Background WavePink WaveYellow Wave

PIGEON (SNETTISHAM) LIMITED (15076441)

PIGEON (SNETTISHAM) LIMITED (15076441) is an active UK company. incorporated on 16 August 2023. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. PIGEON (SNETTISHAM) LIMITED has been registered for 2 years. Current directors include STANTON, Anna, STANTON, Richard Barrington.

Company Number
15076441
Status
active
Type
ltd
Incorporated
16 August 2023
Age
2 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STANTON, Anna, STANTON, Richard Barrington
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGEON (SNETTISHAM) LIMITED

PIGEON (SNETTISHAM) LIMITED is an active company incorporated on 16 August 2023 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. PIGEON (SNETTISHAM) LIMITED was registered 2 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 2 years ago

Company No

15076441

LTD Company

Age

2 Years

Incorporated 16 August 2023

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 8 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 8 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 24
Loan Secured
Jul 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STANTON, Anna

Active
Station Road, CambridgeCB1 2LA
Born November 1967
Director
Appointed 01 Feb 2024

STANTON, Richard Barrington

Active
Station Road, CambridgeCB1 2LA
Born January 1964
Director
Appointed 21 Dec 2023

BUXTON, Aubrey James Francis

Resigned
Station Road, CambridgeCB1 2LA
Born March 1956
Director
Appointed 16 Aug 2023
Resigned 21 Dec 2023

PLUMB, Ian Colin

Resigned
Station Road, CambridgeCB1 2LA
Born November 1983
Director
Appointed 16 Aug 2023
Resigned 21 Dec 2023

Persons with significant control

3

2 Active
1 Ceased

Anna Stanton

Active
Station Road, CambridgeCB1 2LA
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2024

Mr Richard Barrington Stanton

Active
Station Road, CambridgeCB1 2LA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2023
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Incorporation Company
16 August 2023
NEWINCIncorporation