PINNATUM CONSULTANCY LTD

Register to unlock more data on OkredoRegister

PINNATUM CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08028247

Incorporation date

12/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

43 Sidcup Road, London SE12 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2012)
dot icon03/02/2026
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 43 Sidcup Road London SE12 8BL on 2026-02-03
dot icon03/02/2026
Director's details changed for Mr Sreedhar Munianjanappa on 2026-02-03
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon23/12/2025
Appointment of Mr Sreedhar Munianjanappa as a director on 2025-12-15
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon15/08/2025
Micro company accounts made up to 2025-04-30
dot icon14/12/2024
Micro company accounts made up to 2024-04-30
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon20/07/2023
Micro company accounts made up to 2023-04-30
dot icon12/07/2023
Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-07-12
dot icon02/03/2023
Cessation of Praveena Tatapat as a person with significant control on 2023-02-01
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon02/03/2023
Termination of appointment of Praveena Tatapati as a director on 2023-02-01
dot icon25/11/2022
Appointment of Mrs Praveena Tatapati as a director on 2022-11-15
dot icon23/11/2022
Notification of Praveena Tatapat as a person with significant control on 2022-11-15
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon16/11/2022
Micro company accounts made up to 2022-04-30
dot icon04/10/2022
Certificate of change of name
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon16/05/2022
Termination of appointment of Praveena Tatapati as a director on 2022-02-01
dot icon16/05/2022
Notification of Shiddalingesh Angadi as a person with significant control on 2022-02-01
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon16/05/2022
Cessation of Praveena Tatapati as a person with significant control on 2022-02-01
dot icon23/12/2021
Change of details for Mrs Praveena Tatapati as a person with significant control on 2020-04-25
dot icon23/12/2021
Cessation of Shiddalingesh Angadi as a person with significant control on 2020-04-24
dot icon21/10/2021
Micro company accounts made up to 2021-04-30
dot icon19/10/2021
Change of details for Mr Shiddalingesh Angadi as a person with significant control on 2021-10-19
dot icon13/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon05/12/2020
Micro company accounts made up to 2020-04-30
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon01/10/2018
Micro company accounts made up to 2018-04-30
dot icon23/07/2018
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW to Telecom House 125-135 Preston Road Brighton BN1 6AF on 2018-07-23
dot icon05/06/2018
Notification of Praveena Tatapati as a person with significant control on 2018-05-25
dot icon05/06/2018
Change of details for Mr Shiddalingesh Angadi as a person with significant control on 2018-05-25
dot icon05/06/2018
Appointment of Mrs Praveena Tatapati as a director on 2018-05-25
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon10/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/01/2017
Director's details changed for Mr Shiddalingesh Angadi on 2017-01-30
dot icon02/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Shiddalingesh Angadi on 2016-05-19
dot icon02/06/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon01/03/2016
Director's details changed for Mr Shiddalingesh Angadi on 2016-03-01
dot icon11/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon07/05/2015
Register inspection address has been changed from Flat 10 1 Brockway Close London E11 4TQ England to Flat 5 Reed Mansion Cambridge Road London E11 2PX
dot icon07/05/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3NW on 2015-05-07
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/10/2014
Director's details changed for Mr Shiddalingesh Angadi on 2014-10-13
dot icon20/10/2014
Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-20
dot icon16/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/05/2013
Register inspection address has been changed
dot icon16/04/2012
Termination of appointment of Praveena Tatapati as a director
dot icon16/04/2012
Appointment of Mr Shiddalingesh Angadi as a director
dot icon12/04/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
129.22K
-
0.00
-
-
2023
3
76.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shiddalingesh Angadi
Director
12/04/2012 - Present
-
Munianjanappa, Sreedhar
Director
15/12/2025 - Present
-
Mrs Praveena Tatapati
Director
12/04/2012 - 12/04/2012
-
Mrs Praveena Tatapati
Director
25/05/2018 - 01/02/2022
-
Mrs Praveena Tatapati
Director
15/11/2022 - 01/02/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PINNATUM CONSULTANCY LTD

PINNATUM CONSULTANCY LTD is an(a) Active company incorporated on 12/04/2012 with the registered office located at 43 Sidcup Road, London SE12 8BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PINNATUM CONSULTANCY LTD?

toggle

PINNATUM CONSULTANCY LTD is currently Active. It was registered on 12/04/2012 .

Where is PINNATUM CONSULTANCY LTD located?

toggle

PINNATUM CONSULTANCY LTD is registered at 43 Sidcup Road, London SE12 8BL.

What does PINNATUM CONSULTANCY LTD do?

toggle

PINNATUM CONSULTANCY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for PINNATUM CONSULTANCY LTD?

toggle

The latest filing was on 03/02/2026: Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 43 Sidcup Road London SE12 8BL on 2026-02-03.