Background WavePink WaveYellow Wave

PIONEERING DEVELOPMENT (OXFORD) LIMITED (15632656)

PIONEERING DEVELOPMENT (OXFORD) LIMITED (15632656) is an active UK company. incorporated on 10 April 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PIONEERING DEVELOPMENT (OXFORD) LIMITED has been registered for 1 year. Current directors include CROCKER, Glenn, Dr, HOAD, Simon Mark, O'BOYLE, Richard Antony and 2 others.

Company Number
15632656
Status
active
Type
ltd
Incorporated
10 April 2024
Age
1 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CROCKER, Glenn, Dr, HOAD, Simon Mark, O'BOYLE, Richard Antony, OLIVER, Paul Stephen, REID, Toby James Brook
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEERING DEVELOPMENT (OXFORD) LIMITED

PIONEERING DEVELOPMENT (OXFORD) LIMITED is an active company incorporated on 10 April 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PIONEERING DEVELOPMENT (OXFORD) LIMITED was registered 1 year ago.(SIC: 74909)

Status

active

Active since 1 years ago

Company No

15632656

LTD Company

Age

1 Years

Incorporated 10 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 10 April 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 10 April 2024To: 18 August 2025
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Nov 24
Loan Secured
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CROCKER, Glenn, Dr

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born March 1964
Director
Appointed 10 Apr 2024

HOAD, Simon Mark

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1967
Director
Appointed 10 Apr 2024

O'BOYLE, Richard Antony

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1977
Director
Appointed 10 Apr 2024

OLIVER, Paul Stephen

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born March 1978
Director
Appointed 10 Apr 2024

REID, Toby James Brook

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1974
Director
Appointed 10 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
86 - 90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024
69-73 Theobalds Road, LondonWC1X 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2024
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2024
NEWINCIncorporation