Company NamePitch Technologies Ltd
DirectorBjorn Elias Moller
Company StatusActive
Company Number08372575
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bjorn Elias Moller
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed23 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Stefan Sandberg
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address57 Tinnerbacksgrand
Linkoping
58750

Contact

Websitewww.pitchtech.com

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

17 July 2020Full accounts made up to 31 December 2019 (16 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
12 July 2019Full accounts made up to 31 December 2018 (17 pages)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
19 December 2018Notification of Bjorn Elias Moller as a person with significant control on 23 November 2018 (2 pages)
19 December 2018Withdrawal of a person with significant control statement on 19 December 2018 (2 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Stefan Sandberg as a person with significant control on 22 November 2018 (1 page)
13 December 2018Termination of appointment of Stefan Sandberg as a director on 23 November 2018 (1 page)
11 December 2018Appointment of Mr Bjorn Elias Moller as a director on 23 November 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
5 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
25 September 2014Registered office address changed from Winchester House 259-269 Old Marylebone Road 6Th Floor London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Winchester House 259-269 Old Marylebone Road 6Th Floor London NW1 5RA to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page)
6 February 2014Director's details changed for Mr Stefan Sandberg on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Stefan Sandberg on 1 January 2014 (2 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Director's details changed for Mr Stefan Sandberg on 1 January 2014 (2 pages)
15 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
15 March 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)