Background WavePink WaveYellow Wave

PINTEX LIMITED (11553114)

PINTEX LIMITED (11553114) is an active UK company. incorporated on 5 September 2018. with registered office in Woolwich. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. PINTEX LIMITED has been registered for 7 years. Current directors include EJIASI, Peter Obiora, Mr,.

Company Number
11553114
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
103 Island Business Centre, Woolwich, SE18 6PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
EJIASI, Peter Obiora, Mr,
SIC Codes
46190, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINTEX LIMITED

PINTEX LIMITED is an active company incorporated on 5 September 2018 with the registered office located in Woolwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. PINTEX LIMITED was registered 7 years ago.(SIC: 46190, 96090)

Status

active

Active since 7 years ago

Company No

11553114

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

103 Island Business Centre 18-36 Wellington Street Woolwich, SE18 6PF,

Previous Addresses

103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom
From: 12 May 2023To: 24 September 2025
121 Island Business Centre Wellington Street London SE18 6PE England
From: 17 July 2020To: 12 May 2023
Flat188, Building 22 Cadogan Road London SE18 6YN England
From: 13 June 2020To: 17 July 2020
59 Leontine Close London SE15 1UH United Kingdom
From: 19 May 2020To: 13 June 2020
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 September 2018To: 19 May 2020
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EJIASI, Peter Obiora, Mr,

Active
Island Business Centre, WoolwichSE18 6PF
Born March 1964
Director
Appointed 11 Jun 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Sept 2018
Resigned 19 May 2020

GARCIA, Joshua

Resigned
Leontine Close, LondonSE15 1UH
Born March 1994
Director
Appointed 18 May 2020
Resigned 09 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Obiora Ejiasi

Active
Island Business Centre, WoolwichSE18 6PF
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Joshua Garcia

Ceased
Leontine Close, LondonSE15 1UH
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020
Ceased 09 Jun 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Incorporation Company
5 September 2018
NEWINCIncorporation