Background WavePink WaveYellow Wave

PIMM & CO LTD (13519692)

PIMM & CO LTD (13519692) is an active UK company. incorporated on 20 July 2021. with registered office in Moreton-In-Marsh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PIMM & CO LTD has been registered for 4 years. Current directors include BANISTER DEAN, Emma Katherine, PIMM, Edward Robert.

Company Number
13519692
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
31a Moreton Area Centre, Moreton-In-Marsh, GL56 0AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BANISTER DEAN, Emma Katherine, PIMM, Edward Robert
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMM & CO LTD

PIMM & CO LTD is an active company incorporated on 20 July 2021 with the registered office located in Moreton-In-Marsh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PIMM & CO LTD was registered 4 years ago.(SIC: 69102)

Status

active

Active since 4 years ago

Company No

13519692

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

31a Moreton Area Centre High Street Moreton-In-Marsh, GL56 0AZ,

Previous Addresses

30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE United Kingdom
From: 10 May 2022To: 27 March 2024
The Old Parsonage Wycombe Road Stokenchurch HP14 3RG United Kingdom
From: 20 July 2021To: 10 May 2022
Timeline

3 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BANISTER DEAN, Emma Katherine

Active
Stationfields, OxfordOX5 1JE
Born May 1970
Director
Appointed 20 Jul 2021

PIMM, Edward Robert

Active
Stationfields, OxfordOX5 1JE
Born November 1988
Director
Appointed 20 Jul 2021

Persons with significant control

4

2 Active
2 Ceased
31a High Street, Moreton-In-MarshGL56 0AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025
31a High Street, Moreton-In-MarshGL56 0AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025

Mr Edward Robert Pimm

Ceased
Stationfields, OxfordOX5 1JE
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 06 Nov 2025

Ms Emma Katherine Banister Dean

Ceased
Stationfields, OxfordOX5 1JE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2021
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Resolution
6 September 2024
RESOLUTIONSResolutions
Memorandum Articles
3 September 2024
MAMA
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Incorporation Company
20 July 2021
NEWINCIncorporation