Background WavePink WaveYellow Wave

PIQUANT LIMITED (01990129)

PIQUANT LIMITED (01990129) is an active UK company. incorporated on 17 February 1986. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). PIQUANT LIMITED has been registered for 40 years. Current directors include GEORGE, Michael David, MEHTA, Paresh Kumar, WARD, Mark Andrew.

Company Number
01990129
Status
active
Type
ltd
Incorporated
17 February 1986
Age
40 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GEORGE, Michael David, MEHTA, Paresh Kumar, WARD, Mark Andrew
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIQUANT LIMITED

PIQUANT LIMITED is an active company incorporated on 17 February 1986 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). PIQUANT LIMITED was registered 40 years ago.(SIC: 10890)

Status

active

Active since 40 years ago

Company No

01990129

LTD Company

Age

40 Years

Incorporated 17 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PIQUANT PRODUCTS LIMITED
From: 17 September 1986To: 19 August 1992
CORDEZ LIMITED
From: 17 February 1986To: 17 September 1986
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Piquant House Willenhall Lane Bloxwich Walsall WS3 2XN
From: 17 February 1986To: 8 May 2025
Timeline

30 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Sept 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jul 22
Director Joined
Mar 23
Loan Secured
May 25
Loan Secured
May 25
Director Joined
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 30 Apr 2025

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 30 Apr 2025

MEHTA, Paresh Kumar

Active
London Road, WellingboroughNN8 2DT
Born February 1972
Director
Appointed 30 May 2022

WARD, Mark Andrew

Active
London Road, WellingboroughNN8 2DT
Born September 1969
Director
Appointed 09 Mar 2023

LIVESEY, Sydney

Resigned
11 Merryfield Gardens, StanmoreHA7 4TG
Secretary
Appointed N/A
Resigned 01 Apr 1994

NAGENDRAM, Shan

Resigned
Piquant House, BloxwichWS3 2XN
Secretary
Appointed 01 Apr 1994
Resigned 28 Sept 2020

KHERA, Karndeep Singh, Mr.

Resigned
20 Birmingham Road, WalsallWS1 2LT
Born January 1980
Director
Appointed 17 Aug 2017
Resigned 30 May 2022

KHERA, Lakhvinder Singh

Resigned
WalsallWS1 2LT
Born December 1974
Director
Appointed 17 Aug 2017
Resigned 30 May 2022

KHERA, Santokh Singh

Resigned
17 Jesson Road, WalsallWS1 3AY
Born June 1948
Director
Appointed 17 Oct 1993
Resigned 13 Sept 1994

KHERA, Sukhjinder Singh

Resigned
20 Birmingham Road, WalsallWS1 2LT
Born June 1950
Director
Appointed N/A
Resigned 30 May 2022

LIVESEY, Sydney

Resigned
11 Merryfield Gardens, StanmoreHA7 4TG
Born December 1932
Director
Appointed N/A
Resigned 01 Apr 1994

NAGENDRAM, Shan

Resigned
Piquant House, BloxwichWS3 2XN
Born January 1950
Director
Appointed N/A
Resigned 28 Sept 2020

Persons with significant control

5

1 Active
4 Ceased
Moorcroft Drive, WednesburyWS10 7DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2019

Mr. Karndeep Singh Khera

Ceased
Moorcroft Drive, WednesburyWS10 7DE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017
Ceased 23 Sept 2019

Mr Lakhvinder Singh Khera

Ceased
Moorcroft Drive, WednesburyWS10 7DE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017
Ceased 23 Sept 2019

Mr Sukhjinder Singh Khera

Ceased
Piquant House, BloxwichWS3 2XN
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 23 Sept 2019

Mr Shan Nagendram

Ceased
Piquant House, BloxwichWS3 2XN
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Memorandum Articles
14 May 2025
MAMA
Resolution
14 May 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 May 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
8 June 2006
363aAnnual Return
Legacy
8 June 2006
353353
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363b363b
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
21 October 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
29 August 1991
288288
Legacy
19 April 1991
287Change of Registered Office
Legacy
18 April 1991
288288
Legacy
9 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
287Change of Registered Office
Legacy
4 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
225(1)225(1)
Legacy
16 October 1989
GEN117GEN117
Legacy
16 October 1989
363363
Legacy
15 April 1989
403aParticulars of Charge Subject to s859A
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
363363
Legacy
12 December 1988
287Change of Registered Office
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
16 May 1988
288288
Accounts With Made Up Date
14 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 September 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1986
NEWINCIncorporation