Background WavePink WaveYellow Wave

PIONEER BALMORAL FINANCE LIMITED (15163311)

PIONEER BALMORAL FINANCE LIMITED (15163311) is an active UK company. incorporated on 25 September 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 FINANCE LIMITED has been registered for 2 years. Current directors include MILLER, Sebastian Edward Gregory Hung Kai, THAMMANNA, Subbash Chandra.

Company Number
15163311
Status
active
Type
ltd
Incorporated
25 September 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
MILLER, Sebastian Edward Gregory Hung Kai, THAMMANNA, Subbash Chandra
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER BALMORAL FINANCE LIMITED

PIONEER BALMORAL FINANCE LIMITED is an active company incorporated on 25 September 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 FINANCE LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15163311

LTD Company

Age

2 Years

Incorporated 25 September 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Viking House Mathieson Road Widnes, WA8 0NX,

Previous Addresses

, Forum 4 Parkway Whiteley, Fareham, Hampshire, PO15 7AD, United Kingdom
From: 25 September 2023To: 5 June 2024
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Nov 23
Funding Round
Dec 23
Funding Round
Mar 25
Funding Round
Mar 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLER, Sebastian Edward Gregory Hung Kai

Active
Mathieson Road, WidnesWA8 0NX
Born April 1988
Director
Appointed 25 Sept 2023

THAMMANNA, Subbash Chandra

Active
Mathieson Road, WidnesWA8 0NX
Born April 1976
Director
Appointed 25 Sept 2023

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 25 Sept 2023
Resigned 20 May 2024

Persons with significant control

1

Whiteley, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Resolution
19 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 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
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2023
NEWINCIncorporation