PINNACLE OFFICE EQUIPMENT LIMITED

PINNACLE OFFICE EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePINNACLE OFFICE EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02418829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PINNACLE OFFICE EQUIPMENT LIMITED?

    • Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PINNACLE OFFICE EQUIPMENT LIMITED located?

    Registered Office Address
    Vision Court
    Caxton Place
    CF23 8HA Cardiff
    South Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of PINNACLE OFFICE EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVORAN CHEYNE LIMITEDAug 31, 1989Aug 31, 1989

    What are the latest accounts for PINNACLE OFFICE EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 27, 2024
    Next Accounts Due OnMay 24, 2025
    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for PINNACLE OFFICE EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for PINNACLE OFFICE EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit D Fairways House Fortran Road St. Mellons Cardiff CF3 0LT Wales to Vision Court Caxton Place Cardiff South Glamorgan CF23 8HA on Feb 28, 2025

    1 pagesAD01

    Previous accounting period shortened from May 28, 2024 to May 27, 2024

    1 pagesAA01

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Director's details changed for Mrs Michelle Norris on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Sharon Elizabeth Yavuz on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Michelle Norris on Jan 01, 2025

    2 pagesCH01

    Change of details for Pinnacle Document Solutions Limited as a person with significant control on Jan 01, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to May 31, 2023

    9 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 024188290005, created on Jul 05, 2024

    64 pagesMR01

    Previous accounting period shortened from May 29, 2023 to May 28, 2023

    1 pagesAA01

    Previous accounting period shortened from May 30, 2023 to May 29, 2023

    1 pagesAA01

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to May 31, 2022

    9 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Barry Matthews as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mrs Michelle Norris as a director on Sep 01, 2023

    2 pagesAP01

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 15, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to May 31, 2021

    11 pagesAA

    legacy

    48 pagesPARENT_ACC

    Who are the officers of PINNACLE OFFICE EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Clive Roger
    The Coppice
    Miskin
    CF72 8SU Pontyclun
    7
    Mid Glamorgan
    Director
    The Coppice
    Miskin
    CF72 8SU Pontyclun
    7
    Mid Glamorgan
    WalesBritishSales Director65859530003
    NORRIS, Michelle
    Turnford Place
    Great Cambridge Road
    EN10 6NH Cheshunt
    Building A
    Hertfordshire
    England
    Director
    Turnford Place
    Great Cambridge Road
    EN10 6NH Cheshunt
    Building A
    Hertfordshire
    England
    EnglandBritishDirector265370640002
    YAVUZ, Sharon Elizabeth
    Turnford Place
    Great Cambridge Road
    EN10 6NH Cheshunt
    Building A
    Hertfordshire
    England
    Director
    Turnford Place
    Great Cambridge Road
    EN10 6NH Cheshunt
    Building A
    Hertfordshire
    England
    EnglandBritishDirector157586440001
    RYLEY, Lisa Marie
    Lon Twyn
    Twyn Cyn
    CF64 4AS Dinas Powys
    South Glamorgan
    Secretary
    Lon Twyn
    Twyn Cyn
    CF64 4AS Dinas Powys
    South Glamorgan
    BritishCompany Director7267660001
    WHITELEY, Deborah
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    Secretary
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    197141010001
    HOOPER, Mark Anthony
    42 Afon Mead
    Rogerstone
    NP10 9JL Newport
    Gwent
    Director
    42 Afon Mead
    Rogerstone
    NP10 9JL Newport
    Gwent
    BritishSales Director118106590001
    MATTHEWS, Barry
    Leadenhall Market
    EC3V 1LT London
    72
    United Kingdom
    Director
    Leadenhall Market
    EC3V 1LT London
    72
    United Kingdom
    United KingdomBritishDirector131072320003
    PETTIT, Mark
    6 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    Director
    6 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    BritishArea Service Manager80601470001
    RICHARDS, Sharn Elizabeth
    Ware Road
    Castleview
    CF83 1SX Caerphilly
    3
    Mid Glamorgan
    Director
    Ware Road
    Castleview
    CF83 1SX Caerphilly
    3
    Mid Glamorgan
    United KingdomBritishDirector118106480002
    RYLEY, Ian Norman
    Lon Twyn
    Twyn Cyn
    CF64 4AS Dinas Powis
    South Glamorgan
    Director
    Lon Twyn
    Twyn Cyn
    CF64 4AS Dinas Powis
    South Glamorgan
    United KingdomBritishCompany Director24662340001
    RYLEY, Lisa Marie
    Lon Twyn
    Twyn Cyn
    CF64 4AS Dinas Powys
    South Glamorgan
    Director
    Lon Twyn
    Twyn Cyn
    CF64 4AS Dinas Powys
    South Glamorgan
    WalesBritishCompany Director7267660001
    STEWART, Dean Anthony
    Little Orchard
    Merevale St Andrews Road
    CF64 4HS Dinas Powys
    South Glamorgan
    Director
    Little Orchard
    Merevale St Andrews Road
    CF64 4HS Dinas Powys
    South Glamorgan
    United KingdomBritishSales Director48728270003
    STEWART, Dean
    12 Meadow Vale
    Coldbrook
    CF63 1ER Barry
    S Glamorgan
    Director
    12 Meadow Vale
    Coldbrook
    CF63 1ER Barry
    S Glamorgan
    BritishSalesman48728270001
    WHITELEY, Deborah
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    Director
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    WalesBritishDirector75050600001
    WOODHOUSE, Sian
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    Director
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    WalesBritishAccountant75833010002

    Who are the persons with significant control of PINNACLE OFFICE EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinnacle Document Solutions Limited
    Turnford Place
    Great Cambridge Road
    EN10 6NH Cheshunt
    Building A
    Hertfordshire
    England
    Mar 18, 2020
    Turnford Place
    Great Cambridge Road
    EN10 6NH Cheshunt
    Building A
    Hertfordshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredRegister Of Companies
    Registration Number09498775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Clive Roger Hamilton
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    Apr 10, 2016
    Fortran Road
    St. Mellons
    CF3 0LT Cardiff
    Unit D Fairways House
    Wales
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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