Pivot Commerce Limited BURGESS HILL


Founded in 2015, Pivot Commerce, classified under reg no. 09824302 is a active - proposal to strike off company. Currently registered at C/o Sigma Partners, Gloucester House RH15 9AS, Burgess Hill the company has been in the business for 9 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2021.

Pivot Commerce Limited Address / Contact

Office Address C/o Sigma Partners, Gloucester House
Office Address2 Church Walk
Town Burgess Hill
Post code RH15 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09824302
Date of Incorporation Wed, 14th Oct 2015
Industry Activities of head offices
End of financial Year 30th June
Company age 9 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 27th Oct 2022 (2022-10-27)
Last confirmation statement dated Wed, 13th Oct 2021

Company staff

Paul L.

Position: Director

Appointed: 05 July 2021

Neil T.

Position: Director

Appointed: 14 October 2015

James S.

Position: Director

Appointed: 14 October 2015

Gareth L.

Position: Director

Appointed: 01 March 2018

Resigned: 31 March 2019

Benjamin M.

Position: Director

Appointed: 14 October 2015

Resigned: 13 January 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Neil T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Muloot Group Ltd that entered Burgess Hill, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is James S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil T.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Muloot Group Ltd

Goucester House Mold, Burgess Hill, West Sussex, RH15 9AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 12059534
Notified on 31 July 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

James S.

Notified on 13 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin M.

Notified on 13 October 2016
Ceased on 13 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-06-302021-06-30
Net Worth24 714     
Balance Sheet
Cash Bank On Hand28 61718 438129 96334 50173 8654 558
Current Assets50 96950 490154 91983 779233 344169 031
Debtors22 35232 05224 95649 278159 477164 473
Net Assets Liabilities24 71430 41969 1618 09071 33963 189
Other Debtors1 8106 5937 8937642 4013 049
Property Plant Equipment1 7698841 3742 6581 612376
Cash Bank In Hand28 617     
Net Assets Liabilities Including Pension Asset Liability24 714     
Tangible Fixed Assets1 769     
Reserves/Capital
Called Up Share Capital300     
Profit Loss Account Reserve24 414     
Shareholder Funds24 714     
Other
Accumulated Depreciation Impairment Property Plant Equipment8851 7702 8184 7535 7997 035
Amounts Owed By Group Undertakings   43 028150 028153 389
Amounts Owed To Group Undertakings   21 91657 448375
Average Number Employees During Period 234 2
Creditors28 02420 78786 87177 842163 30939 167
Increase From Depreciation Charge For Year Property Plant Equipment 8851 0481 9351 0461 236
Net Current Assets Liabilities22 94529 70368 0485 93770 033102 051
Other Creditors7 9292 33412 4589 6736 3253 620
Other Taxation Social Security Payable20 09514 79639 98231 69749 46448 070
Property Plant Equipment Gross Cost2 6542 6544 1927 4117 411 
Provisions For Liabilities Balance Sheet Subtotal 16826150530671
Total Additions Including From Business Combinations Property Plant Equipment  1 5383 219  
Total Assets Less Current Liabilities24 71430 58769 4228 59571 645102 427
Trade Creditors Trade Payables 3 65734 43114 556724 915
Trade Debtors Trade Receivables20 54225 45917 0635 4867 0488 035
Bank Borrowings Overdrafts    50 00039 167
Creditors Due Within One Year28 024     
Nominal Value Shares Issued1     
Number Shares Allotted300     
Number Shares Issued300     
Share Capital Allotted Called Up Paid300     
Tangible Fixed Assets Cost Or Valuation2 654     
Tangible Fixed Assets Depreciation885     
Value Shares Allotted1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements