Get an alert when PINNACLE COMPUTING (SUPPORT) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2023-12-31

Confirmation statement due

2026-05-18 (this month)

Last made up 2025-05-04

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. PINNACLE COMPUTING (SUPPORT) LIMITED 2004-11-12 → present
  2. PINNACLE SUPPORT LIMITED 1999-03-24 → 2004-11-12
  3. BELFAST PINNACLE SUPPORT LIMITED 1999-01-22 → 1999-03-24
  4. UNITY SOFTWARE (N.I.) LIMITED 1992-09-22 → 1999-01-22

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Muir & Addy Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's or the parent company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PINNACLE COMPUTING (SUPPORT) LIMITED · parent
    1. Pinnacle Computing Limited 100% · Ireland
    2. Flint Studios Limited 100% · BT6 8AW
    3. Ricjan Limited 100% · NE28 9NX
    4. Prosys Computing Limited 100% · CF15 8LW

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
CAUTER, Michael Lee Director 2025-11-05 Apr 1970 British
MELBOURNE, Andrew Robert Director 2024-10-29 Sep 1982 British
MONTGOMERY, William Kenneth Director 2024-10-29 Jan 1955 British,Irish
SPENCER, James Harvey Director 2001-09-03 Nov 1963 British
TINDLE, Rachel Jane Director 2024-10-29 Nov 1968 British
Show 9 resigned officers
Name Role Appointed Resigned
CONNOLLY, Brian Thomas Secretary 1992-09-22 2024-10-29
BECK, Angus Spence Director 1992-09-22 2003-12-10
LESTER, Brian David Director 2005-01-01 2024-10-29
MACDONALD, Donald Patrick Director 1992-09-22 2003-12-10
MONTGOMERY, Margaret Isabel Director 2011-10-01 2024-10-29
MONTGOMERY, Steven Robert Jason Director 2014-01-01 2024-10-29
MONTGOMERY, William Kenneth Director 2014-01-01 2024-10-29
MONTGOMERY, William Kenneth Director 1992-09-22 2015-11-09
RIGBY, John Stephen Director 2024-10-29 2025-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
K3 Capital Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-12 Active
Shin Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-29 Ceased 2025-11-12
Mrs Margaret Isabel Montgomery Individual Shares 25–50% 2020-10-22 Ceased 2024-10-29
Mr William Kenneth Montgomery Individual Significant influence 2016-04-06 Ceased 2024-10-29

Filing timeline

Last 20 of 155 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-06 RESOLUTIONS Resolution
  • 2025-11-06 MA Memorandum articles
Date Type Category Description
2025-11-26 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-13 RP04TM01 officers Second filing of director termination with name
2025-11-06 RESOLUTIONS resolution Resolution
2025-11-06 MA incorporation Memorandum articles
2025-11-06 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-09-30 TM01 officers Termination director company with name termination date
2025-09-30 CH01 officers Change person director company with change date PDF
2025-09-30 AP01 officers Appoint person director company with name date
2025-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-24 AA accounts Accounts with accounts type group
2024-12-03 AP01 officers Appoint person director company with name date PDF
2024-11-26 AA01 accounts Change account reference date company current extended PDF
2024-11-22 AP01 officers Appoint person director company with name date PDF
2024-11-19 AA01 accounts Change account reference date company current extended PDF
2024-11-14 TM01 officers Termination director company with name termination date PDF
2024-11-13 AP01 officers Appoint person director company with name date PDF
2024-11-13 AP01 officers Appoint person director company with name date PDF
2024-11-13 TM01 officers Termination director company with name termination date PDF
2024-11-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page