Pi Global Limited LONDON


Pi Global started in year 1988 as Private Limited Company with registration number 02243727. The Pi Global company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at C/o Museum Of Brands. Postal code: W11 1QT. Since Tue, 12th Nov 2013 Pi Global Limited is no longer carrying the name Pi Global Publishing.

The firm has 2 directors, namely Kirsten K., Preetesh P.. Of them, Kirsten K., Preetesh P. have been with the company the longest, being appointed on 25 June 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pi Global Limited Address / Contact

Office Address C/o Museum Of Brands
Office Address2 111-117 Lancaster Road
Town London
Post code W11 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02243727
Date of Incorporation Wed, 13th Apr 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Kirsten K.

Position: Director

Appointed: 25 June 2024

Preetesh P.

Position: Director

Appointed: 25 June 2024

Jeffrey C.

Position: Director

Appointed: 30 March 2005

Resigned: 30 April 2012

Robert O.

Position: Director

Appointed: 19 March 2004

Resigned: 30 April 2012

Donald W.

Position: Director

Appointed: 19 March 2004

Resigned: 09 August 2024

Christopher G.

Position: Director

Appointed: 19 March 2004

Resigned: 20 September 2024

Stephen K.

Position: Secretary

Appointed: 12 April 1995

Resigned: 19 March 2004

Sheila C.

Position: Director

Appointed: 27 August 1991

Resigned: 12 April 1995

Stephen K.

Position: Director

Appointed: 27 August 1991

Resigned: 19 March 2004

Fiona I.

Position: Secretary

Appointed: 27 August 1991

Resigned: 12 April 1995

Richard C.

Position: Director

Appointed: 27 August 1991

Resigned: 12 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Packaging Innovation Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Chris G. This PSC has significiant influence or control over the company,.

Packaging Innovation Limited

Unit 326 Canalot Studios 222 Kensal Road, London, W10 5BN, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 03006990
Notified on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chris G.

Notified on 31 July 2016
Ceased on 8 August 2018
Nature of control: significiant influence or control

Company previous names

Pi Global Publishing November 12, 2013
Packaging Innovation Group March 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3 4183 418         
Balance Sheet
Cash Bank In Hand204204         
Cash Bank On Hand  204102565 72343 377103 957225 956233 71938 492
Current Assets5 5195 5195 5195 26923 969497 535413 911494 356665 706541 406202 939
Debtors5 3155 3155 3155 25923 944431 812370 534390 399439 750307 687164 447
Net Assets Liabilities       19 759181 510153 40339 611
Other Debtors    23 94422 88716 97925 39255 40862 84448 552
Property Plant Equipment    18 17323 58921 96016 42320 63517 74317 790
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve3 3183 318         
Shareholder Funds3 4183 418         
Other
Accrued Liabilities  2 1012 101       
Accumulated Amortisation Impairment Intangible Assets     6 00012 00018 00024 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment     5 34310 20615 74321 31626 43130 961
Amounts Owed By Group Undertakings  5 3155 259 30 25985 51568 124160 36931 45831 170
Amounts Owed To Group Undertakings    66 863277 654373 569299 985212 98981 63923 010
Average Number Employees During Period     1214111099
Bank Borrowings         134 583106 249
Bank Borrowings Overdrafts        134 583106 25077 916
Creditors  2 1012 10170 464453 410501 728514 373134 583106 25077 916
Creditors Due Within One Year2 1012 101         
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7991 400
Disposals Property Plant Equipment         8061 835
Fixed Assets    48 17858 94251 31339 77637 98829 09229 139
Future Minimum Lease Payments Under Non-cancellable Operating Leases     141 07268 893    
Increase From Amortisation Charge For Year Intangible Assets     6 0006 0006 0006 0006 000 
Increase From Depreciation Charge For Year Property Plant Equipment     5 3434 8635 5375 5735 9145 930
Intangible Assets    30 00024 00018 00012 0006 000  
Intangible Assets Gross Cost    30 00030 00030 00030 00030 00030 000 
Investments Fixed Assets    511 35311 35311 35311 35311 34911 349
Investments In Group Undertakings    511 35311 35311 35311 35311 34911 349
Net Current Assets Liabilities3 4183 4183 4183 168-46 49544 125-87 817-20 017278 105230 56188 388
Number Shares Allotted 1 000         
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 000  
Other Creditors   2 1013 60171 15657 891147 89848 343118 62516 162
Other Taxation Social Security Payable     43 80420 99924 71834 67018 64518 631
Par Value Share 10  00000  
Profit Loss    -1 485101 384-139 571 161 751  
Property Plant Equipment Gross Cost    18 17328 93232 16632 16641 95144 17448 751
Share Capital Allotted Called Up Paid100100         
Total Additions Including From Business Combinations Intangible Assets    30 000      
Total Additions Including From Business Combinations Property Plant Equipment    18 17310 7593 234 9 7853 0296 412
Total Assets Less Current Liabilities3 4183 4183 4183 1681 683103 067-36 50419 759316 093259 653117 527
Trade Creditors Trade Payables     60 79649 26941 77263 26663 60328 415
Trade Debtors Trade Receivables     378 666268 040296 883223 973213 38584 725

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 23rd, December 2024
Free Download (10 pages)

Company search