Background WavePink WaveYellow Wave

PILKERTON LIMITED (16286875)

PILKERTON LIMITED (16286875) is an active UK company. incorporated on 3 March 2025. with registered office in Hitchin. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PILKERTON LIMITED has been registered for 1 year. Current directors include GOODING, Duncan Charles, SUMNER, James Robert.

Company Number
16286875
Status
active
Type
ltd
Incorporated
3 March 2025
Age
1 years
Address
Unit E2, 18 Knowl Piece, Hitchin, SG4 0TY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODING, Duncan Charles, SUMNER, James Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILKERTON LIMITED

PILKERTON LIMITED is an active company incorporated on 3 March 2025 with the registered office located in Hitchin. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PILKERTON LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16286875

LTD Company

Age

1 Years

Incorporated 3 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 3 December 2026
Period: 3 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

AGHOCO 2342 LIMITED
From: 3 March 2025To: 6 March 2025
Contact
Address

Unit E2, 18 Knowl Piece Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 3 March 2025To: 13 March 2025
Timeline

14 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Sept 25
Funding Round
Sept 25
Share Issue
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOODING, Duncan Charles

Active
Wilbury Way, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Mar 2025

SUMNER, James Robert

Active
Wilbury Way, HitchinSG4 0TY
Born February 1966
Director
Appointed 13 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 03 Mar 2025
Resigned 13 Mar 2025

HART, Roger

Resigned
Wilbury Way, HitchinSG4 0TY
Born January 1971
Director
Appointed 03 Mar 2025
Resigned 13 Mar 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 03 Mar 2025
Resigned 13 Mar 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 03 Mar 2025
Resigned 13 Mar 2025

Persons with significant control

3

0 Active
3 Ceased

Mr James Robert Sumner

Ceased
Wilbury Way, HitchinSG4 0TY
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2025
Ceased 19 Sept 2025

Mr Duncan Charles Gooding

Ceased
Wilbury Way, HitchinSG4 0TY
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Sept 2025
Ceased 19 Sept 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

28

Replacement Filing Of Director Appointment With Name
16 April 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Legacy
13 October 2025
RP01SH01RP01SH01
Memorandum Articles
7 October 2025
MAMA
Resolution
7 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 October 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
2 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2025
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
2 October 2025
SH08Notice of Name/Rights of Class of Shares
Withdrawal Of A Person With Significant Control Statement
1 October 2025
PSC09Update to PSC Statements
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2025
NEWINCIncorporation