ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pivotal Intelligence Limited

Pivotal Intelligence Limited is an active company incorporated on 4 August 2015 with the registered office located in London, Greater London. Pivotal Intelligence Limited was registered 10 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
09717838
Private limited company
Age
10 years
Incorporated 4 August 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 252 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Small
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on 20 Jun 2025 (2 months ago)
Previous address was Kemp House 152-160 City Road London EC1V 2NX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • Sales Leader • British • Lives in England • Born in Jan 1986
Director • Director, Finance & Accounting • American • Lives in United States • Born in Apr 1983
Director • Chief Financial Officer • American • Lives in United States • Born in Sep 1968
Director • Ceo • American • Lives in United States • Born in Feb 1956
Director • Ceo • American • Lives in United States • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pivotal Iq Limited
Mr Ingvard Leonard “trey” Myklebust Iii, Scott Smyth, and 2 more are mutual people.
Active
GTM Fabric Ltd
Scott Smyth is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£73.44K
Decreased by £29.36K (-29%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£1.98M
Decreased by £522.85K (-21%)
Total Liabilities
-£208.32K
Decreased by £511.33K (-71%)
Net Assets
£1.77M
Decreased by £11.52K (-1%)
Debt Ratio (%)
11%
Decreased by 18.25% (-63%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 5 Aug 2025
Application To Strike Off
1 Month Ago on 28 Jul 2025
Registered Address Changed
2 Months Ago on 20 Jun 2025
Scott Smyth Resigned
2 Months Ago on 13 Jun 2025
Kathryn Rajeck Scolnick Appointed
3 Months Ago on 13 May 2025
Ingvard Leonard “Trey” Myklebust Iii Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 11 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Cdo Rohini Kasturi Appointed
1 Year 2 Months Ago on 1 Jul 2024
Get Credit Report
Discover Pivotal Intelligence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 5 Aug 2025
Application to strike the company off the register
Submitted on 28 Jul 2025
Statement of capital on 22 July 2025
Submitted on 22 Jul 2025
Resolutions
Submitted on 22 Jul 2025
Solvency Statement dated 15/07/25
Submitted on 22 Jul 2025
Statement by Directors
Submitted on 22 Jul 2025
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 20 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Scott Smyth as a director on 13 June 2025
Submitted on 13 Jun 2025
Appointment of Kathryn Rajeck Scolnick as a director on 13 May 2025
Submitted on 14 May 2025
Termination of appointment of Ingvard Leonard “Trey” Myklebust Iii as a director on 31 March 2025
Submitted on 10 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year