Background WavePink WaveYellow Wave

PINNACLE UK GROUP LIMITED (11653493)

PINNACLE UK GROUP LIMITED (11653493) is an active UK company. incorporated on 1 November 2018. with registered office in Wirral. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PINNACLE UK GROUP LIMITED has been registered for 7 years. Current directors include BRAMWELL, David Nicholas, GOLDBERG, Vernon, KNIGHT, Adam Scott and 1 others.

Company Number
11653493
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Unit 4 Turbine Road, Wirral, CH41 9BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAMWELL, David Nicholas, GOLDBERG, Vernon, KNIGHT, Adam Scott, POTTS, David Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE UK GROUP LIMITED

PINNACLE UK GROUP LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Wirral. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PINNACLE UK GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11653493

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Unit 4 Turbine Road Wirral, CH41 9BA,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Joined
Jul 24
Loan Secured
Sept 24
Director Left
Mar 25
Director Joined
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRAMWELL, David Nicholas

Active
Strathray Gardens, LondonNW3 4NY
Born July 1958
Director
Appointed 06 Apr 2022

GOLDBERG, Vernon

Active
Strathray Gardens, LondonNW3 4NY
Born July 1956
Director
Appointed 06 Apr 2022

KNIGHT, Adam Scott

Active
Turbine Business Park, BirkenheadCH41 9BA
Born March 1971
Director
Appointed 01 Nov 2018

POTTS, David Mark

Active
Turbine Road, WirralCH41 9BA
Born February 1971
Director
Appointed 16 Mar 2026

POTTS, David Mark

Resigned
Turbine Road, WirralCH41 9BA
Born February 1971
Director
Appointed 26 Sept 2023
Resigned 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Incorporation Company
1 November 2018
NEWINCIncorporation