Background WavePink WaveYellow Wave

PINTLE INVESTMENTS (10955827)

PINTLE INVESTMENTS (10955827) is an active UK company. incorporated on 11 September 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. PINTLE INVESTMENTS has been registered for 8 years. Current directors include FENWICK, Elizabeth Ann Marie, FENWICK, Robert Raymond.

Company Number
10955827
Status
active
Type
private-unlimited
Incorporated
11 September 2017
Age
8 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
FENWICK, Elizabeth Ann Marie, FENWICK, Robert Raymond
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINTLE INVESTMENTS

PINTLE INVESTMENTS is an active company incorporated on 11 September 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. PINTLE INVESTMENTS was registered 8 years ago.(SIC: 64301)

Status

active

Active since 8 years ago

Company No

10955827

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

Sagars Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England
From: 4 September 2020To: 1 September 2025
, Mills & Reeve Llp 1 City Square, Leeds, LS1 2ES
From: 11 September 2017To: 4 September 2020
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Nov 17
New Owner
Sept 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FENWICK, Elizabeth Ann Marie

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born March 1962
Director
Appointed 11 Sept 2017

FENWICK, Robert Raymond

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born December 1959
Director
Appointed 11 Sept 2017

Persons with significant control

4

Jane Elizabeth Fenwick

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born January 2000

Nature of Control

Significant influence or control
Notified 14 Jan 2018

Anna Imogen Fenwick

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017

Elizabeth Ann Marie Fenwick

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 11 Sept 2017

Mr Robert Raymond Fenwick

Active
5-7 St. Pauls Street, LeedsLS1 2JG
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Capital Allotment New Class Of Shares
17 November 2017
SH09Return of Purchase of Own Shares
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Incorporation Company
11 September 2017
NEWINCIncorporation