Background WavePink WaveYellow Wave

PIONEER UTILITIES LIMITED (12404953)

PIONEER UTILITIES LIMITED (12404953) is an active UK company. incorporated on 15 January 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PIONEER UTILITIES LIMITED has been registered for 6 years. Current directors include BALDOCK, Christopher, HYLTON, Chris, SEDDON, Thomas Sean.

Company Number
12404953
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Northstar, 135-141, Oldham Street, Manchester, M4 1LN
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BALDOCK, Christopher, HYLTON, Chris, SEDDON, Thomas Sean
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER UTILITIES LIMITED

PIONEER UTILITIES LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PIONEER UTILITIES LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12404953

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Northstar, 135-141, Oldham Street Manchester, M4 1LN,

Previous Addresses

Hilton House Telcom Hilton St Manchester M1 2EH England
From: 4 March 2020To: 8 August 2022
24 Lever Street Telcom Manchester M1 1DZ England
From: 15 January 2020To: 4 March 2020
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Aug 20
Loan Secured
Jul 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Jan 23
Loan Secured
Oct 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Feb 25
Loan Secured
Nov 25
Director Joined
Jan 26
Loan Secured
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BALDOCK, Christopher

Active
Oldham Street, ManchesterM4 1LN
Born February 1955
Director
Appointed 23 Dec 2024

HYLTON, Chris

Active
Oldham Street, ManchesterM4 1LN
Born June 1979
Director
Appointed 09 Jan 2026

SEDDON, Thomas Sean

Active
Oldham Street, ManchesterM4 1LN
Born September 1990
Director
Appointed 01 Nov 2023

DICKINSON, Daniel Joseph

Resigned
Telcom, ManchesterM1 2EH
Born March 1993
Director
Appointed 04 Mar 2020
Resigned 23 Jun 2020

DICKINSON, Martin Christopher

Resigned
Telcom, ManchesterM1 2EH
Born September 1984
Director
Appointed 04 Mar 2020
Resigned 12 Aug 2020

FENNEY, Martin Andrew

Resigned
Oldham Street, ManchesterM4 1LN
Born March 1977
Director
Appointed 09 Jan 2023
Resigned 23 Dec 2024

GIBSON, Shaun

Resigned
Oldham Street, ManchesterM4 1LN
Born August 1983
Director
Appointed 15 Jan 2020
Resigned 01 Nov 2023

MCCABE, David Owen

Resigned
Telcom, ManchesterM1 2EH
Born September 1965
Director
Appointed 22 Jul 2021
Resigned 24 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
135-141 Oldham Street, ManchesterM4 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 20 Dec 2024
135-141 Oldham Street, ManchesterM4 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
24 January 2025
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Incorporation Company
15 January 2020
NEWINCIncorporation