Company NamePeicst Limited
DirectorKaren Williams
Company StatusActive
Company Number07096204
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Previous NamePikmeup Limited

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMiss Karen Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Karen Williams
80.00%
Ordinary
20 at £1James Williams
20.00%
Ordinary

Financials

Year2014
Net Worth-£129
Current Liabilities£129

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

3 February 2021Particulars of variation of rights attached to shares (2 pages)
3 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2021Memorandum and Articles of Association (26 pages)
3 February 2021Change of share class name or designation (2 pages)
17 December 2020Change of details for Miss Karen Williams as a person with significant control on 17 December 2020 (2 pages)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 August 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 6 August 2020 (1 page)
6 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
25 May 2016Registered office address changed from 103 South Eden Park Road Beckenham Kent BR3 3AX to C/O the Accountancy Partnership 201 E1 Studios Whitechapel Road London E1 1DU on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O the Accountancy Partnership 201 E1 Studios Whitechapel Road London E1 1DU England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O the Accountancy Partnership 201 E1 Studios Whitechapel Road London E1 1DU England to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 103 South Eden Park Road Beckenham Kent BR3 3AX to C/O the Accountancy Partnership 201 E1 Studios Whitechapel Road London E1 1DU on 25 May 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
28 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Company name changed pikmeup LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
1 September 2015Company name changed pikmeup LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
30 January 2015Amended total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2015Amended total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX on 23 January 2014 (1 page)
15 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
15 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
7 October 2013Amended accounts made up to 31 December 2011 (5 pages)
7 October 2013Amended accounts made up to 31 December 2011 (5 pages)
13 December 2012Director's details changed for Karen Williams on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Karen Williams on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
5 November 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 3 Beckford Road Croydon Surrey CR0 6HY on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 3 Beckford Road Croydon Surrey CR0 6HY on 22 February 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from Flat 1 Siskin Court 8 Chepstow Road Croydon CR0 5QW England on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Flat 1 Siskin Court 8 Chepstow Road Croydon CR0 5QW England on 12 July 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)