey Kent

Resigned
64 Baker Street, LondonW1U 7GB
Born February 1944
Director
Appointed 30 Apr 2019
Resigned 29 Jul 2020

GOSSAI, Avani Lodhavia

Resigned
64 Baker Street, LondonW1U 7GB
Born December 1981
Director
Appointed 29 Jul 2020
Resigned 13 Dec 2021

ROJAS, James Kenneth, Mr.

Resigned
64 Baker Street, LondonW1U 7GB
Born July 1968
Director
Appointed 22 Jul 2019
Resigned 01 Jul 2022

SRITONG, Sharon

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1970
Director
Appointed 13 Dec 2021
Resigned 03 Sept 2024

TOMLINSON, Lee

Resigned
Minories, LondonEC3N 1DY
Born May 1974
Director
Appointed 21 Sept 2017
Resigned 30 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr. Richard De Silva

Active
Cornhill, LondonEC3V 3QQ
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2023

Morae Global Corporation

Ceased
, Ste 1020, Houston77068

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 02 Nov 2023

Mr Ray Burch

Ceased
Minories, LondonEC3N 1DY
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Resolution
4 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 August 2021
MAMA
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Resolution
10 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company
20 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Auditors Resignation Company
17 May 2019
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 September 2017
AA01Change of Accounting Reference Date
Resolution
28 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Incorporation Company
6 February 2017
NEWINCIncorporation