Background WavePink WaveYellow Wave

PITTVILLE THREE LIMITED (16266043)

PITTVILLE THREE LIMITED (16266043) is an active UK company. incorporated on 20 February 2025. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PITTVILLE THREE LIMITED has been registered for 1 year. Current directors include BISHOP, Oliver James Sexton, RICHARDSON, Charles Edward.

Company Number
16266043
Status
active
Type
ltd
Incorporated
20 February 2025
Age
1 years
Address
3 Lincoln's Inn Fields, London, WC2A 3AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISHOP, Oliver James Sexton, RICHARDSON, Charles Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTVILLE THREE LIMITED

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

Status

active

Active since 1 years ago

Company No

16266043

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

3 Lincoln's Inn Fields London, WC2A 3AA,

Previous Addresses

Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom
From: 20 February 2025To: 9 March 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Director Left
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BISHOP, Oliver James Sexton

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1993
Director
Appointed 27 Feb 2026

RICHARDSON, Charles Edward

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born March 1985
Director
Appointed 27 Feb 2026

CHAMBERLAYNE, Rosemary Helen

Resigned
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 20 Feb 2025
Resigned 27 Feb 2026

SHAYLE, Matthew Peter

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born November 1981
Director
Appointed 20 Feb 2025
Resigned 27 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Oliver James Sexton Bishop

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Charles Edward Richardson

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2026

Mr Matthew Peter Shayle

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025
Ceased 27 Feb 2026

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 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

12

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Incorporation Company
20 February 2025
NEWINCIncorporation