Background WavePink WaveYellow Wave

PYTRONOT SERVICES (LONDON) LIMITED (13410422)

PYTRONOT SERVICES (LONDON) LIMITED (13410422) is an active UK company. incorporated on 20 May 2021. with registered office in Sheldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PYTRONOT SERVICES (LONDON) LIMITED has been registered for 4 years. Current directors include SCHULMAN, Gideon David.

Company Number
13410422
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
280-282 Church Road, Sheldon, B26 3YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SCHULMAN, Gideon David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYTRONOT SERVICES (LONDON) LIMITED

PYTRONOT SERVICES (LONDON) LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Sheldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PYTRONOT SERVICES (LONDON) LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13410422

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

280-282 Church Road Sheldon, B26 3YH,

Previous Addresses

449 Brays Road Birmingham B26 2RR England
From: 29 September 2023To: 9 August 2025
, 262 High Road, Harrow, HA3 7BB, England
From: 20 May 2021To: 29 September 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
New Owner
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHULMAN, Gideon David

Active
Brays Road, BirminghamB26 2RR
Born January 1978
Director
Appointed 09 May 2024

SCHULMAN, Gideon David

Resigned
Brays Road, BirminghamB26 2RR
Born January 1978
Director
Appointed 20 May 2021
Resigned 09 May 2024

WEAVER, Glenda Joyce

Resigned
Brays Road, BirminghamB26 2RR
Born February 1952
Director
Appointed 09 May 2024
Resigned 09 May 2024

Persons with significant control

3

1 Active
2 Ceased

Ms Glenda Joyce Weaver

Ceased
Brays Road, BirminghamB26 2RR
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024
Ceased 09 May 2024

Gideon Schulman

Active
Church Road, SheldonB26 3YH
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Gideon David Schulman

Ceased
High Road, HarrowHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
9 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Administrative Restoration Company
11 July 2025
RT01RT01
Gazette Dissolved Compulsory
15 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Incorporation Company
20 May 2021
NEWINCIncorporation