Background WavePink WaveYellow Wave

RM PINNACLE GROUP LIMITED (12509684)

RM PINNACLE GROUP LIMITED (12509684) is an active UK company. incorporated on 10 March 2020. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RM PINNACLE GROUP LIMITED has been registered for 6 years. Current directors include MEYER, Robert Edmund David.

Company Number
12509684
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEYER, Robert Edmund David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM PINNACLE GROUP LIMITED

RM PINNACLE GROUP LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RM PINNACLE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12509684

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PINNACLE SUPPLIES HOLDINGS LTD
From: 10 March 2020To: 13 May 2025
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 23
Director Left
Sept 24
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 01 Sept 2023

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 21 Jul 2020
Resigned 22 Jul 2020

KNIGHT, Adam Scott

Resigned
Turbine Business Park, BirkenheadCH41 9BA
Born March 1971
Director
Appointed 10 Mar 2020
Resigned 21 Jul 2020

KNIGHT, Samantha Margerita

Resigned
Chester High Road, NestonCH64 7TU
Born July 1972
Director
Appointed 10 Mar 2020
Resigned 21 Jul 2020

STOCKLEY, Laura Elizabeth

Resigned
LiverpoolL28 1NT
Born December 1987
Director
Appointed 22 Jul 2020
Resigned 23 Sept 2024

WALSH, James

Resigned
WillastonCH64 1RU
Born February 1988
Director
Appointed 10 Mar 2020
Resigned 21 Jul 2020

WALSH, Louise

Resigned
WillastonCH64 1RU
Born November 1980
Director
Appointed 10 Mar 2020
Resigned 21 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Edmund David Meyer

Active
Almoradi03160
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Miss Laura Elizabeth Stockley

Ceased
LiverpoolL28 1NT
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 01 Sept 2023

Mr Philip David Harrison

Ceased
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Incorporation Company
10 March 2020
NEWINCIncorporation