Pitsford Street Limited

DataGardener
live
Small

Pitsford Street Limited

10511043Private Limited With Share Capital

Concept House, Home Park Mill Link, Kings Langley, WD48UD
Incorporated

05/12/2016

Company Age

9 years

Directors

3

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Pitsford Street Limited (10511043) is a private limited with share capital incorporated on 05/12/2016 (9 years old) and registered in kings langley, WD48UD. The company operates under SIC code 68100 and is classified as Small.

Private Limited With Share Capital
SIC: 68100
Small
Incorporated 05/12/2016
WD48UD

Financial Overview

Total Assets

£2.57M

Liabilities

£1.48M

Net Assets

£1.10M

Turnover

£6.25M

Cash

£11.2K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

58
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:17-07-2025
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-08-2023
Legacy
Category:Accounts
Date:03-08-2023
Legacy
Category:Other
Date:03-08-2023
Legacy
Category:Other
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-06-2022
Legacy
Category:Accounts
Date:28-06-2022
Legacy
Category:Other
Date:28-06-2022
Legacy
Category:Other
Date:28-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2021
Change Account Reference Date Company
Category:Accounts
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:08-02-2021
Memorandum Articles
Category:Incorporation
Date:04-02-2021
Resolution
Category:Resolution
Date:04-02-2021
Resolution
Category:Resolution
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Memorandum Articles
Category:Incorporation
Date:07-07-2020
Resolution
Category:Resolution
Date:07-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:30-01-2019
Resolution
Category:Resolution
Date:30-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Incorporation Company
Category:Incorporation
Date:05-12-2016

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date02/07/2025
Latest Accounts31/10/2024

Trading Addresses

Concept House, Home Park Mill Link, Kings Langley, WD48UDRegistered
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP27TR

Contact

01212858100
sir-robert-mcalpine.com
Concept House, Home Park Mill Link, Kings Langley, WD48UD