Pitchset Limited BARNET


Pitchset started in year 2010 as Private Limited Company with registration number 07292677. The Pitchset company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Barnet at Northside House. Postal code: EN4 9EE.

Currently there are 2 directors in the the firm, namely Jason C. and Adam C.. In addition one secretary - Adam C. - is with the company. As of 29 April 2024, there were 2 ex directors - Melvyn C., Andrew D. and others listed below. There were no ex secretaries.

Pitchset Limited Address / Contact

Office Address Northside House
Office Address2 Mount Pleasant
Town Barnet
Post code EN4 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07292677
Date of Incorporation Wed, 23rd Jun 2010
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 14 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 Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Jason C.

Position: Director

Appointed: 12 July 2010

Adam C.

Position: Director

Appointed: 12 July 2010

Adam C.

Position: Secretary

Appointed: 23 June 2010

Melvyn C.

Position: Director

Appointed: 12 July 2010

Resigned: 27 March 2019

Andrew D.

Position: Director

Appointed: 23 June 2010

Resigned: 12 July 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Adam C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jason C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is The Estate Of The Late C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam C.

Notified on 23 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Jason C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Estate Of The Late C.

Notified on 6 April 2016
Ceased on 23 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand85 65246 682100 03847 559
Current Assets1 145 1571 266 5664 147 6983 766 453
Debtors1 059 5051 219 8844 047 6603 718 894
Net Assets Liabilities3 393 6783 022 0645 300 3815 118 449
Other Debtors1 057 6031 092 3034 032 8323 695 813
Other
Average Number Employees During Period2222
Bank Borrowings Overdrafts84 00084 000  
Comprehensive Income Expense-268 721-371 6142 278 317-181 932
Corporation Tax Payable29 44465 20121 58123 385
Creditors189 479221 50247 31748 004
Fixed Assets4 445 0003 900 0001 200 0001 400 000
Investments4 445 000-545 00075 000-300 000
Investments Fixed Assets4 445 0003 900 0001 200 0001 400 000
Net Current Assets Liabilities955 6781 045 0644 100 3813 718 449
Other Creditors66 16464 82223 67519 166
Other Investments Other Than Loans4 445 0003 900 0001 200 0001 400 000
Other Taxation Social Security Payable8 1217 3221 664 
Profit Loss-268 721-371 6142 278 317-181 932
Total Assets Less Current Liabilities5 400 6784 945 0645 300 3815 118 449
Trade Creditors Trade Payables1 7501573975 453
Trade Debtors Trade Receivables1 902127 58114 82823 081

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/10/28
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements