UKBizDB.co.uk

PIMCO 2909 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pimco 2909 Limited. The company was founded 12 years ago and was given the registration number 07765559. The firm's registered office is in SHEFFIELD. You can find them at Dearing House, 1 Young Street, Sheffield, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:PIMCO 2909 LIMITED
Company Number:07765559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2011
End of financial year:27 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Dearing House, 1 Young Street, Sheffield, S1 4UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
Stamford House, Mill Field, Pebworth, Stratford Upon Avon, Uk, CV37 8UX

Secretary04 October 2011Active
Dearing House, 1 Young Street, Sheffield, S1 4UP

Secretary04 November 2011Active
Dearing House, 1 Young Street, Sheffield, S1 4UP

Director04 October 2011Active
1, Vine Street, London, England, W1J 0AH

Director03 October 2011Active
Dearing House, 1 Young Street, Sheffield, S1 4UP

Director26 June 2012Active
Dearing House, 1 Young Street, Sheffield, S1 4UP

Director26 September 2012Active
32, Eyre Street, First Floor, Sheffield, England, S1 4QZ

Director23 June 2018Active
Dearing House, 1 Young Street, Sheffield, United Kingdom, S1 4UP

Director07 September 2011Active
Flat 2 12, Egerton Gardens, Knightsbridge, London, Uk, SW3 2BW

Director03 October 2011Active
Dearing House, 1 Young Street, Sheffield, S1 4UP

Director23 June 2018Active
Stamford House, Mill Field, Pebworth, Stratford Upon Avon, Uk, CV37 8UX

Director04 October 2011Active

People with Significant Control

Dimensions Training Topco Limited
Notified on:27 January 2022
Status:Active
Country of residence:England
Address:9a, Wainsford Road, Lymington, England, SO41 8GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Janse Van Rensburg
Notified on:23 June 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:32, Eyre Street, Sheffield, England, S1 4QZ
Nature of control:
  • Voting rights 75 to 100 percent
Pimco (Holdings) Limited
Notified on:22 June 2018
Status:Active
Country of residence:England
Address:Dearing House, 1 Young Street, Sheffield, England, S1 4UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pimco (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dearing House, 1 Young Street, Sheffield, England, S1 4UP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type small.

Download
2020-01-24Accounts

Change account reference date company previous shortened.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-04-23Accounts

Change account reference date company previous shortened.

Download
2019-01-24Accounts

Change account reference date company previous shortened.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.