ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pilot Lite Group Limited

Pilot Lite Group Limited is an active company incorporated on 8 February 2018 with the registered office located in London, Greater London. Pilot Lite Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11194218
Private limited company
Age
7 years
Incorporated 8 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
100
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1970
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in UK • Born in Aug 1957
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pilot Lite Capital Limited
Mr Alexander James Westwater, Michael Peter Anstey, and 2 more are mutual people.
Active
W'Air Sustainable Clothing Care Limited
Mr Alexander James Westwater, Mr Simon Stuart Haworth, and 1 more are mutual people.
Active
Foxyland (Luz) Limited
Graham Howard Hedger is a mutual person.
Active
Islington High Street Limited
Graham Howard Hedger is a mutual person.
Active
Brathew Limited
Graham Howard Hedger is a mutual person.
Active
Ski Enterprises (U.K.) Limited
Graham Howard Hedger is a mutual person.
Active
Prefixland Limited
Graham Howard Hedger is a mutual person.
Active
Meadview (Developments) Limited
Graham Howard Hedger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£398K
Decreased by £501K (-56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£28.05M
Increased by £987K (+4%)
Total Liabilities
£0
Same as previous period
Net Assets
£28.05M
Increased by £987K (+4%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Michael Peter Anstey Resigned
7 Months Ago on 27 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Inspection Address Changed
2 Years 1 Month Ago on 14 Jul 2023
Mr Alexander James Westwater Details Changed
2 Years 5 Months Ago on 3 Apr 2023
Mr Stephen John Hay Details Changed
2 Years 5 Months Ago on 3 Apr 2023
Mr Simon Stuart Haworth Details Changed
2 Years 5 Months Ago on 3 Apr 2023
Get Credit Report
Discover Pilot Lite Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Termination of appointment of Michael Peter Anstey as a director on 27 January 2025
Submitted on 5 Feb 2025
Second filing of a statement of capital following an allotment of shares on 30 October 2024
Submitted on 20 Nov 2024
Statement of capital following an allotment of shares on 30 October 2024
Submitted on 14 Nov 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 23 Apr 2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 124 City Road London EC1V 2NX on 29 February 2024
Submitted on 29 Feb 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 22 Feb 2024
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 14 Jul 2023
Director's details changed for Mr Michael Peter Anstey on 3 April 2023
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year