Background WavePink WaveYellow Wave

PICKHURST PARTNERS LIMITED (13629087)

PICKHURST PARTNERS LIMITED (13629087) is an active UK company. incorporated on 17 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PICKHURST PARTNERS LIMITED has been registered for 4 years.

Company Number
13629087
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKHURST PARTNERS LIMITED

PICKHURST PARTNERS LIMITED is an active company incorporated on 17 September 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PICKHURST PARTNERS LIMITED was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13629087

LTD Company

Age

4 Years

Incorporated 17 September 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 7 April 2025To: 3 October 2025
12 Braemer Gardens West Wickham Kent BR4 0JW United Kingdom
From: 10 July 2024To: 7 April 2025
60 Grosvenor Street London W1K 3HZ United Kingdom
From: 4 April 2023To: 10 July 2024
7 Bell Yard London WC2A 2JR England
From: 13 October 2021To: 4 April 2023
12 Braemar Gardens West Wickham BR4 0JW England
From: 17 September 2021To: 13 October 2021
Timeline

24 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Share Issue
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Resolution
11 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Confirmation Statement With Updates
6 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Capital Alter Shares Subdivision
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Incorporation Company
17 September 2021
NEWINCIncorporation