UKBizDB.co.uk

THE PYRAMID ANGLE LIMITED

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

This company is commonly known as The Pyramid Angle Limited. The company was founded 36 years ago and was given the registration number 02254429. The firm's registered office is in PUTNEY. You can find them at 9 Disraeli Road, , Putney, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE PYRAMID ANGLE LIMITED
Company Number:02254429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 73110 - Advertising agencies
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:9 Disraeli Road, Putney, London, United Kingdom, SW15 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Disraeli Road, Putney, United Kingdom, SW15 2DR

Secretary22 July 2005Active
9, Disraeli Road, Putney, United Kingdom, SW15 2DR

Director10 November 2017Active
9, Disraeli Road, Putney, United Kingdom, SW15 2DR

Director-Active
74 Glencoe Road, Bushey, Watford, WD2 3DS

Secretary-Active
1 Aldbourne Road, Shepherds Bush, London, W12 0LW

Secretary30 July 1996Active
34 Dukes Avenue, Chiswick, London, W4 2AE

Secretary01 January 1995Active
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD

Secretary22 July 2005Active
1 Cobblers Court, Nalders Road, Chesham, HP5 3DQ

Director-Active
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD

Director01 May 2008Active
38 Leythe Road, London, W3 8AW

Director04 August 1998Active
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD

Director31 July 1996Active
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD

Director01 May 2008Active

People with Significant Control

Creative Matter London Limited
Notified on:02 June 2020
Status:Active
Country of residence:England
Address:Hendford Manor, Hendford, Yeovil, England, BA20 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robin Charles Edward Long
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:9, Disraeli Road, Putney, United Kingdom, SW15 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Michael Jeremy Spring
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:9, Disraeli Road, Putney, United Kingdom, SW15 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Resolution

Resolution.

Download
2020-05-01Capital

Capital name of class of shares.

Download
2020-04-30Incorporation

Memorandum articles.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-20Resolution

Resolution.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Change person secretary company with change date.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.