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

PINEMACE LIMITED

6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
04122095
Private Limited Company
Active

Company Overview

About Pinemace Ltd
PINEMACE LIMITED was founded on 2000-12-11 and has its registered office in London. The organisation's status is listed as "Active". Pinemace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PINEMACE LIMITED
 
Legal Registered Office
6TH FLOOR, MANFIELD HOUSE
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in EC4V
 
Filing Information
Company Number 04122095
Company ID Number 04122095
Date formed 2000-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788691160  
Last Datalog update: 2025-01-05 08:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINEMACE LIMITED
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.

Company Officers of PINEMACE LIMITED

Current Directors
Officer Role Date Appointed
DIVINERULE LIMITED
Company Secretary 2001-02-15
CLIVE ROBERT LLEWELLYN
Director 2002-01-24
DANIELLE LLEWELLYN
Director 2002-01-24
ROBERT JUSTIN LLOYD-DAVIES
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN NEVILLE RAMPTON
Director 2001-02-15 2002-01-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-11 2001-02-15
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-11 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIVINERULE LIMITED THAI ETCETERA LTD Company Secretary 2008-10-13 CURRENT 2005-12-19 Dissolved 2014-04-22
DIVINERULE LIMITED SOUTHAMPTON ROW SECRETARIES LIMITED Company Secretary 2007-08-15 CURRENT 1998-07-29 Active
DIVINERULE LIMITED THE ACADEMY OF INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 1995-04-28 Active
DIVINERULE LIMITED EUROPEAN SOCIETY FOR PAEDIATRIC ENDOCRINOLOGY Company Secretary 2006-04-03 CURRENT 2006-04-03 Active
DIVINERULE LIMITED ROYDS LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Active - Proposal to Strike off
DIVINERULE LIMITED THAYER STREET PATISSERIE LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
DIVINERULE LIMITED EUROPEAN SOCIETY OF ENDOCRINOLOGY Company Secretary 2005-08-18 CURRENT 2005-08-18 Active
DIVINERULE LIMITED NOTPAR LIMITED Company Secretary 2003-07-04 CURRENT 2003-06-30 Dissolved 2014-10-07
DIVINERULE LIMITED DAVID J PINDER LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2017-10-24
DIVINERULE LIMITED ANTHON B NILSEN U.K. LTD Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
DIVINERULE LIMITED LONDON STRINGS LIMITED Company Secretary 2001-02-15 CURRENT 2001-02-15 Dissolved 2016-03-22
DIVINERULE LIMITED AXIS STRATEGY CONSULTANTS LIMITED Company Secretary 1999-02-17 CURRENT 1999-02-17 Active - Proposal to Strike off
DIVINERULE LIMITED GDB UK LIMITED. Company Secretary 1998-11-16 CURRENT 1996-11-25 Dissolved 2017-09-12
DIVINERULE LIMITED NIGHTINGALE INVESTMENTS LIMITED Company Secretary 1991-05-03 CURRENT 1991-04-22 Dissolved 2018-06-19

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
2024-12-11CONFIRMATION STATEMENT MADE ON 09/12/24, WITH UPDATES
2024-10-1431/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England
2024-01-24Termination of appointment of Divinerule Limited on 2023-12-18
2024-01-24Appointment of Alliotts Registrars Limited as company secretary on 2023-12-18
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 041220950008
2023-03-2131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM Royds Withy King, 69 Carter Lane London EC4V 5EQ England
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM Royds Withy King, 69 Carter Lane London EC4V 5EQ England
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-08CH01Director's details changed for Clive Robert Llewellyn on 2012-12-10
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JUSTIN LLOYD-DAVIES
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-18AP01DIRECTOR APPOINTED MR BHARAT BHUSHAN NAHAR
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 65 Carter Lane London EC4V 5HF
2017-04-20AP01DIRECTOR APPOINTED MR ROBERT JUSTIN LLOYD-DAVIES
2017-04-20AP01DIRECTOR APPOINTED MR ROBERT JUSTIN LLOYD-DAVIES
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 7414772
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 7414772
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 7414772
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 7414772
2014-12-18AR0111/12/14 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LLWELLYN / 27/05/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT LLWELLYN / 27/05/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7414772
2014-01-06AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-03AR0111/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LLWELLYN / 15/12/2010
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT LLWELLYN / 15/12/2010
2012-12-20CH01Director's details changed for Clive Robert Llwellyn on 2012-12-10
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-07RES01ALTER ARTICLES 23/05/2012
2011-12-19AR0111/12/11 FULL LIST
2011-11-17RES13AUDITED AA APPROVED 08/08/2011
2011-10-24RES12VARYING SHARE RIGHTS AND NAMES
2011-10-24RES01ADOPT ARTICLES 22/09/2011
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-04AR0111/12/10 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-17AR0111/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LLWELLYN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT LLWELLYN / 01/10/2009
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIVINERULE LIMITED / 01/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-08-21RES13APRV ACCS DIVIDEND OF £3000 PER £1 ORD B 10/07/2008
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-16288cSECRETARY'S CHANGE OF PARTICULARS / DIVINERULE LIMITED / 01/10/2007
2008-01-31363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-16123NC INC ALREADY ADJUSTED 17/10/06
2006-11-16RES04£ NC 100/7414772 17/1
2006-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-1688(2)RAD 17/10/06--------- £ SI 7414672@1=7414672 £ IC 100/7414772
2006-11-0688(2)RAD 17/10/06--------- £ SI 98@1=98 £ IC 2/100
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-01-19363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-10363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-28225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-2488(2)RAD 25/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288bDIRECTOR RESIGNED
2002-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-20363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-24288aNEW DIRECTOR APPOINTED
2001-03-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PINEMACE LIMITED 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 PINEMACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-20 Outstanding PINEMACE LIMITED
LEGAL MORTGAGE 2005-04-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-11-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-04-24 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 PINEMACE LIMITED

Intangible Assets
Patents
We have not found any records of PINEMACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINEMACE LIMITED
Trademarks
We have not found any records of PINEMACE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DELANEY BROWNE (READING) LTD 2005-03-09 Outstanding
RENT DEPOSIT DEED PINEMACE LIMITED 2011-04-20 Outstanding
RENT DEPOSIT DEED RANDSTAD SOLUTIONS LIMITED 2007-07-10 Outstanding

We have found 3 mortgage charges which are owed to PINEMACE LIMITED

Income
Government Income
We have not found government income sources for PINEMACE LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as PINEMACE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PINEMACE LIMITED 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 PINEMACE LIMITED 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 PINEMACE LIMITED 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.