Background WavePink WaveYellow Wave

ANS PIKCO 1 LIMITED (13227104)

ANS PIKCO 1 LIMITED (13227104) is an active UK company. incorporated on 25 February 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANS PIKCO 1 LIMITED has been registered for 5 years. Current directors include GREEN, Roderick Peter Joseph, HODGSON, Alex Peter, MCCAHILL, Victoria Elizabeth and 1 others.

Company Number
13227104
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
1 Archway, Manchester, M15 5QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Roderick Peter Joseph, HODGSON, Alex Peter, MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANS PIKCO 1 LIMITED

ANS PIKCO 1 LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANS PIKCO 1 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13227104

LTD Company

Age

5 Years

Incorporated 25 February 2021

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 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

PROJECT MOUNTAIN PIKCO 1 LIMITED
From: 17 June 2021To: 18 May 2022
DE FACTO 2322 LIMITED
From: 25 February 2021To: 17 June 2021
Contact
Address

1 Archway Manchester, M15 5QJ,

Previous Addresses

Ukfast Campus, Birley Fields Manchester M15 5QJ England
From: 30 June 2021To: 31 May 2022
10 Snow Hill London EC1A 2AL England
From: 25 February 2021To: 30 June 2021
Timeline

18 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GREEN, Roderick Peter Joseph

Active
Archway, ManchesterM15 5QJ
Born May 1987
Director
Appointed 09 Feb 2023

HODGSON, Alex Peter

Active
Archway, ManchesterM15 5QJ
Born December 1979
Director
Appointed 30 Jun 2023

MCCAHILL, Victoria Elizabeth

Active
Archway, ManchesterM15 5QJ
Born November 1980
Director
Appointed 06 Oct 2022

THOMPSON, Richard Craig

Active
Archway, ManchesterM15 5QJ
Born May 1979
Director
Appointed 06 Oct 2022

BROWN, Ian Anthony

Resigned
Birley Fields, ManchesterM15 5QJ
Born August 1974
Director
Appointed 09 Jun 2021
Resigned 21 Dec 2021

GREENING, Catherine Laura Jane

Resigned
Archway, ManchesterM15 5QJ
Born July 1971
Director
Appointed 09 Jun 2021
Resigned 14 Nov 2022

TOWNSLEY, Steven James

Resigned
Archway, ManchesterM15 5QJ
Born November 1967
Director
Appointed 16 Dec 2021
Resigned 08 Sept 2022

WIGGLESWORTH, Andrew James

Resigned
Archway, ManchesterM15 5QJ
Born August 1986
Director
Appointed 24 May 2022
Resigned 09 Feb 2023

YATES, William John

Resigned
LondonEC1A 2AL
Born February 1981
Director
Appointed 25 Feb 2021
Resigned 09 Jun 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 25 Feb 2021
Resigned 09 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Birley Fields, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Second Filing Notification Of A Person With Significant Control
13 May 2025
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
8 May 2025
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
18 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Resolution
17 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 July 2021
RESOLUTIONSResolutions
Memorandum Articles
1 July 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Resolution
17 June 2021
RESOLUTIONSResolutions
Incorporation Company
25 February 2021
NEWINCIncorporation