Company NamePilot Group Enterprise It Limited
Company StatusActive
Company Number05656645
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Previous NamesD & P Networks Limited and Utopia Technology Limited

Business Activity

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

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(3 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameWendy Littman
StatusCurrent
Appointed02 September 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameSimone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Archie James Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NamePeter John Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMrs Rachel Yvonne Mesrie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NamePeter John Allen
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedley House Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NameMr Bryce Rowan Brooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Secretary NameMr Bryce Rowan Brooks
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Kingsbury Drive
Wilmslow
Cheshire
SK9 2GU
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Secretary NameMr Andrew Patrick Finn
StatusResigned
Appointed15 March 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address241 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5JL
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMrs Nicola Ruth Skarnes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameChristopher Feliks Sulej
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameStuart Evans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ

Contact

Websiteutopiatechnology.co.uk
Email address[email protected]
Telephone08448871412
Telephone regionUnknown

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200 at £0.01Dpco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,660,079
Gross Profit£337,945
Net Worth-£865,459
Cash£191,119
Current Liabilities£1,959,690

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 May

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

29 July 2020Delivered on: 2 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Accounts for a small company made up to 31 May 2023 (10 pages)
4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
3 April 2023Satisfaction of charge 056566450001 in full (1 page)
28 February 2023Accounts for a small company made up to 31 May 2022 (10 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 September 2022Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page)
19 May 2022Accounts for a small company made up to 31 May 2021 (12 pages)
17 May 2022Termination of appointment of Stuart Evans as a director on 13 May 2022 (1 page)
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page)
31 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 November 2020Appointment of Stuart Evans as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Archie Macpherson as a director on 10 November 2020 (2 pages)
1 October 2020Appointment of Simone Sara Peppi as a director on 1 January 2020 (2 pages)
1 October 2020Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page)
2 August 2020Registration of charge 056566450001, created on 29 July 2020 (7 pages)
23 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
(3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 August 2019Appointment of Mr Christopher Pearson as a director on 5 August 2019 (2 pages)
5 August 2019Appointment of Mrs Ruth Patricia Topham as a director on 5 August 2019 (2 pages)
28 May 2019Termination of appointment of Christopher Feliks Sulej as a director on 28 May 2019 (1 page)
28 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (9 pages)
29 January 2018Termination of appointment of Nicola Ruth Skarnes as a director on 15 December 2017 (1 page)
29 January 2018Appointment of Christopher Feliks Sulej as a director on 29 January 2018 (2 pages)
7 December 2017Change of details for Pozco Limited as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 December 2017Change of details for Pozco Limited as a person with significant control on 1 December 2017 (2 pages)
4 September 2017Termination of appointment of Stephen Anthony Mckeever as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Stephen Anthony Mckeever as a director on 31 August 2017 (1 page)
3 March 2017Full accounts made up to 31 May 2016 (18 pages)
3 March 2017Full accounts made up to 31 May 2016 (18 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
11 October 2016Appointment of Nicola Ruth Skarnes as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Nicola Ruth Skarnes as a director on 11 October 2016 (2 pages)
27 June 2016Consolidation of shares on 31 May 2016 (5 pages)
27 June 2016Consolidation of shares on 31 May 2016 (5 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2016Resolutions
  • RES13 ‐ Consolidation 31/05/2016
(1 page)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,000,002.00
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 1,000,002.00
(4 pages)
14 June 2016Resolutions
  • RES13 ‐ Consolidation 31/05/2016
(1 page)
13 June 2016Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Full accounts made up to 31 May 2015 (14 pages)
7 June 2016Full accounts made up to 31 May 2015 (14 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(5 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
3 June 2014Appointment of Mr Stephen Anthony Mckeever as a director (2 pages)
3 June 2014Appointment of Mr Stephen Anthony Mckeever as a director (2 pages)
20 February 2014Full accounts made up to 31 May 2013 (14 pages)
20 February 2014Full accounts made up to 31 May 2013 (14 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2012Sub-division of shares on 27 November 2012 (5 pages)
5 December 2012Sub-division of shares on 27 November 2012 (5 pages)
5 December 2012Statement of company's objects (2 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Statement of company's objects (2 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
12 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(5 pages)
12 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 31 May 2009 (10 pages)
21 April 2010Accounts for a dormant company made up to 31 May 2009 (10 pages)
14 April 2010Company name changed d & p networks LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed d & p networks LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
14 April 2010Change of name notice (2 pages)
16 March 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
16 March 2010Appointment of Mr Andrew Patrick Finn as a director (2 pages)
15 March 2010Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
15 March 2010Appointment of Mr Andrew Patrick Finn as a secretary (1 page)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a director (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a secretary (2 pages)
19 February 2010Termination of appointment of Bryce Brooks as a director (2 pages)
14 January 2010Director's details changed for Mr Bryce Rowan Brooks on 28 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Bryce Rowan Brooks on 28 December 2009 (2 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
1 November 2009Appointment of Alan Felix Hodari as a director (3 pages)
1 November 2009Termination of appointment of Rachel Mesrie as a director (2 pages)
1 November 2009Appointment of Philip Isaac Hodari as a director
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(4 pages)
1 November 2009Appointment of Alan Felix Hodari as a director (3 pages)
1 November 2009Termination of appointment of Rachel Mesrie as a director (2 pages)
1 November 2009Appointment of Philip Isaac Hodari as a director
  • ANNOTATION A second filed AP01 for philip hodari was registered 12/08/2011
(4 pages)
23 September 2009Ad 21/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2009Ad 21/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
20 March 2009Return made up to 16/12/08; full list of members (3 pages)
20 March 2009Director and secretary's change of particulars / bryce brooks / 01/09/2008 (1 page)
20 March 2009Director and secretary's change of particulars / bryce brooks / 01/09/2008 (1 page)
20 March 2009Return made up to 16/12/08; full list of members (3 pages)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
7 March 2008Return made up to 16/12/07; full list of members (3 pages)
22 November 2007New secretary appointed;new director appointed (1 page)
22 November 2007New secretary appointed;new director appointed (1 page)
17 October 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
17 October 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
10 October 2007Secretary resigned;director resigned (1 page)
10 October 2007Secretary resigned;director resigned (1 page)
25 May 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
25 May 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
15 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Incorporation (17 pages)
16 December 2005Incorporation (17 pages)