Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE FOOTBALL LTD.
Company Information for

PINNACLE FOOTBALL LTD.

172 TOTTENHAM COURT ROAD, 2ND FLOOR, LONDON, W1T 7NS,
Company Registration Number
03857259
Private Limited Company
Active

Company Overview

About Pinnacle Football Ltd.
PINNACLE FOOTBALL LTD. was founded on 1999-10-12 and has its registered office in London. The organisation's status is listed as "Active". Pinnacle Football Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PINNACLE FOOTBALL LTD.
 
Legal Registered Office
172 TOTTENHAM COURT ROAD
2ND FLOOR
LONDON
W1T 7NS
Other companies in WC1R
 
Filing Information
Company Number 03857259
Company ID Number 03857259
Date formed 1999-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE FOOTBALL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PINNACLE FOOTBALL LTD.
The following companies were found which have the same name as PINNACLE FOOTBALL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE FOOTBALL CONSULTANCY LTD 15 BRIDLEWAY NEW MILLS NEW MILLS HIGH PEAK SK22 4HD Dissolved Company formed on the 2013-04-26

Company Officers of PINNACLE FOOTBALL LTD.

Current Directors
Officer Role Date Appointed
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2016-09-09 2018-05-21
ANDREW WILLIAM RICHARD HILL
Director 2018-02-06 2018-05-21
SHEENA MARION BECKWITH
Company Secretary 2012-11-21 2016-09-09
SHEENA MARION BECKWITH
Director 2012-11-21 2016-09-09
SEAN PAUL TRACEY
Director 2012-11-21 2015-06-10
WARD GOODMAN COMPANY SERVICES LIMITED
Company Secretary 2007-04-24 2012-11-21
ANDREW WILLIAM RICHARD HILL
Director 1999-10-12 2012-11-21
ANTHONY THOMAS HILL
Company Secretary 1999-10-12 2007-04-24
INTERNATIONAL UNITED HOLDING AG
Nominated Secretary 1999-10-12 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SCOTT PENMAN J J BOYLE LEISURE LIMITED Director 2018-03-19 CURRENT 1997-04-03 Active - Proposal to Strike off
STUART SCOTT PENMAN SOCCER SENSATIONS LIMITED Director 2018-03-19 CURRENT 1996-08-01 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE GROUP LIMITED Director 2018-03-19 CURRENT 2005-03-08 Active
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN ANCHOR INTERNATIONAL LIMITED Director 2018-03-19 CURRENT 1987-02-20 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERPLAY TEAM SPORTS LTD Director 2018-03-19 CURRENT 1998-01-15 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN CHAMPION SOCCER LIMITED Director 2018-03-19 CURRENT 2002-01-28 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 038572590006
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 038572590005
2023-02-01Compulsory strike-off action has been discontinued
2023-01-31CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-16DISS40Compulsory strike-off action has been discontinued
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038572590004
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/19 FROM Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21Annotation
2018-03-21AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-02-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 138
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-09-15AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2016-09-14TM02Termination of appointment of Sheena Marion Beckwith on 2016-09-09
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 138
2015-11-16AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL TRACEY
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038572590003
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 138
2014-11-14AR0102/11/14 ANNUAL RETURN FULL LIST
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 138
2013-11-11AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-25MEM/ARTSARTICLES OF ASSOCIATION
2013-01-11RES13FACILITIES AGREEMENT AUTHORISED 21/12/2012
2013-01-11RES01ALTER ARTICLES 21/12/2012
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-01AP01DIRECTOR APPOINTED MR SEAN TRACEY
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY WARD GOODMAN COMPANY SERVICES LIMITED
2012-11-29AP01DIRECTOR APPOINTED MRS SHEENA MARION BECKWITH
2012-11-29AP03SECRETARY APPOINTED MRS SHEENA MARION BECKWITH
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 6 RINGWOOD TRADING ESTATE CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3BB UNITED KINGDOM
2012-11-16AR0102/11/12 FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-16AR0102/11/11 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0102/11/10 FULL LIST
2010-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0102/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RICHARD HILL / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RICHARD HILL / 01/11/2009
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-13128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-11-13RES12VARYING SHARE RIGHTS AND NAMES
2008-11-1388(2)AD 21/10/08 GBP SI 10@1=10 GBP IC 128/138
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM ARENA BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE BOURNEMOUTH DORSET BH21 7SH
2007-11-23363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: PREMIER HOUSE 11 MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1UB
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07288cSECRETARY'S PARTICULARS CHANGED
2004-10-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: C/O PITCH INVASION LTD MARITIME H, BASIN ROAD NORTH, PORTSLADE, BRIGHTON EAST SUSSEX BN41 1WR
2003-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/03
2003-02-06363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2003-01-25288cDIRECTOR'S PARTICULARS CHANGED
2002-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-15363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-28288cDIRECTOR'S PARTICULARS CHANGED
2001-04-23123NC INC ALREADY ADJUSTED 01/03/01
2001-04-23RES04£ NC 100/1000 01/03/0
2000-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-02225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
1999-10-28288bSECRETARY RESIGNED
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PINNACLE FOOTBALL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE FOOTBALL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Outstanding HSBC BANK PLC
DEED OF ACCESSION 2013-01-09 Satisfied BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2004-09-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PINNACLE FOOTBALL LTD.

Intangible Assets
Patents
We have not found any records of PINNACLE FOOTBALL LTD. registering or being granted any patents
Domain Names

PINNACLE FOOTBALL LTD. owns 3 domain names.

inahalsor.co.uk   pitchmanagement.co.uk   pitch-invasion.co.uk  

Trademarks
We have not found any records of PINNACLE FOOTBALL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE FOOTBALL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PINNACLE FOOTBALL LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE FOOTBALL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE FOOTBALL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PINNACLE FOOTBALL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.