ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pickhurst Partners Limited

Pickhurst Partners Limited is an active company incorporated on 17 September 2021 with the registered office located in London, Greater London. Pickhurst Partners Limited was registered 4 years ago.
Status
Active
Active since 2 years 11 months ago
Compulsory strike-off was discontinued 4 months ago
Company No
13629087
Private limited company
Age
4 years
Incorporated 17 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 4 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 (10 months remaining)
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on 3 Oct 2025 (1 month ago)
Previous address was 1 Vincent Square London SW1P 2PN England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in UK • Born in Jan 1988
Director • British • Lives in England • Born in May 1986
Director • British • Lives in UK • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GKR London Ltd
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Resourcing Capital Ventures Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Hanami International Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Meraki Talent Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Graham Matthews Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Clarus Education Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Inico Recruit Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Venatrix Limited
Gregory Raymond Hollis and Jeremy Guy Roberts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£48.6K
Increased by £44.2K (+1005%)
Turnover
Unreported
Decreased by £250.1K (-100%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£77.45K
Increased by £68.83K (+799%)
Total Liabilities
-£115.7K
Increased by £80.38K (+228%)
Net Assets
-£38.25K
Decreased by £11.55K (+43%)
Debt Ratio (%)
149%
Decreased by 260.47% (-64%)
Latest Activity
Mr Ben Michael Cambage Details Changed
1 Month Ago on 3 Oct 2025
Mr Ben Michael Cambage (PSC) Details Changed
1 Month Ago on 3 Oct 2025
Registered Address Changed
1 Month Ago on 3 Oct 2025
Mr David Gavin Parker (PSC) Details Changed
1 Month Ago on 3 Oct 2025
Mr David Gavin Parker Details Changed
1 Month Ago on 3 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 21 Jun 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Compulsory Gazette Notice
4 Months Ago on 17 Jun 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Get Credit Report
Discover Pickhurst Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Ben Michael Cambage as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Director's details changed for Mr Ben Michael Cambage on 3 October 2025
Submitted on 3 Oct 2025
Director's details changed for Mr David Gavin Parker on 3 October 2025
Submitted on 3 Oct 2025
Change of details for Mr David Gavin Parker as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 3 October 2025
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Jun 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 18 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Registered office address changed from 12 Braemer Gardens West Wickham Kent BR4 0JW United Kingdom to 1 Vincent Square London SW1P 2PN on 7 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year