UKBizDB.co.uk

PIONEER DIGITAL SOLUTIONS LIMITED

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

This company is commonly known as Pioneer Digital Solutions Limited. The company was founded 13 years ago and was given the registration number 07642271. The firm's registered office is in CHEADLE. You can find them at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire. This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:PIONEER DIGITAL SOLUTIONS LIMITED
Company Number:07642271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment

Office Address & Contact

Registered Address:Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Secretary20 May 2011Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director20 May 2011Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director01 September 2017Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director20 May 2011Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director01 September 2017Active
Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD

Director01 September 2017Active

People with Significant Control

Pioneer Holdings Uk Limited
Notified on:17 May 2023
Status:Active
Country of residence:England
Address:Clarke Nicklin House, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Appleyard
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Derek Childerhouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Clarke Nicklin House, Brooks Drive, Cheadle, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.