Background WavePink WaveYellow Wave

PINHOE PROJECT LIMITED (11469911)

PINHOE PROJECT LIMITED (11469911) is an active UK company. incorporated on 18 July 2018. with registered office in Truro. The company operates in the Construction sector, engaged in development of building projects. PINHOE PROJECT LIMITED has been registered for 7 years. Current directors include BAKER, Richard James, CARR, Thomas William David.

Company Number
11469911
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Whyfield Ground Floor Building A Truro Business Park, Truro, TR4 9LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Richard James, CARR, Thomas William David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINHOE PROJECT LIMITED

PINHOE PROJECT LIMITED is an active company incorporated on 18 July 2018 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in development of building projects. PINHOE PROJECT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11469911

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 July 2023 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Whyfield Ground Floor Building A Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

Whyfield Truro Business Park Threemilestone Truro TR4 9LF United Kingdom
From: 18 July 2018To: 18 July 2022
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 21
Loan Secured
Dec 21
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER, Richard James

Active
Truro Business Park, TruroTR4 9LF
Born September 1983
Director
Appointed 18 Jul 2018

CARR, Thomas William David

Active
Truro Business Park, TruroTR4 9LF
Born July 1984
Director
Appointed 18 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Verto Homes Ltd

Active
Truro Business Park, TruroTR4 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2021

Mr Richard James Pearce

Ceased
Truro Business Park, TruroTR4 9LF
Born September 1983

Nature of Control

Significant influence or control
Notified 18 Jul 2018
Ceased 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
7 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
8 April 2024
MR05Certification of Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2018
NEWINCIncorporation