Background WavePink WaveYellow Wave

PITTVILLE TWO LIMITED (16266032)

PITTVILLE TWO LIMITED (16266032) is an active UK company. incorporated on 20 February 2025. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PITTVILLE TWO LIMITED has been registered for 1 year. Current directors include COOK, Christopher John, LOWE, Paul Leonard, OSBORNE, Timothy William.

Company Number
16266032
Status
active
Type
ltd
Incorporated
20 February 2025
Age
1 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOK, Christopher John, LOWE, Paul Leonard, OSBORNE, Timothy William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTVILLE TWO LIMITED

PITTVILLE TWO LIMITED is an active company incorporated on 20 February 2025 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PITTVILLE TWO LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16266032

LTD Company

Age

1 Years

Incorporated 20 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 20 November 2026
Period: 20 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Timeline

14 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOK, Christopher John

Active
95 The Promenade, CheltenhamGL50 1HH
Born November 1979
Director
Appointed 27 Feb 2026

LOWE, Paul Leonard

Active
95 The Promenade, CheltenhamGL50 1HH
Born August 1961
Director
Appointed 28 Feb 2025

OSBORNE, Timothy William

Active
95 The Promenade, CheltenhamGL50 1HH
Born March 1951
Director
Appointed 19 Feb 2026

CHAMBERLAYNE, Rosemary Helen

Resigned
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 20 Feb 2025
Resigned 28 Feb 2025

COOK, Christopher John

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1979
Director
Appointed 28 Feb 2025
Resigned 19 Feb 2026

SHAYLE, Matthew Peter

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 20 Feb 2025
Resigned 28 Feb 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Timothy William Osborne

Active
95 The Promenade, CheltenhamGL50 1HH
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2026

Mr Christopher John Cook

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025
Ceased 19 Feb 2026

Mr Paul Leonard Lowe

Active
95 The Promenade, CheltenhamGL50 1HH
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mr Matthew Peter Shayle

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2025
Ceased 28 Feb 2025

Mrs Rosemary Helen Chamberlayne

Ceased
The Promenade, CheltenhamGL50 1HH
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2025
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

15

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Incorporation Company
20 February 2025
NEWINCIncorporation