UKBizDB.co.uk

PISTONHEADS HOLDCO LIMITED

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

This company is commonly known as Pistonheads Holdco Limited. The company was founded 5 years ago and was given the registration number 11516041. The firm's registered office is in LONDON. You can find them at C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PISTONHEADS HOLDCO LIMITED
Company Number:11516041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, United Kingdom, EC4Y 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207 Regent Street, C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH

Secretary15 August 2022Active
207 Regent Street, C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH

Director28 February 2020Active
207 Regent Street, C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH

Director15 August 2022Active
207 Regent Street, C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH

Director06 April 2021Active
207 Regent Street, C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH

Secretary15 October 2021Active
2, Canal Park, 4th Floor, Cambridge, United States,

Secretary08 January 2019Active
Bridge House, 69 London Road, Twickenham, United Kingdom, TW1 3SP

Director14 August 2018Active
Styne House, 2, Hatch Street Upper, Dublin, Ireland,

Director08 January 2019Active
2, Canal Park, 4th Floor, Cambridge, United States, 02141

Director08 January 2019Active
C/O Legalinx Limited, Tallis House, 2 Tallis Street, Temple, London, United Kingdom, EC4Y 0AB

Director28 February 2020Active
2, Canal Park, 4th Floor, Cambridge, United States, 02141

Director08 January 2019Active

People with Significant Control

Cargurus Uk Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:C/O Legalinx Limited, 1, Fetter Lane, London, England, EC4A 1BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Langley Steinert
Notified on:08 January 2019
Status:Active
Date of birth:November 1963
Nationality:American
Country of residence:England
Address:207 Regent Street, C/O Legalinx Limited, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Haymarket Media Group Ltd.
Notified on:14 August 2018
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 69 London Road, Twickenham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-01Dissolution

Dissolution application strike off company.

Download
2023-01-25Capital

Legacy.

Download
2023-01-25Capital

Capital statement capital company with date currency figure.

Download
2023-01-25Insolvency

Legacy.

Download
2023-01-25Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2021-10-20Officers

Appoint person secretary company with name date.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Address

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

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.