Background WavePink WaveYellow Wave

PITTVILLE FOUR LIMITED (16266090)

PITTVILLE FOUR LIMITED (16266090) 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 FOUR LIMITED has been registered for 1 year. Current directors include GIBSON, Janet Lucy, HICKMAN, Henry Peter, WALSH, Eleanor Catherine.

Company Number
16266090
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
GIBSON, Janet Lucy, HICKMAN, Henry Peter, WALSH, Eleanor Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITTVILLE FOUR LIMITED

PITTVILLE FOUR 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 FOUR LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16266090

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: 26 March 2026
Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GIBSON, Janet Lucy

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born September 1972
Director
Appointed 25 Mar 2026

HICKMAN, Henry Peter

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born November 1976
Director
Appointed 25 Mar 2026

WALSH, Eleanor Catherine

Active
3 Lincoln’S Inn Fields, LondonWC2A 3AA
Born September 1981
Director
Appointed 25 Mar 2026

CAIN, Matthew Columb

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 28 Feb 2026
Resigned 25 Mar 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 28 Feb 2026

Persons with significant control

6

3 Active
3 Ceased

Janet Lucy Gibson

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2026

Mr Henry Peter Hickman

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2026

Eleanor Catherine Walsh

Active
3 Lincoln’S Inn Fields, LondonWC2A 3AA
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2026

Mr Matthew Columb Cain

Ceased
95 The Promenade, CheltenhamGL50 1HH
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2026
Ceased 25 Mar 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 28 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

21

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 March 2026
RESOLUTIONSResolutions
Memorandum Articles
17 March 2026
MAMA
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2026
PSC07Cessation of Relevant Legal Entity PSC
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
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Incorporation Company
20 February 2025
NEWINCIncorporation