ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pitch 121 Limited

Pitch 121 Limited is an active company incorporated on 5 January 2018 with the registered office located in Brighton, East Sussex. Pitch 121 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11136130
Private limited company
Age
8 years
Incorporated 5 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 January 2025 (1 year ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (13 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Projects Nile House Fao Numbers Studio
Nile Street
Brighton
East Sussex
BN1 1HW
England
Address changed on 8 Jul 2025 (6 months ago)
Previous address was 130 First Floor Queens Road Brighton BN1 3WB England
Telephone
07801 271625
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1979
Mr Fergus Alan James Parker
PSC • British • Lives in England • Born in Oct 1979
Sopro Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fergus Parker Limited
Fergus Alan James Parker is a mutual person.
Active
Breeze Apartments Ltd
Fergus Alan James Parker is a mutual person.
Active
PPFG Properties Ltd
Fergus Alan James Parker is a mutual person.
Active
PFG Two Ltd
Fergus Alan James Parker is a mutual person.
Active
PFG One Limited
Fergus Alan James Parker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£67.32K
Increased by £47.88K (+246%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£166.35K
Increased by £60.24K (+57%)
Total Liabilities
-£225.85K
Increased by £2.57K (+1%)
Net Assets
-£59.5K
Increased by £57.67K (-49%)
Debt Ratio (%)
136%
Decreased by 74.65% (-35%)
Latest Activity
Laura Jayne Hannan Resigned
26 Days Ago on 9 Dec 2025
Laura Jayne Hannan (PSC) Resigned
26 Days Ago on 9 Dec 2025
Mr Fergus Alan James Parker (PSC) Details Changed
26 Days Ago on 9 Dec 2025
Full Accounts Submitted
5 Months Ago on 30 Jul 2025
Registered Address Changed
6 Months Ago on 8 Jul 2025
Mr Fergus Alan James Parker Details Changed
6 Months Ago on 9 Jun 2025
Ms Laura Jayne Hannan Details Changed
6 Months Ago on 9 Jun 2025
Mr Fergus Alan James Parker (PSC) Details Changed
6 Months Ago on 9 Jun 2025
Ms Laura Jayne Hannan (PSC) Details Changed
6 Months Ago on 9 Jun 2025
Confirmation Submitted
11 Months Ago on 17 Jan 2025
Get Credit Report
Discover Pitch 121 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Laura Jayne Hannan as a director on 9 December 2025
Submitted on 10 Dec 2025
Cessation of Laura Jayne Hannan as a person with significant control on 9 December 2025
Submitted on 10 Dec 2025
Change of details for Mr Fergus Alan James Parker as a person with significant control on 9 December 2025
Submitted on 10 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Registered office address changed from 130 First Floor Queens Road Brighton BN1 3WB England to Projects Nile House Fao Numbers Studio Nile Street Brighton East Sussex BN1 1HW on 8 July 2025
Submitted on 8 Jul 2025
Change of details for Ms Laura Jayne Hannan as a person with significant control on 9 June 2025
Submitted on 8 Jul 2025
Change of details for Mr Fergus Alan James Parker as a person with significant control on 9 June 2025
Submitted on 8 Jul 2025
Director's details changed for Ms Laura Jayne Hannan on 9 June 2025
Submitted on 8 Jul 2025
Director's details changed for Mr Fergus Alan James Parker on 9 June 2025
Submitted on 8 Jul 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year