You are here: bizstats.co.uk > a-z index > P list > PI list

Pifim Capital Ltd CARDIFF


Founded in 2016, Pifim Capital, classified under reg no. 10440301 is a active - proposal to strike off company. Currently registered at 10440301: Companies House Default Address CF14 8LH, Cardiff the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2020/10/31. Since 2017/07/11 Pifim Capital Ltd is no longer carrying the name Time Horizon.

Pifim Capital Ltd Address / Contact

Office Address 10440301: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10440301
Date of Incorporation Fri, 21st Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 8 years old
Account next due date Sun, 31st Jul 2022 (649 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Tue, 20th Jun 2023 (2023-06-20)
Last confirmation statement dated Mon, 6th Jun 2022

Company staff

Saleem S.

Position: Director

Appointed: 06 June 2022

Davide P.

Position: Director

Appointed: 01 December 2017

Resigned: 06 June 2022

Amleto D.

Position: Director

Appointed: 21 October 2016

Resigned: 18 February 2019

London Wall Tr Ltd

Position: Corporate Director

Appointed: 21 October 2016

Resigned: 18 February 2019

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Saleem S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Davide P. This PSC . The third one is London Wall Tr Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a ltd" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Saleem S.

Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Davide P.

Notified on 18 February 2019
Ceased on 6 June 2022
Nature of control: right to appoint and remove directors

London Wall Tr Ltd

Office 2093, No 1 Fore Street, London, EC2Y 5EJ, England

Legal authority Uk
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 10433876
Notified on 21 October 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Amleto D.

Notified on 21 October 2016
Ceased on 3 November 2017
Nature of control: significiant influence or control

Company previous names

Time Horizon July 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-31
Balance Sheet
Cash Bank On Hand62 0122 58313 830 37716 920 898
Current Assets63 01210 002 58313 830 37717 219 595
Debtors1 00069 015296 887298 697
Net Assets Liabilities61 25094 15713 921 92116 749 433
Other
Accrued Liabilities Deferred Income 22 
Administrative Expenses 317 387274 328 
Bank Borrowings Overdrafts 22 
Creditors1 76215897 878470 162
Finance Lease Liabilities Present Value Total 22 
Fixed Assets 69 00069 000 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -317 431 
Intangible Assets 69 00069 000 
Intangible Assets Gross Cost 69 00069 000 
Net Current Assets Liabilities61 25010 025 12713 852 92116 749 433
Operating Profit Loss -317 387-274 328 
Other Creditors 55 
Other Interest Receivable Similar Income Finance Income  5 000 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 22 55922 559 
Profit Loss -317 3873 827 794 
Profit Loss On Ordinary Activities Before Tax -317 3874 725 672 
Taxation Social Security Payable 22 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  897 878 
Total Assets Less Current Liabilities61 25094 15713 921 92116 749 433
Trade Creditors Trade Payables 22 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
Free Download (1 page)

Company search