About

Registered Number: 03552890
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: 26 Dane House, Taylor Road, Aylesbury, HP21 8DR,

 

Founded in 1998, Piccadilly Technology Ltd are based in Aylesbury, it's status in the Companies House registry is set to "Active". There is only one director listed for this business. Currently we aren't aware of the number of employees at the Piccadilly Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Stephen Howard 08 October 1998 - 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 May 2012
CH01 - Change of particulars for director 19 May 2012
CH03 - Change of particulars for secretary 19 May 2012
AA - Annual Accounts 23 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 June 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 15 June 1999
225 - Change of Accounting Reference Date 10 December 1998
287 - Change in situation or address of Registered Office 17 November 1998
RESOLUTIONS - N/A 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.