Background WavePink WaveYellow Wave

PEIF II (CORELINK) UK 1 LIMITED (11074771)

PEIF II (CORELINK) UK 1 LIMITED (11074771) is an active UK company. incorporated on 21 November 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEIF II (CORELINK) UK 1 LIMITED has been registered for 8 years. Current directors include ACKROYD, Benjamin John, BALL, Stephen Edward, GRANT, Mary Alexander and 2 others.

Company Number
11074771
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
Ivatt House 7 The Point, Pinnacle Way, Derby, DE24 8ZS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACKROYD, Benjamin John, BALL, Stephen Edward, GRANT, Mary Alexander, MCCLURE, Christopher Bonnar, ROSE, Stefan Jay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEIF II (CORELINK) UK 1 LIMITED

PEIF II (CORELINK) UK 1 LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEIF II (CORELINK) UK 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11074771

LTD Company

Age

8 Years

Incorporated 21 November 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Ivatt House 7 The Point, Pinnacle Way Pride Park Derby, DE24 8ZS,

Previous Addresses

3 Lombard Street London EC3V 9AA England
From: 7 November 2023To: 14 January 2026
Senator House 85 Queen Victoria Street London EC4V 4AB England
From: 8 January 2020To: 7 November 2023
10 Queen Street Place London EC4R 1BE England
From: 25 July 2018To: 8 January 2020
C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Parkway South, Whiteley Fareham PO15 7FH United Kingdom
From: 21 November 2017To: 25 July 2018
Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ACKROYD, Benjamin John

Active
7 The Point, Pinnacle Way, DerbyDE24 8ZS
Born March 1981
Director
Appointed 07 Jan 2026

BALL, Stephen Edward

Active
7 The Point, Pinnacle Way, DerbyDE24 8ZS
Born September 1983
Director
Appointed 07 Jan 2026

GRANT, Mary Alexander

Active
7 The Point, Pinnacle Way, DerbyDE24 8ZS
Born December 1969
Director
Appointed 07 Jan 2026

MCCLURE, Christopher Bonnar

Active
7 The Point, Pinnacle Way, DerbyDE24 8ZS
Born November 1963
Director
Appointed 07 Jan 2026

ROSE, Stefan Jay

Active
7 The Point, Pinnacle Way, DerbyDE24 8ZS
Born May 1979
Director
Appointed 07 Jan 2026

NELSON, Jacqueline Denise

Resigned
Lombard Street, LondonEC3V 9AA
Born July 1961
Director
Appointed 12 Jul 2018
Resigned 07 Jan 2026

WHITTINGHAM, James Ronald

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1978
Director
Appointed 21 Nov 2017
Resigned 12 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Pinnacle Way, DerbyDE24 8ZS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2026
EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Incorporation Company
21 November 2017
NEWINCIncorporation