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.
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 | : |
|
Registered Address | : | 9 Disraeli Road, Putney, London, United Kingdom, SW15 2DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Disraeli Road, Putney, United Kingdom, SW15 2DR | Secretary | 22 July 2005 | Active |
9, Disraeli Road, Putney, United Kingdom, SW15 2DR | Director | 10 November 2017 | Active |
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 | Secretary | 30 July 1996 | Active |
34 Dukes Avenue, Chiswick, London, W4 2AE | Secretary | 01 January 1995 | Active |
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD | Secretary | 22 July 2005 | Active |
1 Cobblers Court, Nalders Road, Chesham, HP5 3DQ | Director | - | Active |
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD | Director | 01 May 2008 | Active |
38 Leythe Road, London, W3 8AW | Director | 04 August 1998 | Active |
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD | Director | 31 July 1996 | Active |
5 Devonhurst Place, Heathfield Terrace, Chiswick, W4 4JD | Director | 01 May 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-01 | Capital | Capital name of class of shares. | Download |
2020-04-30 | Incorporation | Memorandum articles. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Officers | Change person secretary company with change date. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.