Company NamePinion Partners Limited
DirectorsNicholas Timothy Woolven and Marie Jane Davies
Company StatusActive
Company Number05873315
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Timothy Woolven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleConsulting Project And Programme Manager
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
Ealing
London
W13 9NF
Secretary NameMs Marie Jane Davies
StatusCurrent
Appointed19 May 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address29a Churchfield Road
Ealing
London
W13 9NF
Director NameMs Marie Jane Davies
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
Ealing
London
W13 9NF
Director NameMr Nicholas Timothy Woolven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
West Ealing
London
W13 9NF
Director NameMr Peter James Clifford Ladd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleConsulting Project And Programme Manager
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Nicholas Timothy Woolven
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address29a Churchfield Road
West Ealing
London
W13 9NF
Secretary NameKathryn Woolven
NationalityBritish
StatusResigned
Appointed10 August 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Churchfield Road
Ealing
London
W13 9NF
Director NameHakki Erbug
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2008)
RoleIT Consultant
Correspondence Address12 Waltham House
Boundary Road
London
NW8 0JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.equinoxsailing.com
Telephone020 70027676
Telephone regionLondon

Location

Registered Address29a Churchfield Road
Ealing
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£139,460
Cash£18,549
Current Liabilities£50,256

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

4 November 2020Director's details changed for Ms Marie Jane Davies on 4 November 2020 (2 pages)
4 November 2020Registered office address changed from Flat 2 5 Campden Road South Croydon CR2 7EQ England to 29a Churchfield Road Ealing London W13 9NF on 4 November 2020 (1 page)
4 November 2020Secretary's details changed for Ms Marie Jane Davies on 4 November 2020 (1 page)
4 November 2020Director's details changed for Mr Nicholas Timothy Woolven on 4 November 2020 (2 pages)
23 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 September 2019Registered office address changed from Beaumont House 6 Snow Hill London EC1A 2AY to Flat 2 5 Campden Road South Croydon CR2 7EQ on 17 September 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Change of details for Mr Nicholas Timothy Woolven as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Nicholas Timothy Woolven as a person with significant control on 12 July 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 January 2016Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages)
4 January 2016Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages)
4 January 2016Director's details changed for Ms Marie Jane Davies on 3 January 2016 (2 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
1 April 2015Cancellation of shares. Statement of capital on 17 February 2015
  • GBP 1,000
(4 pages)
1 April 2015Purchase of own shares. (3 pages)
1 April 2015Purchase of own shares. (3 pages)
1 April 2015Cancellation of shares. Statement of capital on 17 February 2015
  • GBP 1,000
(4 pages)
24 February 2015Termination of appointment of Peter James Clifford Ladd as a director on 17 February 2015 (1 page)
24 February 2015Termination of appointment of Peter James Clifford Ladd as a director on 17 February 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 February 2015Appointment of Ms Marie Jane Davies as a director on 13 February 2015 (2 pages)
16 February 2015Appointment of Ms Marie Jane Davies as a director on 13 February 2015 (2 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000
(5 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
23 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(5 pages)
12 September 2013Director's details changed for Mr Peter James Clifford Ladd on 31 July 2013 (3 pages)
12 September 2013Director's details changed for Mr Peter James Clifford Ladd on 31 July 2013 (3 pages)
3 September 2013Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Nicholas Timothy Woolven on 31 July 2013 (3 pages)
3 September 2013Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Nicholas Timothy Woolven on 31 July 2013 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Director's details changed for Nicholas Timothy Woolven on 12 July 2011 (2 pages)
4 August 2011Director's details changed for Nicholas Timothy Woolven on 12 July 2011 (2 pages)
4 August 2011Director's details changed for Mr Peter James Clifford Ladd on 12 July 2011 (2 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mr Peter James Clifford Ladd on 12 July 2011 (2 pages)
4 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Nicholas Timothy Woolven on 1 November 2006 (2 pages)
29 July 2011Director's details changed for Nicholas Timothy Woolven on 1 November 2006 (2 pages)
29 July 2011Director's details changed for Nicholas Timothy Woolven on 1 November 2006 (2 pages)
20 July 2011Director's details changed for Mr Peter James Clifford Ladd on 10 December 2010 (2 pages)
20 July 2011Director's details changed for Mr Peter James Clifford Ladd on 10 December 2010 (2 pages)
25 May 2011Appointment of Ms Marie Jane Davies as a secretary (2 pages)
25 May 2011Appointment of Ms Marie Jane Davies as a secretary (2 pages)
24 May 2011Termination of appointment of Kathryn Woolven as a secretary (1 page)
24 May 2011Termination of appointment of Kathryn Woolven as a secretary (1 page)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2008Return made up to 12/07/08; full list of members (4 pages)
20 August 2008Return made up to 12/07/08; full list of members (4 pages)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 June 2008Gbp ic 3000/2000\14/05/08\gbp sr 1000@1=1000\ (2 pages)
13 June 2008Gbp ic 3000/2000\14/05/08\gbp sr 1000@1=1000\ (2 pages)
16 May 2008Appointment terminated director hakki erbug (1 page)
16 May 2008Appointment terminated director hakki erbug (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Registered office changed on 10/08/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
9 August 2007Ad 12/07/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
9 August 2007Ad 12/07/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
8 August 2007£ nc 1000/10000 12/07/06 (2 pages)
8 August 2007£ nc 1000/10000 12/07/06 (2 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 339-340 upper street london N1 0PD (1 page)
30 November 2006Registered office changed on 30/11/06 from: 339-340 upper street london N1 0PD (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Registered office changed on 13/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)