Background WavePink WaveYellow Wave

PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED (13184504)

PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED (13184504) is an active UK company. incorporated on 8 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED has been registered for 5 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
13184504
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED

PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 8 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13184504

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ashwood House Grove Business, Park White Waltham Maidenhead, Berkshire SL6 3LW United Kingdom
From: 8 February 2021To: 12 May 2021
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 19 Dec 2024
Resigned 02 Mar 2026

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 08 Feb 2021
Resigned 07 May 2021

HUGHES, Adam Justin

Resigned
More London Place, LondonSE1 2AF
Born February 1969
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

MALHOTRA, Asheesh

Resigned
More London Place, LondonSE1 2AF
Born April 1975
Director
Appointed 07 May 2021
Resigned 21 Mar 2025

MURRIA, Vinodka

Resigned
Grove Business, Park, Maidenhead, BerkshireSL6 3LW
Born October 1962
Director
Appointed 08 Feb 2021
Resigned 07 May 2021

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 07 May 2021
Resigned 31 Oct 2025

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Born September 1967
Director
Appointed 08 Feb 2021
Resigned 07 May 2021

STONE, Julian Andrew

Resigned
More London Place, LondonSE1 2AF
Born October 1966
Director
Appointed 08 Feb 2021
Resigned 07 May 2021

Persons with significant control

3

1 Active
2 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021

Vinodka Murria

Ceased
More London Place, LondonSE1 2AF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 07 May 2021

Mr Julian Andrew Stone

Ceased
More London Place, LondonSE1 2AF
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 07 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Memorandum Articles
6 May 2025
MAMA
Resolution
6 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 February 2023
AAMDAAMD
Legacy
20 February 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
21 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Incorporation Company
8 February 2021
NEWINCIncorporation