Company NamePimberly Limited
Company StatusActive
Company Number11151537
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 3 months ago)
Previous NamePimberley Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels, Coole Lane
Newhall
Nantwich
Cheshire
CW5 8AY
Director NamePaul Stuart Cook
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Craig McCalley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Nigel Johnson Owens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Andrew Merrick Skinner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNinth Floor, St. James's House Charlotte Street
Manchester
M1 4DZ
Director NameDr Graham Peter Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2022)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUnit F26, Preston Technology Centre Marsh Lane
Preston
PR1 8UQ
Director NameMr Alexander Peter Wilson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor, St. James's House Charlotte Street
Manchester
M1 4DZ

Location

Registered AddressNinth Floor, St James Tower
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 15 January 2024 with updates (38 pages)
23 January 2024Statement of capital following an allotment of shares on 18 December 2023
  • GBP 319,991.19
(29 pages)
8 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 January 2024Memorandum and Articles of Association (84 pages)
15 November 2023Registered office address changed from Ninth Floor, St. James's House Charlotte Street Manchester M1 4DZ United Kingdom to Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 15 November 2023 (1 page)
31 October 2023Termination of appointment of Alexander Peter Wilson as a director on 31 October 2023 (1 page)
31 October 2023Appointment of Mr Nigel Johnson Owens as a director on 31 October 2023 (2 pages)
2 June 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 282,906.19
(24 pages)
26 January 2023Confirmation statement made on 15 January 2023 with updates (29 pages)
14 January 2023Memorandum and Articles of Association (87 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 November 2022Group of companies' accounts made up to 30 June 2022 (23 pages)
6 October 2022Change of details for Mr Martin Anthony Balaam as a person with significant control on 26 October 2021 (2 pages)
5 October 2022Change of details for Northedge Capital I Gp Llp as a person with significant control on 26 October 2021 (2 pages)
6 April 2022Appointment of Mr Alexander Peter Wilson as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Graham Peter Davies as a director on 1 April 2022 (1 page)
2 April 2022Statement of capital following an allotment of shares on 26 October 2021
  • GBP 277,250.19
(19 pages)
27 January 2022Confirmation statement made on 15 January 2022 with updates (33 pages)
30 November 2021Group of companies' accounts made up to 30 June 2021 (21 pages)
24 November 2021Change of share class name or designation (2 pages)
17 November 2021Sub-division of shares on 26 October 2021 (19 pages)
10 November 2021Memorandum and Articles of Association (86 pages)
10 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 26/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 November 2021Termination of appointment of Andrew Merrick Skinner as a director on 26 October 2021 (1 page)
2 November 2021Appointment of Mr Craig Mccalley as a director on 26 October 2021 (2 pages)
16 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 October 2020Appointment of Paul Stuart Cook as a director on 19 October 2020 (2 pages)
12 October 2020Group of companies' accounts made up to 30 June 2020 (23 pages)
29 June 2020Group of companies' accounts made up to 30 June 2019 (21 pages)
23 January 2020Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 196,381.19
(17 pages)
23 January 2020Second filing of a statement of capital following an allotment of shares on 30 September 2019
  • GBP 197,381.19
(17 pages)
21 January 2020Confirmation statement made on 15 January 2020 with updates (11 pages)
16 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 155,389.24
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
(9 pages)
14 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 155,389.24
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2020.
(9 pages)
30 September 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 114,828.95
(8 pages)
25 September 2019Current accounting period shortened from 30 June 2019 to 28 February 2018 (1 page)
2 August 2019Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
20 February 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
23 July 2018Appointment of Mr Graham Peter Davies as a director on 12 June 2018 (2 pages)
23 July 2018Change of details for Northedge Capital I Gp Llp as a person with significant control on 12 June 2018 (2 pages)
23 July 2018Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 12 June 2018 (2 pages)
18 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 155,819.89
(15 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
20 March 2018Notification of Northedge Capital I Gp Llp as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 109,200
(6 pages)
20 March 2018Notification of Martin Anthony Balaam as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Cessation of Martin Anthony Balaam as a person with significant control on 1 March 2018 (1 page)
19 March 2018Change of share class name or designation (2 pages)
16 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
13 March 2018Appointment of Mr Andrew Merrick Skinner as a director on 1 March 2018 (2 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)