PIVOT LIMITED
FARNHAM LANIATUS PLC

Hellopages » Surrey » Waverley » GU9 7HW

Company number 06371742
Status Active
Incorporation Date 14 September 2007
Company Type Private Limited Company
Address 3 MARITIME HOUSE, THE HART, FARNHAM, SURREY, ENGLAND, GU9 7HW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3 Maritime House the Hart Farnham Surrey GU9 7HW on 21 November 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PIVOT LIMITED are www.pivot.co.uk, and www.pivot.co.uk. The predicted number of employees is 60 to 70. The company’s age is eighteen years and one months. Pivot Limited is a Private Limited Company. The company registration number is 06371742. Pivot Limited has been working since 14 September 2007. The present status of the company is Active. The registered address of Pivot Limited is 3 Maritime House The Hart Farnham Surrey England Gu9 7hw. The company`s financial liabilities are £1544.66k. It is £-725.56k against last year. The cash in hand is £1043.29k. It is £-971.56k against last year. And the total assets are £1870.31k, which is £-952.34k against last year. WALSINGHAM, Jane Patricia is a Secretary of the company. BURNSIDE, Colin Drummond is a Director of the company. CHITTOCK, Christine is a Director of the company. LEES, Karl Martin is a Director of the company. Secretary MIKOWSKI, Tadeusz Jakob has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MIKOWSKI, Tadeusz Jakob has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


pivot Key Finiance

LIABILITIES £1544.66k
-32%
CASH £1043.29k
-49%
TOTAL ASSETS £1870.31k
-34%
All Financial Figures

Current Directors

Secretary
WALSINGHAM, Jane Patricia
Appointed Date: 31 January 2012

Director
BURNSIDE, Colin Drummond
Appointed Date: 14 September 2007
78 years old

Director
CHITTOCK, Christine
Appointed Date: 01 November 2007
62 years old

Director
LEES, Karl Martin
Appointed Date: 01 November 2007
68 years old

Resigned Directors

Secretary
MIKOWSKI, Tadeusz Jakob
Resigned: 31 January 2012
Appointed Date: 14 September 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Director
MIKOWSKI, Tadeusz Jakob
Resigned: 31 January 2012
Appointed Date: 14 September 2007
75 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2007
Appointed Date: 14 September 2007

Persons With Significant Control

Mr Colin Drummond Burnside
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PIVOT LIMITED Events

21 Nov 2016
Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3 Maritime House the Hart Farnham Surrey GU9 7HW on 21 November 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 959,100

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 44 more events
26 Sep 2007
Secretary resigned;director resigned
26 Sep 2007
Director resigned
26 Sep 2007
New secretary appointed;new director appointed
26 Sep 2007
New director appointed
14 Sep 2007
Incorporation