Background WavePink WaveYellow Wave

PILLARBOX DESIGNS LIMITED (13973967)

PILLARBOX DESIGNS LIMITED (13973967) is an active UK company. incorporated on 14 March 2022. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). PILLARBOX DESIGNS LIMITED has been registered for 4 years. Current directors include ALLCOCK, Alistair John, TAYLOR, James, TAYLOR, Paul Linley and 1 others.

Company Number
13973967
Status
active
Type
ltd
Incorporated
14 March 2022
Age
4 years
Address
Newstead House, Nottingham, NG5 1AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
ALLCOCK, Alistair John, TAYLOR, James, TAYLOR, Paul Linley, WEISS, Jeffrey
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLARBOX DESIGNS LIMITED

PILLARBOX DESIGNS LIMITED is an active company incorporated on 14 March 2022 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). PILLARBOX DESIGNS LIMITED was registered 4 years ago.(SIC: 47620)

Status

active

Active since 4 years ago

Company No

13973967

LTD Company

Age

4 Years

Incorporated 14 March 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

Newstead House Pelham Road Nottingham, NG5 1AP,

Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Nov 23
Owner Exit
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Funding Round
Apr 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLCOCK, Alistair John

Active
Pelham Road, NottinghamNG5 1AP
Born September 1981
Director
Appointed 14 Mar 2022

TAYLOR, James

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born October 1993
Director
Appointed 11 Jan 2024

TAYLOR, Paul Linley

Active
Upper Hexgreave, FarnsfieldNG22 8LS
Born July 1962
Director
Appointed 11 Jan 2024

WEISS, Jeffrey

Active
Pelham Road, NottinghamNG5 1AP
Born October 1963
Director
Appointed 04 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Pelham Road, NottinghamNG5 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2023

Mr Paul Linley Taylor

Ceased
Upper Hexgreave, FarnsfieldNG22 8LS
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ceased 06 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Auditors Resignation Company
16 September 2024
AUDAUD
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Resolution
10 April 2024
RESOLUTIONSResolutions
Memorandum Articles
10 April 2024
MAMA
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Incorporation Company
14 March 2022
NEWINCIncorporation