Background WavePink WaveYellow Wave

PIVOT FINCO LIMITED (14267074)

PIVOT FINCO LIMITED (14267074) is an active UK company. incorporated on 1 August 2022. with registered office in Rotherham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PIVOT FINCO LIMITED has been registered for 3 years. Current directors include CLANCY, Dermot, MCCAUGHLEY, Daire, SIAN, Satwinder Singh.

Company Number
14267074
Status
active
Type
ltd
Incorporated
1 August 2022
Age
3 years
Address
Unit 25 Bradmarsh Business Centre, Rotherham, S60 1BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLANCY, Dermot, MCCAUGHLEY, Daire, SIAN, Satwinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIVOT FINCO LIMITED

PIVOT FINCO LIMITED is an active company incorporated on 1 August 2022 with the registered office located in Rotherham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PIVOT FINCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14267074

LTD Company

Age

3 Years

Incorporated 1 August 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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit 25 Bradmarsh Business Centre Rotherham, S60 1BY,

Previous Addresses

Unit 24 Bradmarsh Business Centre Rotherdam South Yorkshire S60 1BY England
From: 8 June 2023To: 9 September 2024
10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom
From: 1 August 2022To: 8 June 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Loan Secured
Jul 23
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLANCY, Dermot

Active
Bradmarsh Business Centre, RotherhamS60 1BY
Born July 1981
Director
Appointed 30 Apr 2023

MCCAUGHLEY, Daire

Active
Bradmarsh Business Centre, RotherhamS60 1BY
Born July 1976
Director
Appointed 14 Nov 2025

SIAN, Satwinder Singh

Active
Bradmarsh Business Centre, RotherhamS60 1BY
Born February 1964
Director
Appointed 01 Sept 2022

BECKINGHAM, Katie

Resigned
Bradmarsh Business Centre, RotherhamS60 1BY
Born October 1995
Director
Appointed 01 Aug 2022
Resigned 14 Nov 2025

BROWNE, Peter Michael

Resigned
Bradmarsh Business Centre, RotherhamS60 1BY
Born November 1980
Director
Appointed 30 Apr 2023
Resigned 25 Jul 2024

CHOTAI, Kishan Ravi Yagnish

Resigned
St Martin's Courtyard, LondonWC2E 9AB
Born October 1990
Director
Appointed 07 Jun 2023
Resigned 14 Nov 2025

DUBE, Christian Amar

Resigned
St Martin's Courtyard, LondonWC2E 9AB
Born May 1988
Director
Appointed 01 Aug 2022
Resigned 30 Apr 2023

Persons with significant control

1

St Martin's Courtyard, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2022
NEWINCIncorporation