UKBizDB.co.uk

SQUARE PI LIMITED

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

This company is commonly known as Square Pi Limited. The company was founded 21 years ago and was given the registration number 04573608. The firm's registered office is in YORK. You can find them at Chapel House, North Street, York, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SQUARE PI LIMITED
Company Number:04573608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Chapel House, North Street, York, North Yorkshire, YO1 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Main Street, Hotham, York, England, YO43 4UD

Secretary07 April 2016Active
Manor Farm, Main Street, Hotham, York, England, YO43 4UD

Director07 April 2016Active
22 Thorpe Street, York, YO23 1NL

Director16 January 2003Active
Dale Cottage, Meadowside, Bookham, KT23 3LF

Director16 January 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary25 October 2002Active
Manor Farm, Main Street, Hotham, York, England, YO43 4UD

Secretary26 January 2015Active
22 Thorpe Street, York, YO23 1NL

Secretary31 August 2008Active
The Chesters, 58 Kent Road, Harrogate, HG1 2EU

Secretary16 January 2003Active
The Farmhouse, Oakhill Roundhay Park Lane, Leeds, LS17 8AR

Secretary29 April 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 October 2002Active
9 Cheapside, London, EC2V 6AD

Nominee Director25 October 2002Active
Whitefriars Hawley Road, Hawley, GU17 9EL

Director16 January 2003Active
The Chesters, 58 Kent Road, Harrogate, HG1 2EU

Director16 January 2003Active
The Farmhouse, Oakhill Roundhay Park Lane, Leeds, LS17 8AR

Director15 January 2003Active

People with Significant Control

Mr Michael James Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Manor Farm, Main Street, York, England, YO43 4UD
Nature of control:
  • Significant influence or control
Mr Malcolm Stanley Healey
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Manor Farm, Main Street, York, England, YO43 4UD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Jonathan Pullan
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Manor Farm, Main Street, York, England, YO43 4UD
Nature of control:
  • Significant influence or control

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
2024-02-02Address

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

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-10-09Address

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

Download
2023-07-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Accounts

Accounts with accounts type micro entity.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Officers

Appoint person director company with name date.

Download
2016-04-07Officers

Appoint person secretary company with name date.

Download
2016-04-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.