Pivigo Limited SHEFFIELD


Pivigo started in year 2013 as Private Limited Company with registration number 08645601. The Pivigo company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sheffield at Electric Works. Postal code: S1 2BJ. Since 29th May 2015 Pivigo Limited is no longer carrying the name Pivigo Academy.

The firm has 2 directors, namely Nigel R., Jason M.. Of them, Jason M. has been with the company the longest, being appointed on 3 December 2013 and Nigel R. has been with the company for the least time - from 1 September 2022. As of 25 April 2024, there were 7 ex directors - Ronald B., Ashwin K. and others listed below. There were no ex secretaries.

Pivigo Limited Address / Contact

Office Address Electric Works
Office Address2 3 Concourse Way
Town Sheffield
Post code S1 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645601
Date of Incorporation Mon, 12th Aug 2013
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Nigel R.

Position: Director

Appointed: 01 September 2022

Jason M.

Position: Director

Appointed: 03 December 2013

Ronald B.

Position: Director

Appointed: 02 June 2021

Resigned: 06 September 2023

Ashwin K.

Position: Director

Appointed: 02 June 2021

Resigned: 16 February 2023

Alexandra W.

Position: Director

Appointed: 07 September 2020

Resigned: 18 August 2023

Frederick B.

Position: Director

Appointed: 01 September 2019

Resigned: 07 September 2020

Karen T.

Position: Director

Appointed: 26 June 2017

Resigned: 04 July 2019

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 2016

Resigned: 25 October 2017

Lorraine H.

Position: Director

Appointed: 14 July 2016

Resigned: 10 April 2017

Kim N.

Position: Director

Appointed: 12 August 2013

Resigned: 18 March 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats found, there is Mnl (Mercia) Nominees Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Enterprise Ventures (General Partner Npif Yhtv Equity) Limited that put Preston, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ole M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mnl (Mercia) Nominees Limited

27 Furnival Street, London, EC4A 1JQ, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 13201769
Notified on 26 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited

Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10514398
Notified on 2 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Ole M.

Notified on 23 May 2021
Ceased on 2 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Kim N.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 25-50% voting rights

Jason M.

Notified on 6 April 2016
Ceased on 24 May 2021
Nature of control: 25-50% voting rights

Company previous names

Pivigo Academy May 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth15 166-10 373368 830     
Balance Sheet
Cash Bank On Hand  400 222314 919538 41287 12194 514759 983
Current Assets34 63230 098417 322451 8381 072 669446 085315 9541 041 625
Debtors23 96923 45917 100136 919534 257358 964221 440281 642
Net Assets Liabilities  368 830168 885 150 73269 443792 261
Other Debtors  9 60064 319302 326238 794108 150217 751
Property Plant Equipment  1 9896 1542 3942 303395 
Cash Bank In Hand10 6636 639400 222     
Net Assets Liabilities Including Pension Asset Liability15 166-10 373368 830     
Tangible Fixed Assets 1 1601 989     
Reserves/Capital
Called Up Share Capital100100139     
Profit Loss Account Reserve15 066-10 4735 730     
Shareholder Funds15 166-10 373368 830     
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 3098 80313 5767 8283 29510 131
Amounts Owed By Group Undertakings    27 636 26 550279
Amounts Owed To Related Parties       20 760
Average Number Employees During Period  131718141110
Creditors  50 083289 107498 402324 06450 000238 291
Fixed Assets 1 1601 9896 15428 80228 71126 80326 409
Increase From Depreciation Charge For Year Property Plant Equipment   4 4944 7733 7811 908395
Investments      26 40926 409
Investments Fixed Assets    26 40826 40826 40826 409
Investments In Group Undertakings Participating Interests      26 40926 409
Net Current Assets Liabilities15 166-11 533367 239162 731574 267122 02192 640803 334
Other Creditors  23 900229 670285 344130 03550 00077 190
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      50 00037 482
Property Plant Equipment Gross Cost  6 29814 95715 97010 1313 69010 131
Taxation Social Security Payable      126 599100 111
Total Assets Less Current Liabilities15 166-10 373369 228168 885603 069150 732119 443829 743
Trade Creditors Trade Payables  6 78336 137167 085115 23822 86440 230
Trade Debtors Trade Receivables  7 50072 600204 295120 17086 74063 612
Useful Life Property Plant Equipment Years       3
Amounts Owed To Group Undertakings     31 450  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 5296 441 
Disposals Property Plant Equipment     9 5296 441 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   43 652183 70521 250588 
Investments In Group Undertakings    26 40826 40826 408 
Number Shares Issued Fully Paid    191 433211 777227 990 
Other Taxation Social Security Payable  19 40023 30045 97347 341126 599 
Par Value Share  0 000 
Provisions For Liabilities Balance Sheet Subtotal  398     
Total Additions Including From Business Combinations Property Plant Equipment   8 6591 0133 690  
Creditors Due Within One Year19 46641 63150 083     
Number Shares Allotted 100 000139 271     
Provisions For Liabilities Charges  398     
Share Capital Allotted Called Up Paid 100139     
Share Premium Account  362 961     
Tangible Fixed Assets Additions 2 3203 978     
Tangible Fixed Assets Cost Or Valuation 2 3206 298     
Tangible Fixed Assets Depreciation 1 1604 309     
Tangible Fixed Assets Depreciation Charged In Period 1 1603 149     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 20th, October 2023
Free Download (13 pages)

Company search