Company NamePinnacleesp Holdings Limited
DirectorsMatthew Edward Norman and Alexander Francis Smart
Company StatusActive
Company Number06968417
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous NamePinnacle Xyz Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLisa Mannion
StatusCurrent
Appointed20 July 2016(7 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Matthew Edward Norman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(14 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Alexander Francis Smart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(14 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Laurence Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ownstead Gardens, Sanderstead
South Croydon
Surrey
CR0 0HH
Director NameMr Daniel Francis Margetson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Croydon 3rd Floor 12-16 Addiscombe Road
Croydon
CR0 0XT
Secretary NameMr Daniel Francis Margetson
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Larchwood Close
Banstead
Surrey
SM7 1HE

Contact

Websitepinnacle-esp.co.uk
Telephone0808 5527021
Telephone regionFreephone

Location

Registered AddressNo 1 Croydon 3rd Floor
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£50,456
Cash£10
Current Liabilities£3,500

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 July 2019Change of details for Mr Daniel Francis Margetson as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 February 2019Registered office address changed from No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT England to No 1 Croydon 1st Floor 12-16 Addiscombe Road Croydon CR0 0XT on 13 February 2019 (1 page)
22 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
8 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
26 January 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
1 December 2016Registered office address changed from Ground Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG to No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ground Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG to No 1 Croydon 1st Floor 12-16 Addiscimbe Road Croydon CR0 0XT on 1 December 2016 (1 page)
22 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
20 September 2016Appointment of Lisa Mannion as a secretary on 20 July 2016 (2 pages)
20 September 2016Appointment of Lisa Mannion as a secretary on 20 July 2016 (2 pages)
20 September 2016Termination of appointment of Daniel Francis Margetson as a secretary on 20 July 2016 (1 page)
20 September 2016Termination of appointment of Daniel Francis Margetson as a secretary on 20 July 2016 (1 page)
25 February 2016Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 91.00
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 09/11/2015
(5 pages)
25 February 2016Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 91.00
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 09/11/2015
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 November 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 91.00
  • ANNOTATION Clarification a second filed SH06 was registered on 25/02/2016
(5 pages)
9 November 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 91.00
(4 pages)
9 November 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 91.00
  • ANNOTATION Clarification a second filed SH06 was registered on 25/02/2016
(5 pages)
6 October 2015Purchase of own shares. (3 pages)
6 October 2015Purchase of own shares. (3 pages)
26 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 23.92
(6 pages)
26 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 23.92
(6 pages)
25 August 2015Registered office address changed from 1st Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG to Ground Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 1st Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG to Ground Floor Christopher Wren Yard 119 High Street Croydon Surrey CR0 1QG on 25 August 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 23.92
(6 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 23.92
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 February 2013Termination of appointment of Laurence Kelly as a director (1 page)
26 February 2013Termination of appointment of Laurence Kelly as a director (1 page)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
19 July 2012Director's details changed for Laurence Kelly on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Laurence Kelly on 18 July 2012 (2 pages)
5 March 2012Resolutions
  • RES13 ‐ Divided shares 06/04/2011
(2 pages)
5 March 2012Resolutions
  • RES13 ‐ Divided shares 31/12/2010
(1 page)
5 March 2012Resolutions
  • RES13 ‐ Divided shares 06/04/2011
(2 pages)
5 March 2012Resolutions
  • RES13 ‐ Divided shares 31/12/2010
(1 page)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 22 July 2010 (2 pages)
27 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
25 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Laurence Kelly on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Laurence Kelly on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Laurence Kelly on 1 July 2010 (2 pages)
25 August 2010Secretary's details changed for Mr Daniel Francis Margetson on 1 July 2010 (2 pages)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 23.92
(6 pages)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 23.92
(6 pages)
3 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 23.92
(6 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2009Gbp ic 16/10.4\29/07/09\gbp sr [email protected]=5.6\ (3 pages)
21 September 2009Gbp ic 16/10.4\29/07/09\gbp sr [email protected]=5.6\ (3 pages)
11 September 2009Ad 22/07/09\gbp si [email protected]=15.8\gbp ic 0.2/16\ (2 pages)
11 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Particulars of contract relating to shares (2 pages)
11 September 2009Nc inc already adjusted 27/07/09 (1 page)
11 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2009S-div (3 pages)
11 September 2009Resolutions
  • RES13 ‐ Sdiv 29/07/2009
(2 pages)
11 September 2009Ad 22/07/09\gbp si [email protected]=15.8\gbp ic 0.2/16\ (2 pages)
11 September 2009Particulars of contract relating to shares (2 pages)
11 September 2009S-div (3 pages)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Nc inc already adjusted 27/07/09 (1 page)
11 September 2009Resolutions
  • RES13 ‐ Sdiv 29/07/2009
(2 pages)
11 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2009Company name changed pinnacle xyz LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Company name changed pinnacle xyz LIMITED\certificate issued on 22/07/09 (2 pages)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)