Pinnula Limited ROTHERHAM


Founded in 2009, Pinnula, classified under reg no. 06909925 is an active company. Currently registered at No.1 The Point S60 1BP, Rotherham the company has been in the business for fifteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 8th June 2009 Pinnula Limited is no longer carrying the name G6 (ims).

The firm has 2 directors, namely Steven K., Dennis F.. Of them, Steven K., Dennis F. have been with the company the longest, being appointed on 19 May 2009. Currenlty, the firm lists one former director, whose name is Christine L. and who left the the firm on 9 August 2016. In addition, there is one former secretary - Christine L. who worked with the the firm until 9 August 2016.

Pinnula Limited Address / Contact

Office Address No.1 The Point
Office Address2 Bradmarsh Way
Town Rotherham
Post code S60 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06909925
Date of Incorporation Tue, 19th May 2009
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Steven K.

Position: Director

Appointed: 19 May 2009

Dennis F.

Position: Director

Appointed: 19 May 2009

Christine L.

Position: Director

Appointed: 19 May 2009

Resigned: 09 August 2016

Christine L.

Position: Secretary

Appointed: 19 May 2009

Resigned: 09 August 2016

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Steven K. This PSC has 25-50% voting rights and has 25-50% shares.

Steven K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

G6 (ims) June 8, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth323 626430 635570 238       
Balance Sheet
Cash Bank On Hand  468 433548 607696 454853 9431 018 1751 150 0871 364 5891 453 803
Current Assets531 111679 596811 249956 0251 128 2271 259 3841 414 6331 581 6062 039 7171 904 910
Debtors252 596423 683342 816407 418431 773405 441396 458431 519675 128451 107
Net Assets Liabilities  570 238754 906849 169990 8391 129 5131 310 7571 630 8561 577 227
Other Debtors  18 73621 20222 01720 70018 94119 28519 48721 060
Property Plant Equipment  247 053246 272239 969231 434223 556216 212215 837 
Cash Bank In Hand278 515255 913468 433       
Net Assets Liabilities Including Pension Asset Liability323 626430 635570 238       
Tangible Fixed Assets264 681255 493247 053       
Reserves/Capital
Called Up Share Capital877877877       
Profit Loss Account Reserve322 626429 635569 238       
Shareholder Funds323 626430 635570 238       
Other
Accumulated Amortisation Impairment Intangible Assets  236 447236 447236 447236 447236 447   
Accumulated Depreciation Impairment Property Plant Equipment  57 46665 29574 64383 17891 05698 400100 72455 230
Average Number Employees During Period   12121412121211
Bank Borrowings  100 98686 28971 17955 75538 32821 52015 52612 819
Bank Borrowings Overdrafts  86 99571 59356 06940 33020 9024 71113 12610 069
Creditors  86 99571 59356 06940 33020 9024 71113 12610 069
Fixed Assets264 681255 493247 053246 272239 969231 434223 556216 212  
Increase From Depreciation Charge For Year Property Plant Equipment   7 8299 3488 5357 8787 3449 373468
Intangible Assets Gross Cost  236 447236 447236 447236 447236 447   
Net Current Assets Liabilities178 846280 276413 214583 947668 772802 592929 2711 101 2271 430 2651 382 371
Number Shares Issued Fully Paid      723723723723
Other Creditors  280 536246 833334 497333 612357 061353 374417 911420 746
Other Taxation Social Security Payable  79 36290 02194 43594 51190 22392 090171 92679 894
Par Value Share 11   1111
Property Plant Equipment Gross Cost  304 519311 567314 612314 612314 612314 612316 561 
Provisions For Liabilities Balance Sheet Subtotal  3 0343 7203 5032 8572 4121 9712 1203 042
Total Additions Including From Business Combinations Property Plant Equipment   7 0483 045   8 998 
Total Assets Less Current Liabilities443 527535 769660 267830 219908 7411 034 0261 152 8271 317 4391 646 1021 590 338
Trade Creditors Trade Payables  24 14620 52815 41313 24420 65218 10617 21519 149
Trade Debtors Trade Receivables  324 080386 216409 756384 741377 517412 234655 641430 047
Disposals Decrease In Amortisation Impairment Intangible Assets       236 447  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 049 
Disposals Intangible Assets       236 447  
Disposals Property Plant Equipment        7 049 
Creditors Due After One Year115 441101 45786 995       
Creditors Due Within One Year352 265399 320398 035       
Instalment Debts Due After5 Years63 21747 37431 031       
Number Shares Allotted 877877       
Other Aggregate Reserves 123123       
Provisions For Liabilities Charges4 4603 6773 034       
Secured Debts128 497114 978100 986       
Share Capital Allotted Called Up Paid877877877       
Share Premium Account123123        
Tangible Fixed Assets Cost Or Valuation304 519304 519304 519       
Tangible Fixed Assets Depreciation39 83849 02657 466       
Tangible Fixed Assets Depreciation Charged In Period 9 1888 440       
Amount Specific Advance Or Credit Directors2 3332 3332 333       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 19th May 2023
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements