PITSEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePITSEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02451677
    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 PITSEC LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is PITSEC LIMITED located?

    Registered Office Address
    4th Floor, Aquis House
    Blagrave Street
    RG1 1PL Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PITSEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PITSEC LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for PITSEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor, the Anchorage Bridge Street Reading RG1 2LU England to 4th Floor, Aquis House Blagrave Street Reading RG1 1PL on Jan 26, 2026

    1 pagesAD01

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Michael Davy as a director on Sep 02, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 10, 2024 with updates

    4 pagesCS01

    Change of details for Bdb Pitmans Llp as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Change of details for Bdb Pitmans Llp as a person with significant control on Apr 23, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Director's details changed for Mr John Christopher Hutchinson on Apr 29, 2022

    2 pagesCH01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Suzanne Kay Brooker as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mrs Sarah Potter as a director on Nov 10, 2022

    2 pagesAP01

    Termination of appointment of Delphine Nathalie Lydie Mehouas as a director on Nov 15, 2022

    1 pagesTM01

    Appointment of Mr Jeremy Michael Davy as a director on Nov 10, 2022

    2 pagesAP01

    Appointment of Mr Marcus Mccluggage as a director on Nov 10, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Christopher Netiatis as a director on May 29, 2022

    1 pagesTM01

    Termination of appointment of David Jeremy Hosford as a director on May 27, 2022

    1 pagesTM01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of David Birdwood Archer as a director on Apr 27, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ferhat Jehangeer Choudri as a director on Nov 11, 2020

    1 pagesTM01

    Who are the officers of PITSEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINSON, John Christopher
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    Secretary
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    British40949150003
    HUTCHINSON, John Christopher
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    Director
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    United KingdomBritish40949150004
    MCCLUGGAGE, Marcus
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    Director
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    EnglandBritish302276230001
    POTTER, Sarah
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    Director
    Blagrave Street
    RG1 1PL Reading
    4th Floor, Aquis House
    England
    United KingdomBritish302294840001
    AIRD, Robert Service
    Frith Cottage
    Wolverton Common
    RG26 5RY Basingstoke
    Hampshire
    Secretary
    Frith Cottage
    Wolverton Common
    RG26 5RY Basingstoke
    Hampshire
    British33070610003
    PHILLIPS, Adrian Roy
    Russet Manor 3 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    Secretary
    Russet Manor 3 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    British47609330001
    AIRD, Robert Service
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    British33070610001
    ARCHER, David Birdwood
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    United KingdomBritish100574120017
    AVERY, Christopher Henry
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    EnglandBritish63990350002
    BRITTON, Sally
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    EnglandBritish165880780001
    BROOKER, Suzanne Kay
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    EnglandBritish70046700005
    BUCKNELL, Neil John
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    British39845440001
    BURGESS, James Christopher Appleyard
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    British77285000002
    CARR, David John Hallett
    36 Bathwick Hill
    BA2 6LD Bath
    Avon
    Director
    36 Bathwick Hill
    BA2 6LD Bath
    Avon
    British66736740001
    CARRODUS, Stephen Charles
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomUk17533860005
    CATER, Sheila Ann Macdonald
    15 Oakthorpe Road
    OX2 7BD Oxford
    Oxfordshire
    Director
    15 Oakthorpe Road
    OX2 7BD Oxford
    Oxfordshire
    United KingdomBritish73922770001
    CHOUDRI, Ferhat Jehangeer
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    United KingdomBritish89967970001
    CLARK, Timothy George David
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    EnglandBritish115032150001
    CLARKE, Helen
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish133468180002
    COOLEY, Anthony Edward
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    British4317940003
    CROWTHER, Susan Valerie
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish117199590001
    DALLAS, Irene Ann
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    British74755710003
    DANIELS, Christina
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish182826830001
    DAVIES, Alan Alfred
    Castle Street
    RG1 7SR Reading
    47
    Berkshire
    Uk
    Director
    Castle Street
    RG1 7SR Reading
    47
    Berkshire
    Uk
    United KingdomBritish160913850001
    DAVIES, Andrew George
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish141926510001
    DAVY, Jeremy Michael
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    EnglandBritish289352640001
    DEVALL, Richard James
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish133180350001
    DOWDNEY, Adam Francis Mark
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish269339390001
    DRUKARZ, Daniel
    18 Cheyne Walk
    NW4 3QJ London
    Director
    18 Cheyne Walk
    NW4 3QJ London
    British35799800002
    FAWCETT, Denise Sharon
    66 Cheapside
    EC2V 6LR London
    1 Crown Court
    Director
    66 Cheapside
    EC2V 6LR London
    1 Crown Court
    United KingdomEnglish160920330001
    FISHLEIGH, Andrew Paul
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    British43209810001
    FLOWERS, Ian Stephen
    48 Craigweil Avenue
    WD7 7EY Radlett
    Hertfordshire
    Director
    48 Craigweil Avenue
    WD7 7EY Radlett
    Hertfordshire
    United KingdomBritish123510890001
    FREWIN, Mark Raymond
    Hay Green Farmhouse
    Hay Green Blackmore
    CM4 OQL Ingatestone
    Essex
    Director
    Hay Green Farmhouse
    Hay Green Blackmore
    CM4 OQL Ingatestone
    Essex
    British105402110001
    GREGORY, Roger William
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish59500110002
    GWILLIM, David
    47 Castle Street
    Reading
    RG1 7SR Berks
    Director
    47 Castle Street
    Reading
    RG1 7SR Berks
    United KingdomBritish141281040002

    Who are the persons with significant control of PITSEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Close
    EC1A 7BL London
    One
    United Kingdom
    Dec 01, 2018
    Bartholomew Close
    EC1A 7BL London
    One
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc320798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PITSEC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016Dec 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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