Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pimco 2451 Limited
Pimco 2451 Limited is an active company incorporated on 13 March 2006 with the registered office located in Preston, Lancashire. Pimco 2451 Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05740169
Private limited company
Age
19 years
Incorporated
13 March 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Pimco 2451 Limited
Contact
Update Details
Address
Sceptre House
Sceptre Way Bamber Bridge
Preston
Lancashire
PR5 6AW
Same address for the past
18 years
Companies in PR5 6AW
Telephone
01772 698822
Email
Unreported
Website
Lancashirecare.nhs.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Jeanette Leach
Director • British • Lives in UK • Born in Jun 1977
Andy Muir
Director • British • Lives in England • Born in Jul 1967
Isaac Akintayo
Director • British • Lives in England • Born in Oct 1985
Ms Lesley Alison McGregor
Director • British • Lives in England • Born in May 1976
Mrs Rebecca Tamara Massey
Director • Chartered Surveyor • British • Lives in England • Born in Aug 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
East Lancashire Building Partnership Limited
Ms Lesley Alison McGregor, Andy Muir, and 5 more are mutual people.
Active
Inhoco 2952 Limited
Ms Lesley Alison McGregor, Andy Muir, and 5 more are mutual people.
Active
Pinco 2223 Limited
Ms Lesley Alison McGregor, Andy Muir, and 5 more are mutual people.
Active
Pimco 2297 Limited
Ms Lesley Alison McGregor, Andy Muir, and 5 more are mutual people.
Active
Rossendale Lift Limited
Ms Lesley Alison McGregor, Andy Muir, and 5 more are mutual people.
Active
Blackburn Fundco Limited
Ms Lesley Alison McGregor, Andy Muir, and 5 more are mutual people.
Active
Foundation For Life Limited
Ms Lesley Alison McGregor, Andy Muir, and 4 more are mutual people.
Active
Pinco 2033 Limited
Ms Lesley Alison McGregor, Andy Muir, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.61M
Increased by £179K (+4%)
Turnover
£3.01M
Increased by £123K (+4%)
Employees
5
Same as previous period
Total Assets
£17.01M
Decreased by £247K (-1%)
Total Liabilities
-£15.85M
Decreased by £1.32M (-8%)
Net Assets
£1.16M
Increased by £1.08M (+1282%)
Debt Ratio (%)
93%
Decreased by 6.34% (-6%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
7 Months Ago on 12 Mar 2025
Mrs Jeanette Leach Appointed
10 Months Ago on 9 Dec 2024
Isaac Akintayo Resigned
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Mr Isaac Akintayo Appointed
1 Year 3 Months Ago on 12 Jul 2024
Andy Muir Resigned
1 Year 3 Months Ago on 12 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 3 Apr 2024
Full Accounts Submitted
2 Years Ago on 2 Oct 2023
Mrs Rebecca Tamara Massey Appointed
2 Years 7 Months Ago on 16 Mar 2023
Get Alerts
Get Credit Report
Discover Pimco 2451 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 12 Mar 2025
Termination of appointment of Isaac Akintayo as a director on 9 December 2024
Submitted on 18 Dec 2024
Appointment of Mrs Jeanette Leach as a director on 9 December 2024
Submitted on 18 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Termination of appointment of Andy Muir as a director on 12 July 2024
Submitted on 18 Jul 2024
Appointment of Mr Isaac Akintayo as a director on 12 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 3 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 2 Oct 2023
Appointment of Mrs Rebecca Tamara Massey as a director on 16 March 2023
Submitted on 28 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs