Pia-first Limited LONDON


Pia-first started in year 2010 as Private Limited Company with registration number 07428345. The Pia-first company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: EC2A 4NE.

The company has 4 directors, namely Nicole C., Andrew L. and Joseph N. and others. Of them, Steve O. has been with the company the longest, being appointed on 5 November 2012 and Nicole C. and Andrew L. have been with the company for the least time - from 22 December 2021. As of 16 April 2024, there were 4 ex directors - Peter S., Ian C. and others listed below. There were no ex secretaries.

Pia-first Limited Address / Contact

Office Address 3rd Floor
Office Address2 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07428345
Date of Incorporation Wed, 3rd Nov 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Nicole C.

Position: Director

Appointed: 22 December 2021

Andrew L.

Position: Director

Appointed: 22 December 2021

Joseph N.

Position: Director

Appointed: 02 July 2018

Steve O.

Position: Director

Appointed: 05 November 2012

Peter S.

Position: Director

Appointed: 05 November 2012

Resigned: 21 October 2013

Ian C.

Position: Director

Appointed: 05 November 2012

Resigned: 26 February 2021

Philip C.

Position: Director

Appointed: 03 November 2010

Resigned: 21 October 2013

Simon A.

Position: Director

Appointed: 03 November 2010

Resigned: 21 October 2013

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we discovered, there is Acuity Analytics Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steve O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Acuity Analytics Ltd

86-90 Paul Street, London, EC2A 4NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steve O.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian C.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312022-01-31
Balance Sheet
Cash Bank On Hand55 75940 44498 910  
Current Assets78 89565 557123 883208 386431 409
Debtors26 29925 11324 973  
Other Debtors 5 4835 483  
Property Plant Equipment9 84720 29614 616  
Net Assets Liabilities  51 858119 43388 823
Other
Accrued Income-3 163    
Accrued Liabilities3 1632 9232 923  
Accumulated Depreciation Impairment Property Plant Equipment2 45010 03318 249  
Average Number Employees During Period26634
Corporation Tax Payable39 22937 83142 179  
Creditors52 13960 76576 51350 00036 087
Dividends Paid125 000155 731144 000  
Increase From Depreciation Charge For Year Property Plant Equipment1 3827 5838 216  
Net Current Assets Liabilities26 7564 79237 462141 122122 169
Number Shares Issued Fully Paid111  
Other Creditors 5328 448  
Par Value Share111  
Profit Loss159 181144 216170 990  
Property Plant Equipment Gross Cost12 29730 32932 865  
Total Additions Including From Business Combinations Property Plant Equipment3 03418 0322 536  
Total Assets Less Current Liabilities36 60325 08851 858148 769124 910
Trade Creditors Trade Payables4 4764 6003 520  
Trade Debtors Trade Receivables26 2992 7602 760  
Fixed Assets  14 6167 6472 741
Other Taxation Social Security Payable  -667  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-30
filed on: 4th, December 2023
Free Download (1 page)

Company search