Company NamePiperpharma Limited
DirectorDermot Henry Rafferty
Company StatusActive
Company Number06615399
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDermot Henry Rafferty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Lane
Bollington
Maccesfield
Cheshire
SK10 5LP
Secretary NameAmanda Jane Rafferty
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Hurst Lane
Bollington
Maccesfield
Cheshire
SK10 5LP
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameAngela Joan Hadfield
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chiltern Avenue
Macclesfield
Cheshire
SK11 8LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8, Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dermot Henry Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£1,472
Current Liabilities£34,146

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
16 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
16 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Dermot Henry Rafferty on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Dermot Henry Rafferty on 10 June 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
8 July 2008Secretary's change of particulars / amanda rafferty / 18/06/2008 (1 page)
8 July 2008Director's change of particulars / dermot rafferty / 18/06/2008 (1 page)
8 July 2008Secretary's change of particulars / amanda rafferty / 18/06/2008 (1 page)
8 July 2008Director's change of particulars / dermot rafferty / 18/06/2008 (1 page)
12 June 2008Appointment terminated director arthur jackson (1 page)
12 June 2008Director appointed dermot henry rafferty (2 pages)
12 June 2008Appointment terminated secretary angela hadfield (1 page)
12 June 2008Appointment terminated secretary angela hadfield (1 page)
12 June 2008Appointment terminated director arthur jackson (1 page)
12 June 2008Secretary appointed amanda jane rafferty (2 pages)
12 June 2008Director appointed dermot henry rafferty (2 pages)
12 June 2008Secretary appointed amanda jane rafferty (2 pages)
11 June 2008Appointment terminated secretary sameday company services LIMITED (1 page)
11 June 2008Director appointed arthur jackson (2 pages)
11 June 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 June 2008Appointment terminated secretary sameday company services LIMITED (1 page)
11 June 2008Secretary appointed angela joan hadfield (2 pages)
11 June 2008Secretary appointed angela joan hadfield (2 pages)
11 June 2008Appointment terminated director wildman & battell LIMITED (1 page)
11 June 2008Director appointed arthur jackson (2 pages)
10 June 2008Incorporation (11 pages)
10 June 2008Incorporation (11 pages)