Company NamePi + + Limited
DirectorJason Pernthaller
Company StatusActive
Company Number03801700
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jason Pernthaller
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleIt Banking Professional
Country of ResidenceEngland
Correspondence AddressFlat 4a Bullingham Mansions Pitt Street
London
W8 4JH
Secretary NameVirginie Pernthaller
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4a Bullingham Mansions Pitt Street
London
W8 4JH
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Contact

Websitewww.pilimited.co.uk
Email address[email protected]
Telephone01635 551665
Telephone regionNewbury

Location

Registered AddressFlat 4a Bullingham Mansions
Pitt Street
London
W8 4JH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2013
Turnover£98,290
Gross Profit£98,290
Net Worth£51,253
Cash£66,126
Current Liabilities£19,729

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 July 2023 (10 months, 2 weeks ago)
Next Return Due20 July 2024 (2 months from now)

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 January 2020Registered office address changed from 86 Bourne Street London SW1W 8HF England to Flat 4a Bullingham Mansions Pitt Street London W8 4JH on 31 January 2020 (1 page)
31 January 2020Director's details changed for Mr Jason Pernthaller on 31 January 2020 (2 pages)
31 January 2020Change of details for Mrs Virginie Pernthaller as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Change of details for Mr Jason Pernthaller as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Secretary's details changed for Virginie Pernthaller on 31 January 2020 (1 page)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
30 June 2016Director's details changed for Mr Jason Pernthaller on 13 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Jason Pernthaller on 13 June 2016 (2 pages)
30 June 2016Secretary's details changed for Virginie Pernthaller on 13 June 2016 (1 page)
30 June 2016Secretary's details changed for Virginie Pernthaller on 13 June 2016 (1 page)
14 June 2016Registered office address changed from 40a Pimlico Road London SW1W 8LP to 86 Bourne Street London SW1W 8HF on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 40a Pimlico Road London SW1W 8LP to 86 Bourne Street London SW1W 8HF on 14 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 March 2013Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 5 March 2013 (2 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
7 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Jason Pernthaller on 6 July 2010 (2 pages)
1 August 2010Director's details changed for Jason Pernthaller on 6 July 2010 (2 pages)
1 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Jason Pernthaller on 6 July 2010 (2 pages)
1 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
28 September 2009Return made up to 06/07/09; full list of members (3 pages)
28 September 2009Return made up to 06/07/09; full list of members (3 pages)
24 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 January 2009Return made up to 06/07/08; full list of members (3 pages)
9 January 2009Return made up to 06/07/08; full list of members (3 pages)
18 August 2008Secretary's change of particulars / virginie pernthaller / 22/04/2008 (1 page)
18 August 2008Director's change of particulars / jason pernthaller / 22/04/2008 (1 page)
18 August 2008Director's change of particulars / jason pernthaller / 22/04/2008 (1 page)
18 August 2008Secretary's change of particulars / virginie pernthaller / 22/04/2008 (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 September 2007Return made up to 06/07/07; no change of members (6 pages)
14 September 2007Return made up to 06/07/07; no change of members (6 pages)
23 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
23 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
18 August 2006Return made up to 06/07/06; full list of members (6 pages)
18 August 2006Return made up to 06/07/06; full list of members (6 pages)
22 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 September 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
6 August 2004Return made up to 06/07/04; full list of members (6 pages)
6 August 2004Return made up to 06/07/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
2 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
20 September 2000Return made up to 06/07/00; full list of members (6 pages)
20 September 2000Return made up to 06/07/00; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: 1 belsize park london NW3 4ET (1 page)
5 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
5 August 1999Registered office changed on 05/08/99 from: 1 belsize park london NW3 4ET (1 page)
5 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
6 July 1999Incorporation (15 pages)
6 July 1999Incorporation (15 pages)