ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hyde Pinnacle Limited

Hyde Pinnacle Limited is an active company incorporated on 8 May 2017 with the registered office located in London, Greater London. Hyde Pinnacle Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10757654
Private limited company
Age
8 years
Incorporated 8 May 2017
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 27 July 2025 (2 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
30 Park Street
London
United Kingdom
SE1 9EQ
United Kingdom
Address changed on 4 Aug 2025 (2 months ago)
Previous address was Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jul 1978
Director • American • Lives in England • Born in May 1980
Director • Chief Strategy And Transformation Officer • British • Lives in England • Born in Oct 1980
Director • Lives in UK • Born in Oct 1969
Director • Chief Property Officer • British • Lives in England • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sof-11 Docklands DC UK Bidco Limited
Kevin Blake Catlett, Thomas Mark Tolley, and 1 more are mutual people.
Active
Sof-11 Docklands DC UK Holdco Limited
Kevin Blake Catlett, Thomas Mark Tolley, and 1 more are mutual people.
Active
Vanderbilt Opco Ltd
Thomas Mark Tolley and MSP Corporate Services Limited are mutual people.
Active
Bond St Opco Ltd
Thomas Mark Tolley and MSP Corporate Services Limited are mutual people.
Active
Sussex Opco Ltd
Thomas Mark Tolley and MSP Corporate Services Limited are mutual people.
Active
Kenilworth Opco Ltd
Thomas Mark Tolley and MSP Corporate Services Limited are mutual people.
Active
Ealing Studios Operations Limited
Kevin Blake Catlett and MSP Corporate Services Limited are mutual people.
Active
Mediazest Plc
MSP Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£9.43M
Decreased by £16.63M (-64%)
Turnover
£197.02M
Increased by £21.91M (+13%)
Employees
3.79K
Increased by 46 (+1%)
Total Assets
£131.84M
Decreased by £8.38M (-6%)
Total Liabilities
-£106.17M
Decreased by £9.64M (-8%)
Net Assets
£25.66M
Increased by £1.26M (+5%)
Debt Ratio (%)
81%
Decreased by 2.06% (-2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Inspection Address Changed
2 Months Ago on 4 Aug 2025
Group Accounts Submitted
10 Months Ago on 23 Dec 2024
Mr Neal John Ackcral Appointed
11 Months Ago on 31 Oct 2024
David John Simmonds Resigned
11 Months Ago on 31 Oct 2024
Mr John Roy Carmichael Appointed
11 Months Ago on 31 Oct 2024
Richard Martin Hamilton Croft Sharland Resigned
11 Months Ago on 31 Oct 2024
Miss Katherine Victoria Krokou Appointed
11 Months Ago on 31 Oct 2024
Kevin Blake Catlett Resigned
11 Months Ago on 31 Oct 2024
Mrs Melanie Avril Elizabeth O'riordan Appointed
11 Months Ago on 31 Oct 2024
Get Credit Report
Discover Hyde Pinnacle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom to 30 Park Street London SE1 9EQ
Submitted on 4 Aug 2025
Confirmation statement made on 27 July 2025 with updates
Submitted on 4 Aug 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Resolutions
Submitted on 6 Dec 2024
Memorandum and Articles of Association
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 12 Nov 2024
Appointment of Miss Katherine Victoria Krokou as a director on 31 October 2024
Submitted on 12 Nov 2024
Appointment of Mrs Melanie Avril Elizabeth O'riordan as a secretary on 31 October 2024
Submitted on 12 Nov 2024
Appointment of Mr John Roy Carmichael as a director on 31 October 2024
Submitted on 12 Nov 2024
Termination of appointment of David John Simmonds as a director on 31 October 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year