Company NamePiccadilly Labs Limited
Company StatusDissolved
Company Number10492240
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher James Dutta
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Dan Hooper
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Adam Leon Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ

Location

Registered Address1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
24 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
9 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 February 2018Registered office address changed from 12.2 the Leather Market Weston Street London SE1 3ER United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 7 February 2018 (1 page)
3 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 December 2017Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
6 December 2017Previous accounting period shortened from 30 November 2017 to 31 May 2017 (1 page)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)