Pi Limited LONDON


Founded in 1983, Pi, classified under reg no. 01728605 is an active company. Currently registered at 7th Floor SW1W 0AU, London the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 5th Feb 2015 Pi Limited is no longer carrying the name Purchasing Index.

The firm has 2 directors, namely Ayesha S., Keesup C.. Of them, Keesup C. has been with the company the longest, being appointed on 17 October 2007 and Ayesha S. has been with the company for the least time - from 20 June 2012. As of 14 May 2024, there were 3 ex directors - Walter J., Susan J. and others listed below. There were no ex secretaries.

Pi Limited Address / Contact

Office Address 7th Floor
Office Address2 52 Grosvenor Gardens
Town London
Post code SW1W 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01728605
Date of Incorporation Thu, 2nd Jun 1983
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 41 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 Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Ayesha S.

Position: Director

Appointed: 20 June 2012

Keesup C.

Position: Director

Appointed: 17 October 2007

Walter J.

Position: Director

Appointed: 21 February 1991

Resigned: 19 June 2012

Susan J.

Position: Director

Appointed: 21 February 1991

Resigned: 19 June 2012

Stephen J.

Position: Director

Appointed: 21 February 1991

Resigned: 19 June 2012

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Predictx Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ayesha S. This PSC owns 25-50% shares and has 25-50% voting rights.

Predictx Limited

7th Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08050984
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ayesha S.

Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Purchasing Index February 5, 2015
Purchasing Index (u.k.) April 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand855 689992 639432 139815 2861 170 5342 254 8065 097 0116 422 646
Current Assets3 204 6513 352 3523 147 1433 671 4824 193 1704 173 0597 387 9088 866 854
Debtors2 348 9622 359 7132 715 0042 856 1963 022 6361 918 2532 290 8972 444 208
Net Assets Liabilities2 410 3651 621 9801 439 8141 639 5632 046 7962 260 8382 324 9282 497 539
Other Debtors409 764631 579619 184798 670708 275572 461853 053697 420
Property Plant Equipment250 130158 24993 88457 03172 35895 75475 43151 042
Other
Accrued Liabilities Deferred Income       6 095
Accumulated Amortisation Impairment Intangible Assets 1 0762 9485 1748 90227 69756 02883 564
Accumulated Depreciation Impairment Property Plant Equipment218 145357 488441 867509 919539 004583 241638 798688 697
Additions Other Than Through Business Combinations Property Plant Equipment     67 633  
Amounts Owed By Group Undertakings1 089 445722 546638 721571 633625 648 294 81059 489
Amounts Owed By Group Undertakings Participating Interests    625 648344 064  
Amounts Owed To Group Undertakings Participating Interests    49 608111 514  
Amounts Owed To Related Parties      505 454721 242
Average Number Employees During Period3646465145393537
Bank Borrowings     73 067  
Bank Borrowings Overdrafts      116 903155 237
Bank Overdrafts     29 403  
Creditors1 808 5442 667 3402 605 870150 57396 4132 825 8393 096 6934 453 027
Fixed Assets1 041 837961 076898 541884 722897 1431 027 317978 663926 738
Future Minimum Lease Payments Under Non-cancellable Operating Leases 112 256215 157224 512224 512205 803  
Increase From Amortisation Charge For Year Intangible Assets 1 0761 8722 2263 72818 795 27 536
Increase From Depreciation Charge For Year Property Plant Equipment 139 34384 37968 05229 08544 237 49 899
Intangible Assets2 8265 7527 58212 7919 885119 33991 00863 472
Intangible Assets Gross Cost2 8266 82810 53017 96518 787147 036147 036147 036
Investments      812 224812 224
Investments Fixed Assets788 881797 075797 075814 900814 900812 224812 224812 224
Investments In Group Undertakings788 881797 075797 075814 900814 900812 224  
Investments In Group Undertakings Participating Interests      812 224812 224
Net Current Assets Liabilities1 396 107685 012541 273905 4141 246 0661 347 2204 291 2154 413 827
Other Creditors1 485 7742 405 2262 000 606150 57396 4131 978 0982 256 3063 169 068
Property Plant Equipment Gross Cost468 275515 737535 751566 950611 362678 995714 229739 739
Taxation Social Security Payable    109 193218 52562 36563 222
Total Additions Including From Business Combinations Intangible Assets 4 0023 7027 435822128 249  
Total Additions Including From Business Combinations Property Plant Equipment 47 46220 01431 19944 412  25 510
Total Assets Less Current Liabilities2 437 9441 646 0881 439 8141 790 1362 143 2092 374 5375 269 8785 340 565
Trade Creditors Trade Payables277 224141 378249 99579 877107 913488 299155 665338 163
Trade Debtors Trade Receivables849 7531 005 5881 457 0991 485 8931 688 7131 001 7281 143 0341 687 299
Amounts Owed To Group Undertakings  192 550 49 608   
Number Shares Issued Fully Paid  19 80019 80019 800   
Other Taxation Social Security Payable45 546120 736162 719178 646109 193   
Par Value Share  111   
Provisions For Liabilities Balance Sheet Subtotal27 57924 108      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (13 pages)

Company search

Advertisements