Perfect Pitches (UK) Limited GRANTHAM


Founded in 2015, Perfect Pitches (UK), classified under reg no. 09817123 is an active company. Currently registered at 23 Gorse Rise NG31 9BS, Grantham the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Keith E., appointed on 22 December 2015. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Jackie G., Ian M. and others listed below. There were no ex secretaries.

Perfect Pitches (UK) Limited Address / Contact

Office Address 23 Gorse Rise
Town Grantham
Post code NG31 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09817123
Date of Incorporation Fri, 9th Oct 2015
Industry Landscape service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Keith E.

Position: Director

Appointed: 22 December 2015

Jackie G.

Position: Director

Appointed: 21 December 2015

Resigned: 16 May 2023

Ian M.

Position: Director

Appointed: 09 October 2015

Resigned: 17 July 2023

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Keith E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jackie G. This PSC has significiant influence or control over the company,. Then there is Ian M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Keith E.

Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jackie G.

Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Ian M.

Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control: significiant influence or control

Ian M.

Notified on 16 August 2018
Ceased on 10 September 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 616       
Balance Sheet
Current Assets14 90041 82940 26629 366130 828178 379208 99792 185
Net Assets Liabilities6 6173 470-23 566-8 34241 45251 37350 039109 517
Cash Bank In Hand1 226       
Debtors13 674       
Net Assets Liabilities Including Pension Asset Liability6 616       
Tangible Fixed Assets18 681       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve6 615       
Shareholder Funds6 616       
Other
Version Production Software    2 021   
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 0001 0008009 107   
Average Number Employees During Period 1111132
Called Up Share Capital Not Paid Not Expressed As Current Asset1100      
Creditors26 96573 88267 11150 87763 621122 37316 0009 600
Depreciation Amortisation Impairment Expense3 12711 977      
Fixed Assets18 68144 5778 5926 44420 25220 36718 90951 874
Net Current Assets Liabilities-4 319-29 243-26 621-13 98667 20756 00647 13067 243
Other Operating Expenses Format28 824-6 712      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 6152 810224     
Profit Loss6 615-3 345      
Raw Materials Consumables Used10 13611 968      
Staff Costs Employee Benefits Expense 60 547      
Total Assets Less Current Liabilities14 36315 434-18 0299 65087 45976 37366 039119 117
Turnover Revenue28 70274 435      
Amount Specific Advance Or Credit Directors    46 393104 37766 627 
Amount Specific Advance Or Credit Made In Period Directors     57 98452 000 
Amount Specific Advance Or Credit Repaid In Period Directors     18 66289 75066 627
Creditors Due After One Year7 747       
Creditors Due Within One Year19 219       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions21 808       
Tangible Fixed Assets Cost Or Valuation21 808       
Tangible Fixed Assets Depreciation3 127       
Tangible Fixed Assets Depreciation Charged In Period3 127       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 2023-05-29
filed on: 6th, November 2023
Free Download (2 pages)

Company search