Background WavePink WaveYellow Wave

PIGEON (CHESHUNT) LIMITED (13887529)

PIGEON (CHESHUNT) LIMITED (13887529) is an active UK company. incorporated on 2 February 2022. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. PIGEON (CHESHUNT) LIMITED has been registered for 4 years. Current directors include CLAYTON, Jeremy James Amphlett, PLUMB, Ian Colin, VAN CUTSEM, William Henry.

Company Number
13887529
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAYTON, Jeremy James Amphlett, PLUMB, Ian Colin, VAN CUTSEM, William Henry
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (CHESHUNT) LIMITED

PIGEON (CHESHUNT) LIMITED is an active company incorporated on 2 February 2022 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. PIGEON (CHESHUNT) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13887529

LTD Company

Age

4 Years

Incorporated 2 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Apr 22
Funding Round
May 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Cleared
Nov 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAYTON, Jeremy James Amphlett

Active
Station Road, CambridgeCB1 2LA
Born August 1956
Director
Appointed 01 Jun 2022

PLUMB, Ian Colin

Active
Station Road, CambridgeCB1 2LA
Born November 1983
Director
Appointed 02 Feb 2022

VAN CUTSEM, William Henry

Active
Station Road, CambridgeCB1 2LA
Born October 1979
Director
Appointed 02 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2025

William Henry Van Cutsem

Ceased
Station Road, CambridgeCB1 2LA
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2022
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Resolution
4 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Memorandum Articles
15 January 2025
MAMA
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
27 April 2022
MAMA
Notification Of A Person With Significant Control Statement
26 April 2022
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2022
NEWINCIncorporation