Company NamePippin Limited
DirectorDiamante Maria Campolmi
Company StatusActive
Company Number04344259
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Diamante Maria Campolmi
Date of BirthOctober 1994 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleWeb Design
Country of ResidenceEngland
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(11 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(11 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street, 5th Floor
London
SW1Y 6AW
Director NameMr Leonardo Pieralli
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2014(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address41 Aldebert Terrace
London
SW8 1BH
Secretary NameMr Mario Angiolini
StatusResigned
Appointed17 October 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2024)
RoleCompany Director
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameMu Directors Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWhytecroft Services Limited (Corporation)
StatusResigned
Appointed15 April 2013(11 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 January 2014)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
British Virgin Islands
BVI

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.1m at €1Leonardo Pieralli
99.99%
Ordinary
100 at £1Leonardo Pieralli
0.01%
Ordinary 1

Financials

Year2014
Net Worth£1,072,312
Current Liabilities£27,688

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
16 October 2023Notification of Diamante Maria Campolmi as a person with significant control on 1 October 2023 (2 pages)
16 October 2023Cessation of Elisabetta Mazzocca as a person with significant control on 1 October 2023 (1 page)
16 October 2023Notification of Allegra Campolmi as a person with significant control on 1 October 2023 (2 pages)
23 September 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
23 September 2023Previous accounting period extended from 26 December 2022 to 31 December 2022 (1 page)
25 March 2023Micro company accounts made up to 31 December 2021 (3 pages)
27 December 2022Notification of Elisabetta Mazzocca as a person with significant control on 15 November 2022 (2 pages)
27 December 2022Cessation of Alfredo Bartolini as a person with significant control on 15 November 2022 (1 page)
27 September 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
19 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 27 December 2020 (3 pages)
25 May 2022Micro company accounts made up to 27 December 2019 (3 pages)
30 December 2021Cessation of Leonardo Pieralli as a person with significant control on 6 December 2021 (1 page)
13 December 2021Termination of appointment of Leonardo Pieralli as a director on 6 December 2021 (1 page)
13 December 2021Appointment of Miss Diamante Maria Campolmi as a director on 6 December 2021 (2 pages)
29 October 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 December 2018 (3 pages)
30 September 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
28 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
27 July 2020Change of details for Leonardo Pieralli as a person with significant control on 25 July 2020 (2 pages)
27 July 2020Notification of Alfredo Bartolini as a person with significant control on 25 July 2020 (2 pages)
23 March 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
15 December 2019Confirmation statement made on 12 December 2019 with updates (3 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 October 2018Appointment of Mr Mario Angiolini as a secretary on 17 October 2018 (2 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Registered office address changed from 46 Nova Road Croydon CR0 2TL England to 41 Aldebert Terrace London SW8 1BH on 2 July 2018 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016 (1 page)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1,100,000
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • EUR 1,100,000
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Registered office address changed from Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015 (1 page)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 1,100,000
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 1,100,000
  • GBP 100
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Registered office address changed from Suite 12a, 8 Shepherd Market London W1J 7JY England to Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Suite 12a, 8 Shepherd Market London W1J 7JY England to Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP on 29 August 2014 (1 page)
18 March 2014Registered office address changed from 86 Jermyn Street, 5Th Floor London SW1Y 6AW on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 86 Jermyn Street, 5Th Floor London SW1Y 6AW on 18 March 2014 (1 page)
8 January 2014Termination of appointment of Whytecroft Services Limited as a secretary (1 page)
8 January 2014Termination of appointment of Whytecroft Services Limited as a secretary (1 page)
8 January 2014Appointment of Mr Leonardo Pieralli as a director (2 pages)
8 January 2014Termination of appointment of Thomas Lane as a director (1 page)
8 January 2014Appointment of Mr Leonardo Pieralli as a director (2 pages)
8 January 2014Termination of appointment of Thomas Lane as a director (1 page)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • EUR 1,100,000
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • EUR 1,100,000
  • GBP 100
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 April 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 19 April 2013 (1 page)
18 April 2013Appointment of Mr Thomas Lane as a director (2 pages)
18 April 2013Termination of appointment of Zenah Landman as a director (1 page)
18 April 2013Appointment of Whytecroft Services Limited as a secretary (2 pages)
18 April 2013Termination of appointment of Zenah Landman as a director (1 page)
18 April 2013Appointment of Mr Thomas Lane as a director (2 pages)
18 April 2013Appointment of Whytecroft Services Limited as a secretary (2 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
26 March 2013Appointment of Mrs Zenah Landman as a director (2 pages)
26 March 2013Appointment of Mrs Zenah Landman as a director (2 pages)
25 January 2013Termination of appointment of Mu Directors Limited as a director (1 page)
25 January 2013Termination of appointment of Nira Amar as a director (1 page)
25 January 2013Termination of appointment of Nira Amar as a director (1 page)
25 January 2013Termination of appointment of Mu Directors Limited as a director (1 page)
25 January 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
25 January 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
19 August 2010Appointment of Ms Nira Amar as a director (2 pages)
19 August 2010Appointment of Ms Nira Amar as a director (2 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
24 November 2008Eur nc 1100000/2200000\28/07/08 (1 page)
24 November 2008Memorandum and Articles of Association (2 pages)
24 November 2008Eur nc 1100000/2200000\28/07/08 (1 page)
24 November 2008Particulars of contract relating to shares (2 pages)
24 November 2008Ad 28/07/08\eur si 1100000@1=1100000\eur ic 0/1100000\ (3 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2008Particulars of contract relating to shares (2 pages)
24 November 2008Ad 28/07/08\eur si 1100000@1=1100000\eur ic 0/1100000\ (3 pages)
24 November 2008Memorandum and Articles of Association (2 pages)
24 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
5 January 2005Return made up to 21/12/04; full list of members (2 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 January 2004Return made up to 21/12/03; full list of members (5 pages)
16 January 2004Return made up to 21/12/03; full list of members (5 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
13 January 2003Return made up to 21/12/02; full list of members (7 pages)
16 December 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
16 December 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
18 August 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2002Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
21 December 2001Incorporation (17 pages)
21 December 2001Incorporation (17 pages)