Background WavePink WaveYellow Wave

JSR PYRAMID LIMITED (11905245)

JSR PYRAMID LIMITED (11905245) is an active UK company. incorporated on 26 March 2019. with registered office in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). JSR PYRAMID LIMITED has been registered for 7 years. Current directors include BOTTOMLEY, John Mark, BUCKLE, Richard James, CHRISTIE, Giles Raymond and 2 others.

Company Number
11905245
Status
active
Type
ltd
Incorporated
26 March 2019
Age
7 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BOTTOMLEY, John Mark, BUCKLE, Richard James, CHRISTIE, Giles Raymond, COUCH, Adam Hartley, PONTONE, James David
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSR PYRAMID LIMITED

JSR PYRAMID LIMITED is an active company incorporated on 26 March 2019 with the registered office located in Hessle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). JSR PYRAMID LIMITED was registered 7 years ago.(SIC: 01460)

Status

active

Active since 7 years ago

Company No

11905245

LTD Company

Age

7 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 July 2024 - 29 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

Southburn Offices Southburn Driffield East Yorkshire YO25 9ED England
From: 26 March 2019To: 21 January 2025
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jul 19
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Sept 21
Director Left
Aug 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

GLOVER, Steven Garrick

Active
Ferriby Road, HessleHU13 0PA
Secretary
Appointed 20 Jan 2025

BOTTOMLEY, John Mark

Active
Ferriby Road, HessleHU13 0PA
Born October 1963
Director
Appointed 20 Jan 2025

BUCKLE, Richard James

Active
Ferriby Road, HessleHU13 0PA
Born July 1971
Director
Appointed 20 Jan 2025

CHRISTIE, Giles Raymond

Active
Ferriby Road, HessleHU13 0PA
Born February 1971
Director
Appointed 26 Mar 2019

COUCH, Adam Hartley

Active
Ferriby Road, HessleHU13 0PA
Born October 1968
Director
Appointed 20 Jan 2025

PONTONE, James David

Active
Ferriby Road, HessleHU13 0PA
Born June 1977
Director
Appointed 20 Jan 2025

COUCH, Adam Hartley

Resigned
Ferriby Road, HessleHU13 0PA
Secretary
Appointed 20 Jan 2025
Resigned 20 Jan 2025

MALTBY, John Richard

Resigned
Southburn, DriffieldYO25 9ED
Secretary
Appointed 26 Mar 2019
Resigned 20 Jan 2025

HASKINS, Christopher Robin, Lord

Resigned
Southburn, DriffieldYO25 9ED
Born May 1937
Director
Appointed 26 Mar 2019
Resigned 12 Aug 2024

HOGGARTH, Bernard

Resigned
Southburn, DriffieldYO25 9ED
Born June 1952
Director
Appointed 26 Mar 2019
Resigned 20 Jan 2025

MITCHELL, Caroline Elizabeth

Resigned
Southburn, DriffieldYO25 9ED
Born July 1985
Director
Appointed 26 Mar 2019
Resigned 28 Jun 2019

RYMER, Timothy Sykes

Resigned
Southburn, DriffieldYO25 9ED
Born November 1963
Director
Appointed 26 Mar 2019
Resigned 20 Jan 2025

WALLING, Grant, Dr

Resigned
Southburn, DriffieldYO25 9ED
Born April 1976
Director
Appointed 26 Mar 2019
Resigned 12 Sept 2021

Persons with significant control

1

Southburn, DriffieldYO25 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Incorporation Company
26 March 2019
NEWINCIncorporation