UKBizDB.co.uk

PITCH HERO LIMITED

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

This company is commonly known as Pitch Hero Limited. The company was founded 16 years ago and was given the registration number 06361033. The firm's registered office is in WAKEFIELD. You can find them at Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PITCH HERO LIMITED
Company Number:06361033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, England, WF3 1DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Moor Road, Burley Woodhead, LS29 7AS

Secretary26 November 2007Active
Sterling House, Capitol Park East, Tingley, Wakefield, England, WF3 1DR

Director26 November 2007Active
Sterling House, Capitol Park East, Tingley, Wakefield, England, WF3 1DR

Director26 November 2007Active
Highfield House, Moor Road, Burley Woodhead, LS29 7AS

Director04 September 2007Active
Sterling House, Capitol Park East, Tingley, Wakefield, England, WF3 1DR

Director26 November 2007Active
Highfield House, Moor Road, Burley Woodhead, LS29 7AS

Secretary04 September 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary04 September 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director04 September 2007Active

People with Significant Control

Pitch Hero Holdings Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Sterling House, Capitol Park East, Wakefield, England, WF3 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan David Milsom
Notified on:17 July 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Sterling House, Capitol Park East, Wakefield, England, WF3 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Christopher Fletcher
Notified on:04 September 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Sterling House, Capitol Park East, Wakefield, England, WF3 1DR
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 (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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Resolution

Resolution.

Download
2017-01-05Capital

Capital alter shares subdivision.

Download
2017-01-05Capital

Capital allotment shares.

Download
2016-12-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.