ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Pugilist Ltd

The Pugilist Ltd is an active company incorporated on 15 June 2015 with the registered office located in Twickenham, Greater London. The Pugilist Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09638068
Private limited company
Age
10 years
Incorporated 15 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
206 Amyand Park Road Flat 2, 206 Amyand Park Road,
St Margarets
Twickenham
TW1 3HY
United Kingdom
Address changed on 7 Jan 2025 (8 months ago)
Previous address was , Twickenham Film Studios the Barons, St Margarets, Twickenham, London, TW1 2AW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
22
Controllers (PSC)
1
Director • Project Coordinator • British • Lives in UK • Born in Jul 1993
Director • Film Producer • British • Lives in UK • Born in Nov 1989
Mr Glen Vincent Christopher Kirby
PSC • British • Lives in England • Born in Nov 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West One Ent. Ltd
Glen Vincent Christopher Kirby is a mutual person.
Active
OFF-Piste The Movie Limited
Glen Vincent Christopher Kirby is a mutual person.
Active
Kobudai Ltd
Glen Vincent Christopher Kirby is a mutual person.
Active
GNZ Fitness Limited
Glen Vincent Christopher Kirby is a mutual person.
Active
Studio Twenty Two Ltd
Glen Vincent Christopher Kirby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£793
Increased by £793 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.23K
Decreased by £1.36K (-18%)
Total Liabilities
£0
Same as previous period
Net Assets
£6.23K
Decreased by £1.36K (-18%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Glen Vincent Christopher Kirby (PSC) Appointed
3 Months Ago on 5 Jun 2025
David Fraser-Harris (PSC) Resigned
3 Months Ago on 5 Jun 2025
Full Accounts Submitted
5 Months Ago on 18 Mar 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 12 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Get Credit Report
Discover The Pugilist Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Glen Vincent Christopher Kirby as a person with significant control on 5 June 2025
Submitted on 11 Jul 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 11 Jul 2025
Cessation of David Fraser-Harris as a person with significant control on 5 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Mar 2025
Registered office address changed from , Twickenham Film Studios the Barons, St Margarets, Twickenham, London, TW1 2AW to 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets Twickenham TW1 3HY on 7 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 29 June 2024 with no updates
Submitted on 5 Jul 2024
Registered office address changed from , Linden Court, Flat 6 Lesbourne Road, Reigate, Surrey, RH2 7AB to 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets Twickenham TW1 3HY on 25 June 2024
Submitted on 25 Jun 2024
Micro company accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Confirmation statement made on 29 June 2023 with no updates
Submitted on 12 Jul 2023
Registered office address changed from , Flat 27 Treetops 9-11 st. Stephens Road, Bournemouth, Dorset, BH2 6DQ to 206 Amyand Park Road Flat 2, 206 Amyand Park Road, St Margarets Twickenham TW1 3HY on 22 June 2023
Submitted on 22 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year