PIMBERLY LIMITED
Get an alert when PIMBERLY LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-06-30
Confirmation statement due
2027-01-29 (in 8mo)
Last made up 2026-01-15
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- PIMBERLY LIMITED 2018-01-22 → present
- PIMBERLEY LIMITED 2018-01-16 → 2018-01-22
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102 §1A
- Reporting scope
- Consolidated group
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- AAB Audit & Accountancy Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors consider that it is appropriate to prepare the accounts on a going concern basis. There is no material uncertainty identified which would cast doubt upon the Group's ability to continue to meet its current and potential financial obligations in the following 12 months. The current cash position of the Group is sufficient to cover continued operations for at least 12 months from the date of approval of these financial statements.”
Group structure
- PIMBERLY LIMITED · parent
- Pimberly Software Development Limited 1%
- Open Range Data Services Limited 1%
- Pimberly Inc. 1%
Significant events
- “Subsequent to the year end, the Company secured a new loan facility of £5m with Clydesdale Bank PLC (trading as Virgin Money).”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 5 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BALAAM, Martin Anthony | Director | 2018-01-16 | Sep 1968 | British |
| COOK, Paul Stuart | Director | 2020-10-19 | Jul 1980 | British |
| OOSTHUIZEN, Jan William Henry | Director | 2026-01-08 | Nov 1985 | British |
Show 5 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DAVIES, Graham Peter, Dr | Director | 2018-06-12 | 2022-04-01 |
| MCCALLEY, Craig | Director | 2021-10-26 | 2026-03-31 |
| OWENS, Nigel Johnson | Director | 2023-10-31 | 2026-01-08 |
| SKINNER, Andrew Merrick | Director | 2018-03-01 | 2021-10-26 |
| WILSON, Alexander Peter | Director | 2022-04-01 | 2023-10-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | Corporate entity | Significant influence | 2018-06-12 | Active |
| Northedge Capital I Gp Llp | Corporate entity | Significant influence | 2018-03-01 | Active |
| Mr Martin Anthony Balaam | Individual | Significant influence | 2018-03-01 | Active |
| Mr Martin Anthony Balaam | Individual | Shares 75–100%, Voting 75–100% | 2018-01-16 | Ceased 2018-03-01 |
Filing timeline
Last 20 of 65 total filings
Material constitutional events — rename, articles re-file, resolution
- 2026-02-17 MA Memorandum articles
- 2024-01-08 MA Memorandum articles
- 2024-01-08 RESOLUTIONS Resolution
- 2023-01-14 MA Memorandum articles
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-31 | TM01 | officers | Termination director company with name termination date | |
| 2026-02-17 | MA | incorporation | Memorandum articles | |
| 2026-01-29 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2026-01-09 | TM01 | officers | Termination director company with name termination date | |
| 2026-01-09 | AP01 | officers | Appoint person director company with name date | |
| 2025-12-01 | AA | accounts | Accounts with accounts type group | |
| 2025-10-27 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-28 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-01-07 | AA | accounts | Accounts with accounts type group | |
| 2024-02-27 | AA | accounts | Accounts with accounts type group | |
| 2024-01-24 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-01-23 | SH01 | capital | Capital allotment shares | |
| 2024-01-08 | MA | incorporation | Memorandum articles | |
| 2024-01-08 | RESOLUTIONS | resolution | Resolution | |
| 2023-11-15 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-10-31 | AP01 | officers | Appoint person director company with name date | |
| 2023-10-31 | TM01 | officers | Termination director company with name termination date | |
| 2023-06-02 | SH01 | capital | Capital allotment shares | |
| 2023-01-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-01-14 | MA | incorporation | Memorandum articles |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 7
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one