Piracy Corporation Limited TUNBRIDGE WELLS


Piracy Corporation started in year 2005 as Private Limited Company with registration number 05605793. The Piracy Corporation company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Tunbridge Wells at Unit K, The Brewery Bells Yew Green Road. Postal code: TN3 9BD.

There is a single director in the company at the moment - Martin B., appointed on 9 January 2006. In addition, a secretary was appointed - Martin B., appointed on 9 January 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew S. who worked with the the company until 9 January 2006.

Piracy Corporation Limited Address / Contact

Office Address Unit K, The Brewery Bells Yew Green Road
Office Address2 Bells Yew Green
Town Tunbridge Wells
Post code TN3 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05605793
Date of Incorporation Thu, 27th Oct 2005
Industry Public relations and communications activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Martin B.

Position: Secretary

Appointed: 09 January 2006

Martin B.

Position: Director

Appointed: 09 January 2006

Emma B.

Position: Director

Appointed: 19 May 2006

Resigned: 19 August 2021

Damon S.

Position: Director

Appointed: 09 January 2006

Resigned: 19 May 2006

Andrew S.

Position: Secretary

Appointed: 27 October 2005

Resigned: 09 January 2006

Rachel S.

Position: Director

Appointed: 27 October 2005

Resigned: 09 January 2006

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Martin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Emma B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Martin B.

Notified on 26 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma B.

Notified on 6 April 2016
Ceased on 22 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth51 35233 341        
Balance Sheet
Cash Bank In Hand75 95447 927        
Cash Bank On Hand 47 92743 413       
Current Assets104 01474 87768 48737 74039 35461 252105 46043 39424 84840 307
Debtors28 06026 95025 074       
Net Assets Liabilities      22 232-10 898-21 720-11 217
Other Debtors 4 0823 671       
Property Plant Equipment 3 5611 346       
Tangible Fixed Assets6 6803 561        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve51 35033 339        
Shareholder Funds51 35233 341        
Other
Accumulated Amortisation Impairment Intangible Assets 10 000        
Accumulated Depreciation Impairment Property Plant Equipment 14 35616 571       
Average Number Employees During Period 222222221
Creditors 45 09742 47831 23730 81942 97050 00034 16724 16820 301
Creditors Due Within One Year59 34245 097        
Fixed Assets6 6803 5611 3467121 8803 4343 3702 632578 
Increase From Depreciation Charge For Year Property Plant Equipment  2 215       
Intangible Assets Gross Cost 10 000        
Intangible Fixed Assets Aggregate Amortisation Impairment10 000         
Intangible Fixed Assets Cost Or Valuation10 000         
Net Current Assets Liabilities44 67229 78026 0096 5038 53518 28218 86220 6371 8709 084
Number Shares Allotted 2        
Other Creditors 11 45214 188       
Other Taxation Social Security Payable 28 78627 960       
Par Value Share 1        
Property Plant Equipment Gross Cost 17 917        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 569        
Tangible Fixed Assets Cost Or Valuation17 34817 917        
Tangible Fixed Assets Depreciation10 66814 356        
Tangible Fixed Assets Depreciation Charged In Period 3 688        
Total Assets Less Current Liabilities51 35233 34127 3557 21510 41521 71622 23223 2692 4489 084
Trade Creditors Trade Payables 4 859330       
Trade Debtors Trade Receivables 22 86821 403       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On August 22, 2023 director's details were changed
filed on: 22nd, August 2023
Free Download (2 pages)

Company search

Advertisements