Background WavePink WaveYellow Wave

PYROPRESS LIMITED (11162583)

PYROPRESS LIMITED (11162583) is an active UK company. incorporated on 22 January 2018. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PYROPRESS LIMITED has been registered for 8 years. Current directors include BURNS, Stephen John, MORGAN, John Paul, NICHOLSON, George Elliott and 2 others.

Company Number
11162583
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
Bell Close Newnham Industrial Estate, Plymouth, PL7 4JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BURNS, Stephen John, MORGAN, John Paul, NICHOLSON, George Elliott, NOAKES, Steven Ronald, QUARENDON, Brian Leslie
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYROPRESS LIMITED

PYROPRESS LIMITED is an active company incorporated on 22 January 2018 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PYROPRESS LIMITED was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

11162583

LTD Company

Age

8 Years

Incorporated 22 January 2018

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 26 September 2025 (6 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

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Bell Close Newnham Industrial Estate Plympton Plymouth, PL7 4JH,

Previous Addresses

1 Mercer Street London WC2H 9QJ United Kingdom
From: 22 January 2018To: 18 February 2021
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Funding Round
Nov 18
Loan Secured
Jan 19
Loan Secured
May 21
Loan Secured
Jul 22
Owner Exit
Jul 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BURNS, Stephen John

Active
Mercer Street, LondonWC2H 9QJ
Born January 1964
Director
Appointed 22 Jan 2018

MORGAN, John Paul

Active
Newnham Industrial Estate, PlymouthPL7 4JH
Born July 1979
Director
Appointed 22 May 2025

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 22 Jan 2018

NOAKES, Steven Ronald

Active
Newnham Industrial Estate, PlymouthPL7 4JH
Born February 1971
Director
Appointed 22 May 2025

QUARENDON, Brian Leslie

Active
Mercer Street, LondonWC2H 9QJ
Born June 1958
Director
Appointed 22 Jan 2018

ABRAHAMS, Iain Henry

Resigned
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 22 Jan 2018
Resigned 22 May 2025

SCHMIDT-CHIARI, Stanislaus Eduard

Resigned
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 22 Jan 2018
Resigned 22 May 2025

Persons with significant control

2

1 Active
1 Ceased
Mercer St, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018

Mr George Elliott Nicholson

Ceased
Mercer Street, LondonWC2H 9QJ
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Resolution
24 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Incorporation Company
22 January 2018
NEWINCIncorporation