Background WavePink WaveYellow Wave

PIMOKA LIMITED (12562298)

PIMOKA LIMITED (12562298) is an active UK company. incorporated on 17 April 2020. with registered office in Bedale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PIMOKA LIMITED has been registered for 5 years. Current directors include FAWCETT, Charles Richard, FAWCETT, Philippa.

Company Number
12562298
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
Aiskew Farm, Bedale, DL8 1AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAWCETT, Charles Richard, FAWCETT, Philippa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMOKA LIMITED

PIMOKA LIMITED is an active company incorporated on 17 April 2020 with the registered office located in Bedale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PIMOKA LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12562298

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

TWISTED PROPERTY LIMITED
From: 17 April 2020To: 25 January 2024
Contact
Address

Aiskew Farm Love Lane Bedale, DL8 1AW,

Previous Addresses

Skew Green Barn, Kilburn Parks Carlton Husthwaite Thirsk North Yorkshire YO7 2BT England
From: 12 June 2024To: 24 November 2025
Units 1 and 2 Sussex Court Thirsk Industrial Estate Thirsk YO7 3TA England
From: 19 April 2021To: 12 June 2024
Unit 1-2 Thirsk Industrial Estate Thirsk YO7 3TA England
From: 17 April 2020To: 19 April 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Dec 21
Loan Secured
May 23
Director Joined
Apr 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FAWCETT, Charles Richard

Active
Love Lane, BedaleDL8 1AW
Born January 1978
Director
Appointed 17 Apr 2020

FAWCETT, Philippa

Active
Love Lane, BedaleDL8 1AW
Born October 1987
Director
Appointed 22 Apr 2025

Persons with significant control

1

Mr Charles Richard Fawcett

Active
Love Lane, BedaleDL8 1AW
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2020
MR01Registration of a Charge
Incorporation Company
17 April 2020
NEWINCIncorporation