Background WavePink WaveYellow Wave

PINKSALT PARTNERS LTD (12308988)

PINKSALT PARTNERS LTD (12308988) is an active UK company. incorporated on 11 November 2019. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PINKSALT PARTNERS LTD has been registered for 6 years. Current directors include AGARWAL, Sumit, BHARDWAJ, Aman Kumar.

Company Number
12308988
Status
active
Type
ltd
Incorporated
11 November 2019
Age
6 years
Address
Dns House, Harrow, HA3 8DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit, BHARDWAJ, Aman Kumar
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINKSALT PARTNERS LTD

PINKSALT PARTNERS LTD is an active company incorporated on 11 November 2019 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PINKSALT PARTNERS LTD was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12308988

LTD Company

Age

6 Years

Incorporated 11 November 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 December 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Dns House 382 Kenton Road Harrow, HA3 8DP,

Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Aug 21
Loan Secured
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jan 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Owner Exit
Oct 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
Director Left
Feb 26
27
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 11 Nov 2019

BHARDWAJ, Aman Kumar

Active
382 Kenton Road, HarrowHA3 8DP
Born January 1991
Director
Appointed 28 Mar 2024

CROUCH, Stephen Russell

Resigned
382 Kenton Road, HarrowHA3 8DP
Born August 1962
Director
Appointed 03 Apr 2023
Resigned 10 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2025
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 01 Aug 2025

Sumit Agarwal

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978

Nature of Control

Significant influence or control
Notified 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Confirmation Statement
11 September 2025
CS01Confirmation Statement
Memorandum Articles
27 August 2025
MAMA
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2025
SH01Allotment of Shares
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 November 2019
NEWINCIncorporation