Company NamePirum Systems Limited
DirectorsPhilip Morgan and Jatinder Singh Soomal
Company StatusActive
Company Number04016953
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Philip Morgan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Copthall Avenue
London
EC2R 7DA
Director NameMr Jatinder Singh Soomal
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Director NameMr Jeffrey Allan Armstrong
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Rupert Grosvenor Perry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Secretary NameMr Rupert Grosvenor Perry
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCd (Proposed)
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Rajen Sheth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(14 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Director NameMr Vivek Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Sacha Oshry
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2015(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMr Javed Ahmad Khan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Secretary NameMr Rajen Sheth
StatusResigned
Appointed27 March 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2016)
RoleCompany Director
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Director NameMr David Robert Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Director NameMr Paul Alan Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(19 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepirum.com
Email address[email protected]
Telephone020 72200960
Telephone regionLondon

Location

Registered Address2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

410.5k at £0.1Pirum Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,995,359
Net Worth£1,685,995
Cash£3,110,368
Current Liabilities£3,194,647

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

11 July 2022Delivered on: 15 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
12 June 2019Delivered on: 14 June 2019
Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the deeed of accession and charge registered by this form MR01 (the "deed of accession and charge") and including the trademark "pirum" numbered UK00003189692. For more details please refer to the deed of accession and charge.
Outstanding
31 July 2018Delivered on: 6 August 2018
Persons entitled: Hsbc Bank PLC (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC (Security Agent)

