PIGTALES LIMITED
Overview
| Company Name | PIGTALES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00723762 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIGTALES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PIGTALES LIMITED located?
| Registered Office Address | Matrix House Basing View RG21 4FF Basingstoke Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIGTALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FYFIELD GROUP SERVICES LIMITED | Oct 16, 1998 | Oct 16, 1998 |
| DALGETY GROUP SERVICES LIMITED | May 11, 1962 | May 11, 1962 |
What are the latest accounts for PIGTALES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PIGTALES LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for PIGTALES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2025 | 13 pages | AA | ||
legacy | 220 pages | PARENT_ACC | ||
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Paul Russell as a director on Aug 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Vaughn Walton on Jul 01, 2025 | 1 pages | CH03 | ||
Change of details for Pic Fyfield Limited as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jul 01, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 13 pages | AA | ||
legacy | 203 pages | PARENT_ACC | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 13 pages | AA | ||
legacy | 211 pages | PARENT_ACC | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Stephen David Wilson as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 12 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 202 pages | PARENT_ACC | ||
Who are the officers of PIGTALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTON, Vaughn | Secretary | Basing View RG21 4FF Basingstoke Matrix House Hampshire | 266580210001 | |||||||
| NOONAN, Denis Mary | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | England | Irish | 126374180012 | |||||
| RUSSELL, Andrew Paul | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | British | 338729680001 | |||||
| CRICHTON, Cara | Secretary | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | 183651120001 | |||||||
| FARRELLY, Ian Brian | Secretary | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | British | 71425280002 | ||||||
| GANDY, Brian Edgar | Secretary | 32 Florence Road Church Crookham GU13 9LQ Fleet Hampshire | British | 3112380001 | ||||||
| LEE, Dorothy | Secretary | Sygen International Plc 2 Kingston Business Park OX13 5FE Kingston Bagpuize Oxfordshire | British | 44141130007 | ||||||
| SHARP, Lorraine | Secretary | 168 Ember Lane KT10 8EJ Esher Surrey | British | 26356800001 | ||||||
| TIMMINS, David Peter | Secretary | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| ADAMS, John Willard | Director | Sygen International Plc 2 Kingston Business Park OX13 5FE Kingston Bagpuize Oxfordshire | American | 101402630002 | ||||||
| ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||
| ANDERSON, James Harold, Dr | Director | Syaqua Usa,1100 Moraga Way Suite 102 Moraga California Ca 94556 Usa | American | 62413800007 | ||||||
| BAXENDALE, David Philip | Director | 70 Erlanger Road SE14 5TH London | British | 20806460001 | ||||||
| BITAR, Karim | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | United Kingdom | American | 162877990001 | |||||
| BODEN, Martin Brett | Director | South House The Green Adderbury OX17 3NE Banbury Oxford | British | 79799440002 | ||||||
| CALDERAN, Robert Emilio | Director | 2 Roughdown Villas Road HP3 0AX Boxmore Hertfordshire | British | 43185940001 | ||||||
| DAVID, Phillip James, Dr | Director | Sygen International Plc 2 Kingston Business Park OX13 5FE Kingston Bagpuize Oxfordshire | American | 43359960006 | ||||||
| DRAKE, Michael Brian | Director | 7 Tattersall Close RG40 2LP Wokingham Berkshire | England | British | 37058820002 | |||||
| GANDY, Brian Edgar | Director | 32 Florence Road Church Crookham GU13 9LQ Fleet Hampshire | British | 3112380001 | ||||||
| GRADDEN, Amanda Jane | Director | 24 Hillgate Place SW12 9ES London | British | 77425910001 | ||||||
| HANNA, Kenneth George | Director | Sandycombe 2a Ennerdale Road TW9 3PG Kew Richmond Surrey | British | 78515410002 | ||||||
| HARRIS, Robert Nicholas | Director | Bingles Lye Green TN6 1UU Withyam Sussex | British | 145654020001 | ||||||
| HENRIKSEN, Alison Jane | Director | Basing View RG21 4FF Basingstoke Matrix House Hampshire | United Kingdom | Australian,British | 261824390001 | |||||
| MARTYN, John Reid | Director | Redcroft Stanville Road OX2 9JF Cumnor Hill Oxford | British | 19968630001 | ||||||
| POOLE, Kevin Lionel | Director | 100 Sandpit Lane AL4 0BX St Albans Hertfordshire | British | 20806480001 | ||||||
| TIMMINS, David Peter | Director | Stable Cottage Mulsford Lane, Worthenbury LL13 0AW Wrexham Clwyd | British | 96939310003 | ||||||
| VERRET, Bernard | Director | 7 Halls Close Cumnor Hill OX2 9HR Oxford Oxfordshire | French Canadian | 65927450002 | ||||||
| WILSON, Stephen David | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire England | England | British | 80682720001 | |||||
| WOOD, Richard Kenneth | Director | Belvedere House, Basing View Basingstoke RG21 4HG Hampshire | England | British | 102208990001 | |||||
| WORBY, John Graham | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 137236910001 |
Who are the persons with significant control of PIGTALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pic Fyfield Limited | Apr 06, 2016 | Basing View RG21 4FF Basingstoke Matrix House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0