Background WavePink WaveYellow Wave

PINEAPPLE TECHNOLOGY LTD (13093357)

PINEAPPLE TECHNOLOGY LTD (13093357) is an active UK company. incorporated on 21 December 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PINEAPPLE TECHNOLOGY LTD has been registered for 5 years. Current directors include EVANS, Christopher Andrew, GONZALEZ-CADENAS, Carlos, HAMILTON, Peter Edward Jeremy and 2 others.

Company Number
13093357
Status
active
Type
ltd
Incorporated
21 December 2020
Age
5 years
Address
66 City Road, London, EC1Y 2AL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EVANS, Christopher Andrew, GONZALEZ-CADENAS, Carlos, HAMILTON, Peter Edward Jeremy, KRANE, Thomas, WHITWORTH, Stephen James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEAPPLE TECHNOLOGY LTD

PINEAPPLE TECHNOLOGY LTD is an active company incorporated on 21 December 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PINEAPPLE TECHNOLOGY LTD was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13093357

LTD Company

Age

5 Years

Incorporated 21 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

66 City Road London, EC1Y 2AL,

Previous Addresses

145 City Road London EC1V 1AZ United Kingdom
From: 27 June 2023To: 24 July 2024
86-90 Paul St Shoreditch London EC2A 4NE United Kingdom
From: 27 June 2023To: 27 June 2023
145 City Road London EC1V 1AZ England
From: 23 May 2022To: 27 June 2023
145 City Road 9th Floor, Wework London EC1V 1AZ England
From: 23 May 2022To: 23 May 2022
15 Westland Place London N1 7LP England
From: 7 February 2022To: 23 May 2022
15 15 Westland Place London N1 7LP England
From: 7 January 2022To: 7 February 2022
26 Oakmead Road London SW12 9SL England
From: 21 December 2020To: 7 January 2022
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
May 21
Share Issue
May 21
Director Joined
May 21
New Owner
May 21
Funding Round
May 21
Owner Exit
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Dec 21
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Aug 23
Loan Secured
Jul 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Nov 25
Loan Cleared
Mar 26
20
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

EVANS, Christopher Andrew

Active
City Road, LondonEC1Y 2AL
Born October 1985
Director
Appointed 24 May 2021

GONZALEZ-CADENAS, Carlos

Active
City Road, LondonEC1Y 2AL
Born June 1979
Director
Appointed 16 Jun 2022

HAMILTON, Peter Edward Jeremy

Active
City Road, LondonEC1Y 2AL
Born September 1991
Director
Appointed 21 Dec 2020

KRANE, Thomas

Active
City Road, LondonEC1Y 2AL
Born December 1990
Director
Appointed 14 Mar 2025

WHITWORTH, Stephen James

Active
City Road, LondonEC1Y 2AL
Born September 1990
Director
Appointed 21 Dec 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Christopher Andrew Evans

Ceased
Oakmead Road, LondonSW12 9SL
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 16 Aug 2021

Mr Stephen James Whitworth

Ceased
City Road, LondonEC1V 1AZ
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 22 Jun 2022

Mr Peter Edward Jeremy Hamilton

Ceased
240 Evering Road, LondonE5 8AJ
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Memorandum Articles
17 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
25 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Resolution
17 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 February 2024
SH10Notice of Particulars of Variation
Resolution
16 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
18 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 January 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
31 December 2022
CS01Confirmation Statement
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
20 May 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 May 2021
MAMA
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Incorporation Company
21 December 2020
NEWINCIncorporation