Background WavePink WaveYellow Wave

PINNACLE MIDCO 2 LIMITED (11038870)

PINNACLE MIDCO 2 LIMITED (11038870) is an active UK company. incorporated on 30 October 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PINNACLE MIDCO 2 LIMITED has been registered for 8 years. Current directors include CHESSER, Clive Alexander Sloan, PASSMORE, Rebecca Elizabeth, WOOD, Alexander Basil John.

Company Number
11038870
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
C/O Pure Gym Limited Town Centre House, Leeds, LS2 8LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHESSER, Clive Alexander Sloan, PASSMORE, Rebecca Elizabeth, WOOD, Alexander Basil John
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE MIDCO 2 LIMITED

PINNACLE MIDCO 2 LIMITED is an active company incorporated on 30 October 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PINNACLE MIDCO 2 LIMITED was registered 8 years ago.(SIC: 64209, 74990)

Status

active

Active since 8 years ago

Company No

11038870

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 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

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

C/O Pure Gym Limited Town Centre House Merrion Centre Leeds, LS2 8LY,

Previous Addresses

C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
From: 30 October 2017To: 11 December 2017
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Feb 22
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jan 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHESSER, Clive Alexander Sloan

Active
Town Centre House, LeedsLS2 8LY
Born April 1969
Director
Appointed 31 Dec 2024

PASSMORE, Rebecca Elizabeth

Active
Town Centre House, LeedsLS2 8LY
Born August 1981
Director
Appointed 31 Dec 2024

WOOD, Alexander Basil John

Active
Town Centre House, LeedsLS2 8LY
Born January 1978
Director
Appointed 10 Oct 2018

BELLAMY, Adam John Gordon

Resigned
Bravington House, Regent Quarter, LondonN1 9AF
Born May 1969
Director
Appointed 30 Nov 2017
Resigned 10 Oct 2018

COBBOLD, Humphrey Michael

Resigned
Town Centre House, LeedsLS2 8LY
Born November 1964
Director
Appointed 30 Nov 2017
Resigned 31 Dec 2024

GALASHAN, John Kristofer Donald

Resigned
Town Centre House, LeedsLS2 8LY
Born January 1978
Director
Appointed 30 Oct 2017
Resigned 30 Nov 2017

KIRTON, Michael John

Resigned
Town Centre House, LeedsLS2 8LY
Born March 1982
Director
Appointed 30 Oct 2017
Resigned 30 Nov 2017

Persons with significant control

1

Town Centre House, LeedsLS2 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Incorporation Company
30 October 2017
NEWINCIncorporation