Background WavePink WaveYellow Wave

STONEGATE PUB COMPANY PIKCO LIMITED (12087022)

STONEGATE PUB COMPANY PIKCO LIMITED (12087022) is an active UK company. incorporated on 5 July 2019. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. STONEGATE PUB COMPANY PIKCO LIMITED has been registered for 6 years. Current directors include ELGAZZAR, Alhassan Adel, MAGNUS, Brian Jonathan.

Company Number
12087022
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ELGAZZAR, Alhassan Adel, MAGNUS, Brian Jonathan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEGATE PUB COMPANY PIKCO LIMITED

STONEGATE PUB COMPANY PIKCO LIMITED is an active company incorporated on 5 July 2019 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. STONEGATE PUB COMPANY PIKCO LIMITED was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12087022

LTD Company

Age

6 Years

Incorporated 5 July 2019

Size

N/A

Accounts

ARD: 25/9

Up to Date

6 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (11 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 July 2025 (10 months ago)
Submitted on 15 July 2025 (10 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton LU1 3LS United Kingdom
From: 5 July 2019To: 4 December 2020
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jul 19
Loan Secured
Jul 19
Funding Round
Mar 20
Funding Round
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Sept 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELGAZZAR, Alhassan Adel

Active
Monkspath Hall Road, SolihullB90 4SJ
Born September 1985
Director
Appointed 04 Aug 2022

MAGNUS, Brian Jonathan

Active
Monkspath Hall Road, SolihullB90 4SJ
Born April 1966
Director
Appointed 05 Jul 2019

DALE, Manjit

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born June 1965
Director
Appointed 05 Jul 2019
Resigned 04 Aug 2022

Persons with significant control

1

Monkspath Hall Road, SolihullB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Incorporation Company
5 July 2019
NEWINCIncorporation