Background WavePink WaveYellow Wave

RUNWAY PIGS LIMITED (16427416)

RUNWAY PIGS LIMITED (16427416) is an active UK company. incorporated on 2 May 2025. with registered office in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). RUNWAY PIGS LIMITED has been registered for 0 years. Current directors include BAKER, Jamie Grant, DE KLEIN, Wilhelmus Johannes Helena, ROWBOTTOM, Edward John and 1 others.

Company Number
16427416
Status
active
Type
ltd
Incorporated
2 May 2025
Age
0 years
Address
Poplar Business Centre The Heath, Bury St. Edmunds, IP30 9RN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
BAKER, Jamie Grant, DE KLEIN, Wilhelmus Johannes Helena, ROWBOTTOM, Edward John, SMITS, Antonius Cornelius Maria
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNWAY PIGS LIMITED

RUNWAY PIGS LIMITED is an active company incorporated on 2 May 2025 with the registered office located in Bury St. Edmunds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). RUNWAY PIGS LIMITED was registered 0 years ago.(SIC: 01460)

Status

active

Active since N/A years ago

Company No

16427416

LTD Company

Age

N/A Years

Incorporated 2 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 2 February 2027
Period: 2 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to N/A

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Poplar Business Centre The Heath Woolpit Bury St. Edmunds, IP30 9RN,

Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Aug 25
Owner Exit
Aug 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BAKER, Jamie Grant

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968
Director
Appointed 02 May 2025

DE KLEIN, Wilhelmus Johannes Helena

Active
The Heath, Bury St. EdmundsIP30 9RN
Born January 1978
Director
Appointed 02 May 2025

ROWBOTTOM, Edward John

Active
The Heath, Bury St. EdmundsIP30 9RN
Born September 1981
Director
Appointed 02 May 2025

SMITS, Antonius Cornelius Maria

Active
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964
Director
Appointed 02 May 2025

Persons with significant control

6

2 Active
4 Ceased
The Heath, Bury St. EdmundsIP30 9RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025
Ceased 08 Jul 2025
Norris Avenue, YorkYO42 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025
Poplar Business Centre, The Heath, Bury St. EdmundsIP30 9RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2025

Mr Wilhelmus Johannes Helena De Klein

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025
Ceased 08 Jul 2025

Mr Antonius Cornelius Maria Smits

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025
Ceased 08 Jul 2025

Mr Jamie Grant Baker

Ceased
The Heath, Bury St. EdmundsIP30 9RN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2025
Ceased 08 Jul 2025
Fundings
Financials
Latest Activities

Filing History

11

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 May 2025
NEWINCIncorporation