Company NamePioneer Global Services Limited
DirectorSanjay Wasudeorao Rode
Company StatusActive
Company Number07080438
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Sanjay Wasudeorao Rode
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2009(same day as company formation)
RoleTelecommunication Professional
Country of ResidenceEngland
Correspondence AddressHavelock Hub 14 Havelock Place
Harrow
HA1 1LJ
Secretary NameMrs Smita Rode
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Gayton Court Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameNikhil Hasmukhrai Roshania
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 July 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address35 Pinner Road
Harrow
HA1 4ES

Contact

Websitepioneerglobal.co.uk
Email address[email protected]
Telephone0800 5200806
Telephone regionFreephone

Location

Registered AddressHavelock Hub
14 Havelock Place
Harrow
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Sanjay Rode
90.00%
Ordinary
10 at £1Nikhil Roshania
10.00%
Ordinary

Financials

Year2014
Net Worth£182
Cash£372
Current Liabilities£56,430

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

21 February 2017Delivered on: 23 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 October 2019Registered office address changed from Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN to 35 Pinner Road Harrow HA1 4ES on 18 October 2019 (1 page)
18 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 February 2017Registration of charge 070804380001, created on 21 February 2017 (23 pages)
23 February 2017Registration of charge 070804380001, created on 21 February 2017 (23 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
29 April 2015Director's details changed for Mr Sanjay Rode on 10 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Sanjay Rode on 10 April 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
2 August 2013Director's details changed for Mr Sanjay Rode on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Sanjay Rode on 1 August 2013 (2 pages)
2 August 2013Director's details changed for Mr Sanjay Rode on 1 August 2013 (2 pages)
4 July 2013Registered office address changed from 2 Kbc Business Exchange Gayton Road Harrow Uk HA1 2XU on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 2 Kbc Business Exchange Gayton Road Harrow Uk HA1 2XU on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 2 Kbc Business Exchange Gayton Road Harrow Uk HA1 2XU on 4 July 2013 (1 page)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (10 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (10 pages)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Smita Rode as a secretary (1 page)
21 June 2011Termination of appointment of Smita Rode as a secretary (1 page)
21 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Nikhil Roshania on 15 February 2011 (2 pages)
5 May 2011Director's details changed for Nikhil Roshania on 15 February 2011 (2 pages)
7 March 2011Appointment of Nikhil Roshsnia as a director (3 pages)
7 March 2011Appointment of Nikhil Roshsnia as a director (3 pages)
3 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
3 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 100
(4 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from Unit 109, Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England on 12 August 2010 (3 pages)
12 August 2010Registered office address changed from Unit 109, Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ England on 12 August 2010 (3 pages)
11 May 2010Secretary's details changed for Mrs Smita Rode on 27 April 2010 (3 pages)
11 May 2010Director's details changed for Mr Sanjay Rode on 27 April 2010 (3 pages)
11 May 2010Director's details changed for Mr Sanjay Rode on 27 April 2010 (3 pages)
11 May 2010Secretary's details changed for Mrs Smita Rode on 27 April 2010 (3 pages)
4 February 2010Secretary's details changed for {officer_name} (3 pages)
4 February 2010Secretary's details changed (3 pages)
4 February 2010Director's details changed (3 pages)
4 February 2010Secretary's details changed (3 pages)
4 February 2010Director's details changed (3 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)