PITSEC LIMITED
Overview
| Company Name | PITSEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02451677 |
| 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 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 Address | No |
What are the latest accounts for PITSEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PITSEC LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for PITSEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Michael Davy as a director on Sep 02, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 10, 2024 with updates | 4 pages | CS01 | ||
Change of details for Bdb Pitmans Llp as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Change of details for Bdb Pitmans Llp as a person with significant control on Apr 23, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Mr John Christopher Hutchinson on Apr 29, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Suzanne Kay Brooker as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Potter as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Delphine Nathalie Lydie Mehouas as a director on Nov 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jeremy Michael Davy as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Marcus Mccluggage as a director on Nov 10, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Christopher Netiatis as a director on May 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Jeremy Hosford as a director on May 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of David Birdwood Archer as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ferhat Jehangeer Choudri as a director on Nov 11, 2020 | 1 pages | TM01 | ||
Who are the officers of PITSEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINSON, John Christopher | Secretary | Blagrave Street RG1 1PL Reading 4th Floor, Aquis House England | British | 40949150003 | ||||||
| HUTCHINSON, John Christopher | Director | Blagrave Street RG1 1PL Reading 4th Floor, Aquis House England | United Kingdom | British | 40949150004 | |||||
| MCCLUGGAGE, Marcus | Director | Blagrave Street RG1 1PL Reading 4th Floor, Aquis House England | England | British | 302276230001 | |||||
| POTTER, Sarah | Director | Blagrave Street RG1 1PL Reading 4th Floor, Aquis House England | United Kingdom | British | 302294840001 | |||||
| AIRD, Robert Service | Secretary | Frith Cottage Wolverton Common RG26 5RY Basingstoke Hampshire | British | 33070610003 | ||||||
| PHILLIPS, Adrian Roy | Secretary | Russet Manor 3 Spinfield Lane West SL7 2DB Marlow Buckinghamshire | British | 47609330001 | ||||||
| AIRD, Robert Service | Director | 47 Castle Street RG1 7SR Reading Berkshire | British | 33070610001 | ||||||
| ARCHER, David Birdwood | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England | United Kingdom | British | 100574120017 | |||||
| AVERY, Christopher Henry | Director | 47 Castle Street Reading RG1 7SR Berks | England | British | 63990350002 | |||||
| BRITTON, Sally | Director | 47 Castle Street Reading RG1 7SR Berks | England | British | 165880780001 | |||||
| BROOKER, Suzanne Kay | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England | England | British | 70046700005 | |||||
| BUCKNELL, Neil John | Director | 47 Castle Street RG1 7SR Reading Berkshire | British | 39845440001 | ||||||
| BURGESS, James Christopher Appleyard | Director | 47 Castle Street RG1 7SR Reading Berkshire | British | 77285000002 | ||||||
| CARR, David John Hallett | Director | 36 Bathwick Hill BA2 6LD Bath Avon | British | 66736740001 | ||||||
| CARRODUS, Stephen Charles | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | Uk | 17533860005 | |||||
| CATER, Sheila Ann Macdonald | Director | 15 Oakthorpe Road OX2 7BD Oxford Oxfordshire | United Kingdom | British | 73922770001 | |||||
| CHOUDRI, Ferhat Jehangeer | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England | United Kingdom | British | 89967970001 | |||||
| CLARK, Timothy George David | Director | 47 Castle Street Reading RG1 7SR Berks | England | British | 115032150001 | |||||
| CLARKE, Helen | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 133468180002 | |||||
| COOLEY, Anthony Edward | Director | 47 Castle Street RG1 7SR Reading Berkshire | British | 4317940003 | ||||||
| CROWTHER, Susan Valerie | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 117199590001 | |||||
| DALLAS, Irene Ann | Director | 47 Castle Street RG1 7SR Reading Berkshire | British | 74755710003 | ||||||
| DANIELS, Christina | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 182826830001 | |||||
| DAVIES, Alan Alfred | Director | Castle Street RG1 7SR Reading 47 Berkshire Uk | United Kingdom | British | 160913850001 | |||||
| DAVIES, Andrew George | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 141926510001 | |||||
| DAVY, Jeremy Michael | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England | England | British | 289352640001 | |||||
| DEVALL, Richard James | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 133180350001 | |||||
| DOWDNEY, Adam Francis Mark | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 269339390001 | |||||
| DRUKARZ, Daniel | Director | 18 Cheyne Walk NW4 3QJ London | British | 35799800002 | ||||||
| FAWCETT, Denise Sharon | Director | 66 Cheapside EC2V 6LR London 1 Crown Court | United Kingdom | English | 160920330001 | |||||
| FISHLEIGH, Andrew Paul | Director | 47 Castle Street RG1 7SR Reading Berkshire | British | 43209810001 | ||||||
| FLOWERS, Ian Stephen | Director | 48 Craigweil Avenue WD7 7EY Radlett Hertfordshire | United Kingdom | British | 123510890001 | |||||
| FREWIN, Mark Raymond | Director | Hay Green Farmhouse Hay Green Blackmore CM4 OQL Ingatestone Essex | British | 105402110001 | ||||||
| GREGORY, Roger William | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 59500110002 | |||||
| GWILLIM, David | Director | 47 Castle Street Reading RG1 7SR Berks | United Kingdom | British | 141281040002 |
Who are the persons with significant control of PITSEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broadfield Law Uk Llp | Dec 01, 2018 | Bartholomew Close EC1A 7BL London One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PITSEC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | Dec 01, 2018 | The 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