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 3 years ago.
Status
Active
Active since 2 years 9 months ago
Compulsory strike-off was discontinued 2 months ago
Company No
13629087
Private limited company
Age
3 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 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Oct31 Dec 2023 (1 year 3 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1 Vincent Square
London
SW1P 2PN
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was 12 Braemer Gardens West Wickham Kent BR4 0JW United Kingdom
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 (2022–2023)
Period Ended
31 Dec 2023
For period 1 Oct31 Dec 2023
Traded for 15 months
Cash in Bank
£4.4K
Increased by £4.4K (+439800%)
Turnover
£250.1K
Increased by £250.1K (%)
Employees
4
Increased by 4 (%)
Total Assets
£8.62K
Increased by £8.62K (+861600%)
Total Liabilities
-£35.32K
Increased by £35.32K (%)
Net Assets
-£26.7K
Decreased by £26.7K (-2670200%)
Debt Ratio (%)
410%
Increased by 409.86% (%)
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 21 Jun 2025
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Compulsory Gazette Notice
2 Months Ago on 17 Jun 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Small Accounts Submitted
9 Months Ago on 11 Dec 2024
Charge Satisfied
1 Year Ago on 13 Aug 2024
Charge Satisfied
1 Year Ago on 13 Aug 2024
Charge Satisfied
1 Year Ago on 13 Aug 2024
Graham John Anthony Dolan Resigned
1 Year 1 Month Ago on 1 Aug 2024
Mr David Gavin Parker (PSC) Details Changed
1 Year 2 Months Ago on 14 Jun 2024
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
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
Accounts for a small company made up to 31 December 2023
Submitted on 11 Dec 2024
Termination of appointment of Graham John Anthony Dolan as a secretary on 1 August 2024
Submitted on 13 Aug 2024
Satisfaction of charge 136290870001 in full
Submitted on 13 Aug 2024
Satisfaction of charge 136290870002 in full
Submitted on 13 Aug 2024
Satisfaction of charge 136290870003 in full
Submitted on 13 Aug 2024
Change of details for Mr David Gavin Parker as a person with significant control on 14 June 2024
Submitted on 13 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year