Background WavePink WaveYellow Wave

PIGEON (WHERSTEAD) LIMITED (10824105)

PIGEON (WHERSTEAD) LIMITED (10824105) is an active UK company. incorporated on 16 June 2017. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. PIGEON (WHERSTEAD) LIMITED has been registered for 8 years. Current directors include STANTON, William Robert, VAN CUTSEM, William Henry.

Company Number
10824105
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STANTON, William Robert, VAN CUTSEM, William Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (WHERSTEAD) LIMITED

PIGEON (WHERSTEAD) LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. PIGEON (WHERSTEAD) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10824105

LTD Company

Age

8 Years

Incorporated 16 June 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 15 December 2025 (3 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Oct 17
Funding Round
Oct 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Cleared
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 16 Jun 2017

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 16 Jun 2017

Persons with significant control

1

0 Active
1 Ceased

William Henry Van Cutsem

Ceased
Station Road, CambridgeCB1 2LA
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Resolution
10 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Incorporation Company
16 June 2017
NEWINCIncorporation