Classification: A registered charge
Outstanding

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Jatinder Singh Soomal as a director on 28 September 2020 (2 pages)
30 July 2020Full accounts made up to 31 March 2020 (23 pages)
7 July 2020Appointment of Mr Phillip Morgan as a director on 1 June 2020 (2 pages)
7 July 2020Termination of appointment of Paul Alan Smith as a director on 5 June 2020 (1 page)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 October 2019Termination of appointment of David Robert Cook as a director on 3 October 2019 (1 page)
5 August 2019Appointment of Mr Paul Alan Smith as a director on 4 July 2019 (2 pages)
11 July 2019Full accounts made up to 31 March 2019 (21 pages)
3 July 2019Resolutions
  • RES13 ‐ Senior facilities agreement amd documents and related transactions 12/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 June 2019Registration of charge 040169530003, created on 12 June 2019 (23 pages)
10 June 2019Satisfaction of charge 040169530002 in full (1 page)
10 June 2019Satisfaction of charge 040169530001 in full (1 page)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 December 2018Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH (1 page)
19 December 2018Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH (1 page)
6 August 2018Registration of charge 040169530002, created on 31 July 2018 (62 pages)
9 July 2018Full accounts made up to 31 March 2018 (21 pages)
10 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 March 2017 (21 pages)
17 July 2017Full accounts made up to 31 March 2017 (21 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
15 September 2016Termination of appointment of Rupert Grosvenor Perry as a director on 14 September 2016 (1 page)
15 September 2016Termination of appointment of Rupert Grosvenor Perry as a director on 14 September 2016 (1 page)
8 September 2016Full accounts made up to 31 March 2016 (25 pages)
8 September 2016Full accounts made up to 31 March 2016 (25 pages)
5 August 2016Termination of appointment of Rajen Sheth as a secretary on 18 July 2016 (1 page)
5 August 2016Termination of appointment of Rajen Sheth as a secretary on 18 July 2016 (1 page)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 41,046.6
(7 pages)
13 July 2016Registered office address changed from 4th Floor 2 Copthall Avenue London EC2R 7DA England to 2 Copthall Avenue London EC2R 7DA on 13 July 2016 (1 page)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 41,046.6
(7 pages)
13 July 2016Registered office address changed from 4th Floor 2 Copthall Avenue London EC2R 7DA England to 2 Copthall Avenue London EC2R 7DA on 13 July 2016 (1 page)
4 July 2016Registered office address changed from 4 Eastcheap London EC3M 1AE to 4th Floor 2 Copthall Avenue London EC2R 7DA on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 4 Eastcheap London EC3M 1AE to 4th Floor 2 Copthall Avenue London EC2R 7DA on 4 July 2016 (1 page)
16 February 2016Appointment of Mr David Robert Cook as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr David Robert Cook as a director on 1 February 2016 (2 pages)
22 September 2015Full accounts made up to 31 March 2015 (20 pages)
22 September 2015Full accounts made up to 31 March 2015 (20 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 41,046.6
(5 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 41,046.6
(5 pages)
20 May 2015Termination of appointment of Vivek Kumar as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Javed Khan as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Vivek Kumar as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Sacha Oshry as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Javed Khan as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Sacha Oshry as a director on 20 May 2015 (1 page)
17 April 2015Memorandum and Articles of Association (5 pages)
17 April 2015Statement of company's objects (2 pages)
17 April 2015Memorandum and Articles of Association (5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 April 2015Statement of company's objects (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2015Appointment of Mr Rajen Sheth as a secretary on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Vivek Kumar as a director on 27 March 2015 (2 pages)
8 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 41,046.6
(3 pages)
8 April 2015Appointment of Mr Javed Khan as a director on 27 March 2015 (2 pages)
8 April 2015Termination of appointment of Jeffrey Allan Armstrong as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Rupert Grosvenor Perry as a secretary on 27 March 2015 (1 page)
8 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 41,046.6
(3 pages)
8 April 2015Appointment of Mr Vivek Kumar as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Sacha Oshry as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Sacha Oshry as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Javed Khan as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Rajen Sheth as a secretary on 27 March 2015 (2 pages)
8 April 2015Termination of appointment of Rupert Grosvenor Perry as a secretary on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Jeffrey Allan Armstrong as a director on 27 March 2015 (1 page)
2 April 2015Registration of charge 040169530001, created on 27 March 2015 (16 pages)
2 April 2015Registration of charge 040169530001, created on 27 March 2015 (16 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
9 October 2014Appointment of Mr Rajen Sheth as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Rajen Sheth as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Rajen Sheth as a director on 9 October 2014 (2 pages)
16 September 2014Director's details changed for Mr Jeffrey Allan Armstrong on 1 June 2014 (2 pages)
16 September 2014Director's details changed for Mr Rupert Grosvenor Perry on 13 August 2014 (2 pages)
16 September 2014Director's details changed for Mr Jeffrey Allan Armstrong on 1 June 2014 (2 pages)
16 September 2014Director's details changed for Mr Jeffrey Allan Armstrong on 1 June 2014 (2 pages)
16 September 2014Director's details changed for Mr Rupert Grosvenor Perry on 13 August 2014 (2 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(4 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 40,000
(4 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 July 2010Director's details changed for Mr. Rupert Grosvenor Perry on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Mr. Rupert Grosvenor Perry on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Jeffrey Allan Armstrong on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Jeffrey Allan Armstrong on 15 June 2010 (2 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Rupert Grosvenor Perry on 15 June 2010 (1 page)
7 July 2010Secretary's details changed for Rupert Grosvenor Perry on 15 June 2010 (1 page)
8 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from 37-39 lime street london EC3M 7AY (1 page)
3 September 2009Registered office changed on 03/09/2009 from 37-39 lime street london EC3M 7AY (1 page)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (4 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2008Director's change of particulars / jeffrey armstrong / 01/05/2006 (2 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Return made up to 15/06/08; full list of members (4 pages)
1 July 2008Director's change of particulars / jeffrey armstrong / 01/05/2006 (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 15/06/07; full list of members (3 pages)
2 July 2007Return made up to 15/06/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
3 July 2006Return made up to 15/06/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
22 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Registered office changed on 04/01/05 from: 288 bishopsgate london EC2M 4QP (1 page)
4 January 2005Registered office changed on 04/01/05 from: 288 bishopsgate london EC2M 4QP (1 page)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2004Registered office changed on 31/03/04 from: 20 sterndale road london W14 0HS (1 page)
31 March 2004Registered office changed on 31/03/04 from: 20 sterndale road london W14 0HS (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 19/06/03; full list of members (8 pages)
25 June 2003Return made up to 19/06/03; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Return made up to 19/06/02; full list of members (7 pages)
18 July 2002Return made up to 19/06/02; full list of members (7 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
31 July 2000Ad 19/06/00--------- £ si [email protected]=39999 £ ic 1/40000 (2 pages)
31 July 2000Ad 19/06/00--------- £ si [email protected]=39999 £ ic 1/40000 (2 pages)
27 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 June 2000Incorporation (17 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Incorporation (17 pages)