Background WavePink WaveYellow Wave

PIN MILL HOLDINGS LIMITED (12716543)

PIN MILL HOLDINGS LIMITED (12716543) is an active UK company. incorporated on 3 July 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PIN MILL HOLDINGS LIMITED has been registered for 5 years. Current directors include COHEN, Leah, COHEN, Max.

Company Number
12716543
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
Pin Mill House Priestley Road, Manchester, M28 2LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Leah, COHEN, Max
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIN MILL HOLDINGS LIMITED

PIN MILL HOLDINGS LIMITED is an active company incorporated on 3 July 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PIN MILL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12716543

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Pin Mill House Priestley Road Wardley Industrial Estate Manchester, M28 2LX,

Previous Addresses

Reedham House, 31 King Street West Manchester Greater Manchester M3 2PJ England
From: 3 July 2020To: 30 November 2023
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Nov 20
Funding Round
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Share Issue
Sept 22
New Owner
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
New Owner
Apr 24
Director Joined
Feb 25
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

COHEN, Leah

Active
Reedham House, ManchesterM3 2PJ
Born September 1966
Director
Appointed 04 Feb 2025

COHEN, Max

Active
31 King Street West, ManchesterM3 2PJ
Born May 1961
Director
Appointed 03 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Leah Cohen

Active
Priestley Road, ManchesterM28 2LX
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 Apr 2024

Mr Max Cohen

Ceased
31 King Street West, ManchesterM3 2PJ
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 19 Apr 2024

Mr Max Cohen

Active
Priestley Road, ManchesterM28 2LX
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Resolution
27 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
29 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Incorporation Company
3 July 2020
NEWINCIncorporation