Background WavePink WaveYellow Wave

PINNACLE ENTERPRISES LIMITED (10901464)

PINNACLE ENTERPRISES LIMITED (10901464) is an active UK company. incorporated on 7 August 2017. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. PINNACLE ENTERPRISES LIMITED has been registered for 8 years. Current directors include SEHGAL, Sachin.

Company Number
10901464
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
211 Station Road, Harrow, HA1 2TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEHGAL, Sachin
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE ENTERPRISES LIMITED

PINNACLE ENTERPRISES LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. PINNACLE ENTERPRISES LIMITED was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

10901464

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 January 2026 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

211 Station Road Harrow, HA1 2TP,

Previous Addresses

63 Dennis Lane Stanmore HA7 4JU England
From: 4 November 2022To: 2 March 2026
301 Kenton Lane Harrow HA3 8RR England
From: 1 May 2019To: 4 November 2022
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 7 August 2017To: 1 May 2019
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Owner Exit
Feb 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SEHGAL, Sachin

Active
Station Road, HarrowHA1 2TP
Born May 1975
Director
Appointed 30 Dec 2025

BABBER, Sandeep

Resigned
Lodore Green, UxbridgeUB10 8BQ
Born February 1983
Director
Appointed 10 Apr 2025
Resigned 21 May 2025

GUPTA, Divyang

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1995
Director
Appointed 07 Aug 2017
Resigned 01 May 2018

SEHGAL, Mukesh Kumar

Resigned
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 01 May 2018
Resigned 30 Dec 2025

SUCHDEVA, Vipul

Resigned
Station Road, HarrowHA1 2TP
Born June 1960
Director
Appointed 30 Dec 2025
Resigned 31 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
Station Road, HarrowHA1 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2025
Dennis Lane, StanmoreHA7 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2021
Ceased 30 Dec 2025
Station Road, HarrowHA1 2AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2021
Ceased 10 Jan 2023

Mr Mukesh Kumar Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018
Ceased 30 Sept 2021

Divyang Gupta

Ceased
11/15 William Road, LondonNW1 3ER
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2017
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Incorporation Company
7 August 2017
NEWINCIncorporation