ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pivotal Pond Ltd

Pivotal Pond Ltd is an active company incorporated on 19 February 2019 with the registered office located in St. Ives, Cambridgeshire. Pivotal Pond Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11835697
Private limited company
Age
6 years
Incorporated 19 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Norfolk House
4 Station Road
St. Ives
Cambridgeshire
PE27 5AF
England
Address changed on 7 Aug 2025 (1 month ago)
Previous address was Shared Space 4 Belgrave Road Gloucester GL1 1QZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1983
Director • None • British • Lives in UK • Born in Oct 1967
Pivotal Point Homes Ltd
PSC
Clare Pond Propety Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eaton Fisk Ltd
Daniel Martin Eaton is a mutual person.
Active
Pivotal Point Group Ltd
Daniel Martin Eaton is a mutual person.
Active
64 Hales Road Ltd
Daniel Martin Eaton is a mutual person.
Active
Belgrave Road Ltd
Daniel Martin Eaton is a mutual person.
Active
Pivotal Build LLP
Daniel Martin Eaton is a mutual person.
Active
Gloucester Serviced Apartments Ltd
Daniel Martin Eaton is a mutual person.
Dissolved
Pivotal Point Consulting Ltd
Daniel Martin Eaton is a mutual person.
Liquidation
Watford Serviced Apartments Ltd
Daniel Martin Eaton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£25
Decreased by £787 (-97%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£825.99K
Increased by £140.19K (+20%)
Total Liabilities
-£833.28K
Increased by £33.96K (+4%)
Net Assets
-£7.29K
Increased by £106.24K (-94%)
Debt Ratio (%)
101%
Decreased by 15.67% (-13%)
Latest Activity
Registered Address Changed
1 Month Ago on 7 Aug 2025
Confirmation Submitted
4 Months Ago on 12 Apr 2025
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 8 May 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Pivotal Point Homes Ltd (PSC) Details Changed
1 Year 11 Months Ago on 19 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 15 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 14 Sep 2023
Get Credit Report
Discover Pivotal Pond Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Shared Space 4 Belgrave Road Gloucester GL1 1QZ United Kingdom to Norfolk House 4 Station Road St. Ives Cambridgeshire PE27 5AF on 7 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 12 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 8 May 2024
First Gazette notice for compulsory strike-off
Submitted on 7 May 2024
Confirmation statement made on 18 February 2024 with no updates
Submitted on 3 May 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Change of details for Pivotal Point Homes Ltd as a person with significant control on 19 September 2023
Submitted on 19 Sep 2023
Registered office address changed from Shared Space, 4 Belgrave Road Gloucester GL1 1QZ England to Shared Space 4 Belgrave Road Gloucester GL1 1QZ on 15 September 2023
Submitted on 15 Sep 2023
Registered office address changed from 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS United Kingdom to Shared Space, 4 Belgrave Road Gloucester GL1 1QZ on 14 September 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year