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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield House, Moor Road, Burley Woodhead, LS29 7AS | Secretary | 26 November 2007 | Active |
Sterling House, Capitol Park East, Tingley, Wakefield, England, WF3 1DR | Director | 26 November 2007 | Active |
Sterling House, Capitol Park East, Tingley, Wakefield, England, WF3 1DR | Director | 26 November 2007 | Active |
Highfield House, Moor Road, Burley Woodhead, LS29 7AS | Director | 04 September 2007 | Active |
Sterling House, Capitol Park East, Tingley, Wakefield, England, WF3 1DR | Director | 26 November 2007 | Active |
Highfield House, Moor Road, Burley Woodhead, LS29 7AS | Secretary | 04 September 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 04 September 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 04 September 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Resolution | Resolution. | Download |
2017-01-05 | Capital | Capital alter shares subdivision. | Download |
2017-01-05 | Capital | Capital allotment shares. | Download |
2016-12-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.