UKBizDB.co.uk

PIRIFORM SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Piriform Software Limited. The company was founded 11 years ago and was given the registration number 08235567. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PIRIFORM SOFTWARE LIMITED
Company Number:08235567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2012
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
487, E. Middlefield Road, Mountain View, United States, 94043

Director08 November 2023Active
1, More London Place, London, SE1 2AF

Director21 December 2022Active
7, Devonshire Square, London, EC2M 4YH

Corporate Secretary01 October 2012Active
110, High Holborn, London, England, WC1V 6JS

Director04 March 2019Active
163, Eversholt Street, London, England, NW1 1BU

Director18 July 2017Active
110, High Holborn, London, England, WC1V 6JS

Director31 March 2021Active
7, Devonshire Square, London, United Kingdom, EC2M 4YH

Director01 October 2012Active
One Euston Square, 40 Melton Street, London, England, NW1 2FD

Director04 February 2015Active
280, Bishopsgate, London, England, EC2M 4RB

Director09 June 2023Active
100, New Bridge Street, London, England, EC4V 6JA

Director21 December 2022Active
163, Eversholt Street, London, England, NW1 1BU

Director18 July 2017Active
Unit 36, Basepoint Business Centre, Harts Farm Way, Havant, England, PO9 1HS

Director08 October 2012Active
100, New Bridge Street, London, England, EC4V 6JA

Director02 December 2021Active
110, High Holborn, London, England, WC1V 6JS

Director28 July 2017Active
100, New Bridge Street, London, England, EC4V 6JA

Director03 March 2022Active
110, High Holborn, London, England, WC1V 6JS

Director28 July 2017Active
110, High Holborn, London, England, WC1V 6JS

Director10 May 2018Active
Unit 36, Basepoint Business Centre, Harts Farm Way, Havant, England, PO9 1HS

Director08 October 2012Active
7, Devonshire Square, London, EC2M 4YH

Corporate Director01 October 2012Active

People with Significant Control

Gen Digital Inc.
Notified on:12 September 2022
Status:Active
Country of residence:United States
Address:60, E. Rio Salado Parkway, Tempe, United States, 85281
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Avast Limited
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:280, Bishopsgate, London, England, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Pavel Baudis
Notified on:18 July 2017
Status:Active
Date of birth:May 1960
Nationality:Czech
Country of residence:Czech Republic
Address:Avast Software, Enterprise Office Center, Pikrtova 1737/1a, Prague, Czech Republic,
Nature of control:
  • Significant influence or control
Mr Guy Roger Saner
Notified on:02 October 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:163, Eversholt Street, London, England, NW1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lindsey Patrick John Whelan
Notified on:02 October 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:163, Eversholt Street, London, England, NW1 1BU
Nature of control:
  • Significant influence or control
Piriform Group Ltd
Notified on:01 October 2016
Status:Active
Country of residence:Cyprus
Address:1, Constantinou Skokou, 1061 Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Resolution

Resolution.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-02-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-01Address

Move registers to sail company with new address.

Download
2024-02-01Address

Change sail address company with new address.

Download
2024-01-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.