Background WavePink WaveYellow Wave

PIGEON (RISBY 2) LIMITED (10779864)

PIGEON (RISBY 2) LIMITED (10779864) is an active UK company. incorporated on 19 May 2017. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PIGEON (RISBY 2) LIMITED has been registered for 8 years. Current directors include BUXTON, Aubrey James Francis, STANTON, Richard Barrington, STANTON, William Robert and 1 others.

Company Number
10779864
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUXTON, Aubrey James Francis, STANTON, Richard Barrington, STANTON, William Robert, VAN CUTSEM, William Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (RISBY 2) LIMITED

PIGEON (RISBY 2) LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PIGEON (RISBY 2) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10779864

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 18
Owner Exit
May 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUXTON, Aubrey James Francis

Active
Station Road, CambridgeCB1 2LA
Born March 1956
Director
Appointed 19 May 2017

STANTON, Richard Barrington

Active
Station Road, CambridgeCB1 2LA
Born January 1964
Director
Appointed 19 May 2017

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 19 May 2017

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 19 May 2017

FISHER, Karen Jean, Lady

Resigned
Station Road, CambridgeCB1 2LA
Born December 1951
Director
Appointed 19 May 2017
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2020

Aubrey James Francis Buxton

Ceased
Station Road, CambridgeCB1 2LA
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2017
Ceased 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2017
NEWINCIncorporation