PITTVILLE FOUR LIMITED

Active Cheltenham

Dormant Company

Dormant Company
P

PITTVILLE FOUR LIMITED

Dormant Company

Founded 20 Feb 2025 Active Cheltenham, United Kingdom website.com
Dormant Company
Accounts Due 20 Nov 2026 6 months remaining
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Third Floor 95 The Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom

Full company profile for PITTVILLE FOUR LIMITED (16266090), an active company based in Cheltenham, United Kingdom. Incorporated 20 Feb 2025. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 28 February 2026
Due by 20 November 2026 6 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Feb 20261£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Rosemary Helen Chamberlayne
50.0%
1
Matthew Peter Shayle
50.0%
1

Persons with Significant Control

Persons with Significant Control (7)

7 Active 3 Ceased

Mr Matthew Columb Cain

British

Active
Notified 28 Feb 2026
Residence United Kingdom
DOB February 1969
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Henry Peter Hickman

British

Active
Notified 25 Mar 2026
Residence United Kingdom
DOB November 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Janet Lucy Gibson

British

Active
Notified 25 Mar 2026
Residence United Kingdom
DOB September 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Eleanor Catherine Walsh

British

Active
Notified 25 Mar 2026
Residence United Kingdom
DOB September 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Eleanor Catherine Walsh

British

Active
Notified 25 Mar 2026
Residence United Kingdom
DOB September 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Henry Peter Hickman

British

Active
Notified 25 Mar 2026
Residence United Kingdom
DOB November 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Janet Lucy Gibson

British

Active
Notified 25 Mar 2026
Residence United Kingdom
DOB September 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Rosemary Helen Chamberlayne

Ceased 27 Feb 2026

Ceased

Mr Matthew Peter Shayle

Ceased 28 Feb 2026

Ceased

Mr Matthew Columb Cain

Ceased 25 Mar 2026

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersAppointment of Eleanor Catherine Walsh as director on 25 Mar 2026
26 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
26 Mar 2026OfficersAppointment of Janet Lucy Gibson as director on 25 Mar 2026
25 Mar 2026OfficersAppointment of Mr Henry Peter Hickman as director on 25 Mar 2026
25 Mar 2026Persons With Significant ControlJanet Lucy Gibson notified as a person with significant control
26 Mar 2026 Officers

Appointment of Eleanor Catherine Walsh as director on 25 Mar 2026

26 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

26 Mar 2026 Officers

Appointment of Janet Lucy Gibson as director on 25 Mar 2026

25 Mar 2026 Officers

Appointment of Mr Henry Peter Hickman as director on 25 Mar 2026

25 Mar 2026 Persons With Significant Control

Janet Lucy Gibson notified as a person with significant control

Recent Activity

Latest Activity

Appointment of Eleanor Catherine Walsh as director on 25 Mar 2026

1 months ago on 26 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 26 Mar 2026

Appointment of Janet Lucy Gibson as director on 25 Mar 2026

1 months ago on 26 Mar 2026

Appointment of Mr Henry Peter Hickman as director on 25 Mar 2026

1 months ago on 25 Mar 2026

Janet Lucy Gibson notified as a person with significant control

1 months ago on 25 Mar 2026