Piktical Limited is a private limited company. Located at 910 The Crescent, Colchester Business Park, Colchester CO4 9YQ, the above-mentioned 6 years old business was incorporated on 2018-01-15 and is officially categorised as "other information technology service activities" (Standard Industrial Classification code: 62090). 3 directors can be found in this enterprise: Alan N. (appointed on 19 July 2021), David C. (appointed on 19 July 2021), Marie G. (appointed on 15 January 2018).
About
Name: Piktical Limited
Number: 11151017
Incorporation date: 2018-01-15
End of financial year: 31 January
Address:
910 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
SIC code:
62090 - Other information technology service activities
Company staff
People with significant control
Marie G.
15 January 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The target date for Piktical Limited confirmation statement filing is 2024-01-28. The most recent one was sent on 2023-01-14. The date for a subsequent accounts filing is 31 October 2024. Most current accounts filing was submitted for the time up until 31 January 2023.
1 person of significant control is indexed in the Companies House, a solitary person Marie G. that has over 3/4 of shares, 3/4 to full of voting rights.
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, August 2023
| accounts
Free Download
(7 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, August 2023
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Saturday 14th January 2023
filed on: 16th, January 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 30th, May 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Friday 14th January 2022
filed on: 26th, January 2022
| confirmation statement
Free Download
(4 pages)
AD01
New registered office address 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ. Change occurred on Monday 24th January 2022. Company's previous address: Boundary House County Place Chelmsford Essex CM2 0RE England.
filed on: 24th, January 2022
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, July 2021
| accounts
Free Download
(7 pages)
AP01
New director appointment on Monday 19th July 2021.
filed on: 19th, July 2021
| officers
Free Download
(2 pages)
AP01
New director appointment on Monday 19th July 2021.
filed on: 19th, July 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 14th January 2021
filed on: 27th, January 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, June 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Tuesday 14th January 2020
filed on: 27th, January 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, October 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates Monday 14th January 2019
filed on: 23rd, January 2019
| confirmation statement
Free Download
(5 pages)
AD01
New registered office address Boundary House County Place Chelmsford Essex CM2 0RE. Change occurred on Friday 23rd February 2018. Company's previous address: 117 Lady Lane Chelmsford Essex CM2 0TJ United Kingdom.
filed on: 23rd, February 2018
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 15th, January 2018
| incorporation