Company NamePiamba Limited
DirectorJuan Alvarez
Company StatusActive
Company Number07118299
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Juan Alvarez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Excellence Accounting Services Limited
1 Bromley Lane
Chislehurst
BR7 6LH

Location

Registered AddressC/O Accrida Ltd, Regus House
Admirals Park, Victory Way
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£8,623
Cash£12,508
Current Liabilities£4,580

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

16 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
29 June 2022Director's details changed for Mr Juan Alvarez on 29 June 2022 (2 pages)
17 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 January 2021Change of details for Mr Juan Alvarez as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Director's details changed for Mr Juan Alvarez on 8 January 2021 (2 pages)
8 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
13 January 2020Director's details changed for Mr Juan Alvarez on 13 January 2020 (2 pages)
13 January 2020Change of details for Mr Juan Alvarez as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
23 July 2019Registered office address changed from C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR England to C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH on 23 July 2019 (1 page)
3 July 2019Registered office address changed from C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR United Kingdom to C/O Excellence Accounting Limited 70 Gracechurch Street London EC3V 0HR on 3 July 2019 (1 page)
25 March 2019Registered office address changed from C/O Excellence Accounting Limited 101 Finsbury Pavement London EC2A 1RS England to C/O Excellence Accounting Services Limited 70 Gracechurch Street London EC3V 0HR on 25 March 2019 (1 page)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 December 2017Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Excellence Accounting Limited 101 Finsbury Pavement London EC2A 1RS on 11 December 2017 (1 page)
11 December 2017Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Excellence Accounting Limited 101 Finsbury Pavement London EC2A 1RS on 11 December 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
30 May 2012Director's details changed for Mr Juan Alvarez on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Juan Alvarez on 30 May 2012 (2 pages)
2 February 2012Director's details changed for Mr Juan Alvarez on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Juan Alvarez on 1 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Juan Alvarez on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
13 January 2010Director's details changed for Mr Juan Alvarez on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Juan Alvarez on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Juan Alvarez on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Juan Alvarez on 12 January 2010 (2 pages)
7 January 2010Incorporation (22 pages)
7 January 2010Incorporation (22 pages)