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

HEMIKO LIMITED

CASTLETOWN OFFICE, ROCKCLIFFE, CARLISLE, CUMBRIA, CA6 4BN,
Company Registration Number
08331646
Private Limited Company
Active

Company Overview

About Hemiko Ltd
HEMIKO LIMITED was founded on 2012-12-14 and has its registered office in Carlisle. The organisation's status is listed as "Active". Hemiko Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEMIKO LIMITED
 
Legal Registered Office
CASTLETOWN OFFICE
ROCKCLIFFE
CARLISLE
CUMBRIA
CA6 4BN
Other companies in EC4A
 
Previous Names
PINNACLE POWER LIMITED31/07/2023
Filing Information
Company Number 08331646
Company ID Number 08331646
Date formed 2012-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 07:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEMIKO 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 HEMIKO LIMITED

Current Directors
Officer Role Date Appointed
OWEN HAMPDEN INSKIP
Director 2014-02-13
DAVID HENRY JARDINE-PATERSON
Director 2014-02-13
PEREGRINE MURRAY ADDISON LLOYD
Director 2012-12-14
TOBY HERCHARD MOUNSEY-HEYSHAM
Director 2014-02-13
HUGH ANDREW SAUNDERS
Director 2014-02-13
NICHOLAS PAUL WRIGHT
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HAMILTON EUESDEN
Director 2016-04-05 2018-03-27
MICHAEL WILLIAM HARRISON PENNY
Director 2012-12-14 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN HAMPDEN INSKIP OVERCOMBE HOUSE (WSM) MANAGEMENT COMPANY LTD Director 2016-10-04 CURRENT 2016-10-04 Active
OWEN HAMPDEN INSKIP CHIPPENHAM BID COMPANY LTD Director 2015-02-01 CURRENT 2015-01-08 Liquidation
OWEN HAMPDEN INSKIP PINNACLE SPACES LIMITED Director 2012-10-11 CURRENT 2011-09-02 Active
OWEN HAMPDEN INSKIP ALDERLEY LAND LIMITED Director 1997-03-07 CURRENT 1997-02-14 Active
DAVID HENRY JARDINE-PATERSON THE KASANKA TRUST Director 2014-03-25 CURRENT 2003-04-02 Active
DAVID HENRY JARDINE-PATERSON NOVA POWER LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD UKPIM HOLDCO LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS UKPIM HOLDCO LIMITED Director 2015-12-31 CURRENT 2004-06-09 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 Active
NICHOLAS PAUL WRIGHT WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
NICHOLAS PAUL WRIGHT GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
NICHOLAS PAUL WRIGHT PINNACLE PEOPLE LIMITED Director 2016-02-11 CURRENT 2008-05-09 Active
NICHOLAS PAUL WRIGHT PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2016-02-11 CURRENT 2009-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2016-02-11 CURRENT 2009-03-02 Active
NICHOLAS PAUL WRIGHT PINNACLE PLACES LIMITED Director 2016-02-11 CURRENT 1996-09-30 Active
NICHOLAS PAUL WRIGHT PINNACLE PSG LIMITED Director 2011-12-31 CURRENT 2004-06-17 Active
NICHOLAS PAUL WRIGHT PINNACLE CONNECT LIMITED Director 2011-12-31 CURRENT 2003-05-15 Active
NICHOLAS PAUL WRIGHT PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
NICHOLAS PAUL WRIGHT PINNACLE HOUSING LIMITED Director 2001-01-01 CURRENT 1988-04-21 Active

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
2024-01-09DIRECTOR APPOINTED MR TOM GOOSSENS
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-07-31Company name changed pinnacle power LIMITED\certificate issued on 31/07/23
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 083316460002
2023-04-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-18Memorandum articles filed
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 8th Floor Holborn Tower 137-144 High Holborn London WC1V 6PL United Kingdom
2023-04-05DIRECTOR APPOINTED MR RITESH RAMJI
2023-04-05DIRECTOR APPOINTED MS HELEN MARY MURPHY
2023-04-05DIRECTOR APPOINTED ISHU PRASHANT SANTCHURN
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HODSON
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PEREGRINE MURRAY ADDISON LLOYD
2023-04-05APPOINTMENT TERMINATED, DIRECTOR OWEN HAMPDEN INSKIP
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL WRIGHT
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN WAPLES
2023-04-05CESSATION OF PINNACLE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of Cypress District Energy Limited as a person with significant control on 2023-03-31
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-09SH0109/08/22 STATEMENT OF CAPITAL GBP 5263.1
2021-12-16Director's details changed for Mr David Henry Jardine-Paterson on 2019-01-09
2021-12-16CH01Director's details changed for Mr David Henry Jardine-Paterson on 2019-01-09
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083316460001
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-15PSC05Change of details for Pinnacle Group Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-07-28CH01Director's details changed for Mr Toby Herchard Mounsey-Heysham on 2020-07-27
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON EUESDEN
2018-03-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL WRIGHT
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05AP01DIRECTOR APPOINTED MR NEIL HAMILTON EUESDEN
2016-04-05AP01DIRECTOR APPOINTED MR NEIL HAMILTON EUESDEN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HARRISON PENNY
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-16AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-08SH0111/03/14 STATEMENT OF CAPITAL GBP 5000
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15SH02Sub-division of shares on 2014-03-11
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES01ADOPT ARTICLES 15/04/14
2014-02-18AP01DIRECTOR APPOINTED MR DAVID HENRY JARDINE-PATERSON
2014-02-18AP01DIRECTOR APPOINTED MR TOBY HERCHARD MOUNSEY-HEYSHAM
2014-02-17AP01DIRECTOR APPOINTED MR OWEN HAMPDEN INSKIP
2014-02-17AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2012-12-17AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2012-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to HEMIKO 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 HEMIKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEMIKO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HEMIKO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEMIKO LIMITED
Trademarks
We have not found any records of HEMIKO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEMIKO 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 (74901 - Environmental consulting activities) as HEMIKO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEMIKO 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 HEMIKO 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 HEMIKO 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.