Background WavePink WaveYellow Wave

PINTAIL HOLDINGS LTD (12860611)

PINTAIL HOLDINGS LTD (12860611) is an active UK company. incorporated on 7 September 2020. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PINTAIL HOLDINGS LTD has been registered for 5 years. Current directors include BOTROS, John Michael, JACKSON, Philip Ian.

Company Number
12860611
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
Caines House, Windsor, SL4 5JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOTROS, John Michael, JACKSON, Philip Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINTAIL HOLDINGS LTD

PINTAIL HOLDINGS LTD is an active company incorporated on 7 September 2020 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PINTAIL HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12860611

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Caines House Mill Lane Windsor, SL4 5JQ,

Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jul 21
Director Joined
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOTROS, John Michael

Active
Mill Lane, WindsorSL4 5JQ
Born July 1948
Director
Appointed 07 Sept 2020

JACKSON, Philip Ian

Active
Mill Lane, WindsorSL4 5JQ
Born July 1969
Director
Appointed 03 Jan 2023

ARMITAGE BEAZELEY, Tilly

Resigned
Mill Lane, WindsorSL4 5JQ
Born March 1974
Director
Appointed 07 Sept 2020
Resigned 14 Jul 2021

Persons with significant control

1

Mr Philip Ian Jackson

Active
Mill Lane, WindsorSL4 5JQ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Incorporation Company
7 September 2020
NEWINCIncorporation