Background WavePink WaveYellow Wave

PINK PROSECCO LTD (12656683)

PINK PROSECCO LTD (12656683) is an active UK company. incorporated on 9 June 2020. with registered office in Hailsham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). PINK PROSECCO LTD has been registered for 5 years. Current directors include BLACKBURN, Ian Marcel, MURRAY, Robert Peter Kenneth.

Company Number
12656683
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
H5 Swallow Enterprise Park Diamond Drive, Hailsham, BN27 4EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BLACKBURN, Ian Marcel, MURRAY, Robert Peter Kenneth
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINK PROSECCO LTD

PINK PROSECCO LTD is an active company incorporated on 9 June 2020 with the registered office located in Hailsham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). PINK PROSECCO LTD was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12656683

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

H5 Swallow Enterprise Park Diamond Drive Lower Dicker Hailsham, BN27 4EL,

Previous Addresses

C/O Axis Cloud Accounting Limited Marlowe Innovation Centre, Marlowe Way Ramsgate Kent CT12 6FA United Kingdom
From: 9 June 2020To: 14 April 2021
Timeline

12 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Dec 20
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BLACKBURN, Ian Marcel

Active
Diamond Drive, HailshamBN27 4EL
Born April 1957
Director
Appointed 16 Jun 2022

MURRAY, Robert Peter Kenneth

Active
Diamond Drive, HailshamBN27 4EL
Born November 1982
Director
Appointed 15 Jun 2022

HORSTMAN, Miriam

Resigned
Diamond Drive, HailshamBN27 4EL
Secretary
Appointed 05 Oct 2020
Resigned 15 Jun 2022

BLACKBURN, Ian Marcel

Resigned
Diamond Drive, HailshamBN27 4EL
Born April 1957
Director
Appointed 02 Sept 2020
Resigned 06 May 2022

GIDLEY, Paul Anthony

Resigned
Diamond Drive, HailshamBN27 4EL
Born March 1968
Director
Appointed 09 Jun 2020
Resigned 15 Jun 2022

MURRAY, Robert Peter Kenneth

Resigned
Diamond Drive, HailshamBN27 4EL
Born November 1982
Director
Appointed 02 Sept 2020
Resigned 06 May 2022

WESTON, Iain Thomas

Resigned
Axis Cloud Accounting Limited, RamsgateCT12 6FA
Born October 1970
Director
Appointed 09 Jun 2020
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Marcel Blackburn

Active
Diamond Drive, HailshamBN27 4EL
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2022

Mr Paul Anthony Gidley

Ceased
Diamond Drive, HailshamBN27 4EL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Incorporation Company
9 June 2020
NEWINCIncorporation