Background WavePink WaveYellow Wave

PIONEER BALMORAL UK LIMITED (15049609)

PIONEER BALMORAL UK LIMITED (15049609) is an active UK company. incorporated on 4 August 2023. with registered office in Widnes. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PIONEER BALMORAL UK LIMITED has been registered for 2 years. Current directors include ABBOUD, Sam, BURRELL, Richard, DREWE-SMITH, James Peter and 5 others.

Company Number
15049609
Status
active
Type
ltd
Incorporated
4 August 2023
Age
2 years
Address
Viking House, Widnes, WA8 0NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ABBOUD, Sam, BURRELL, Richard, DREWE-SMITH, James Peter, HVELPLUND, Ole, JENKINS, Richard Neil, MILLER, Sebastian Edward Gregory Hung Kai, NYE, Martin John, TEMPLE, Will
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER BALMORAL UK LIMITED

PIONEER BALMORAL UK LIMITED is an active company incorporated on 4 August 2023 with the registered office located in Widnes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PIONEER BALMORAL UK LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15049609

LTD Company

Age

2 Years

Incorporated 4 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Viking House Mathieson Road Widnes, WA8 0NX,

Previous Addresses

Forum 4 Parkway Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 4 August 2023To: 12 March 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Oct 23
Loan Secured
Nov 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Joined
Sept 24
Funding Round
Mar 25
Funding Round
Mar 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

ABBOUD, Sam

Active
Mathieson Road, WidnesWA8 0NX
Born January 1973
Director
Appointed 19 Feb 2024

BURRELL, Richard

Active
Mathieson Road, WidnesWA8 0NX
Born March 1966
Director
Appointed 19 Mar 2024

DREWE-SMITH, James Peter

Active
Mathieson Road, WidnesWA8 0NX
Born April 1976
Director
Appointed 15 Feb 2024

HVELPLUND, Ole

Active
Mathieson Road, WidnesWA8 0NX
Born May 1961
Director
Appointed 01 Sept 2024

JENKINS, Richard Neil

Active
Mathieson Road, WidnesWA8 0NX
Born August 1976
Director
Appointed 15 Feb 2024

MILLER, Sebastian Edward Gregory Hung Kai

Active
Mathieson Road, WidnesWA8 0NX
Born April 1988
Director
Appointed 04 Aug 2023

NYE, Martin John

Active
Mathieson Road, WidnesWA8 0NX
Born January 1964
Director
Appointed 19 Mar 2024

TEMPLE, Will

Active
Mathieson Road, WidnesWA8 0NX
Born May 1978
Director
Appointed 16 Feb 2024

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 04 Aug 2023
Resigned 07 Feb 2024

THAMMANNA, Subbash Chandra

Resigned
Mathieson Road, WidnesWA8 0NX
Born April 1976
Director
Appointed 04 Aug 2023
Resigned 19 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2023
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2023
Ceased 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Resolution
19 March 2025
RESOLUTIONSResolutions
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Resolution
9 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 March 2024
AP04Appointment of Corporate Secretary
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
28 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2023
NEWINCIncorporation