Background WavePink WaveYellow Wave

PIPER COMMISSIONS LIMITED (02114405)

PIPER COMMISSIONS LIMITED (02114405) is a dissolved UK company. incorporated on 23 March 1987. with registered office in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIPER COMMISSIONS LIMITED has been registered for 39 years. Current directors include HARDY, Skye Anne.

Company Number
02114405
Status
dissolved
Type
ltd
Incorporated
23 March 1987
Age
39 years
Address
Old Mansion House, Penrith, CA10 2BX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARDY, Skye Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPER COMMISSIONS LIMITED

PIPER COMMISSIONS LIMITED is an dissolved company incorporated on 23 March 1987 with the registered office located in Penrith. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIPER COMMISSIONS LIMITED was registered 39 years ago.(SIC: 99999)

Status

dissolved

Active since 39 years ago

Company No

02114405

LTD Company

Age

39 Years

Incorporated 23 March 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by N/A

Previous Company Names

CQA LIMITED
From: 3 May 1996To: 23 August 2000
CONSTRUCTION QUALITY ASSURANCE LIMITED
From: 7 July 1989To: 3 May 1996
ENGINEERING CONTRACTORS QUALITY ASSURANCE LIMITED
From: 23 March 1987To: 7 July 1989
Contact
Address

Old Mansion House Eamont Bridge Penrith, CA10 2BX,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 15
Director Joined
Oct 17
Director Left
Jun 18
New Owner
Mar 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

HARDY, Skye Anne

Active
Old Mansion House, PenrithCA10 2BX
Born October 1984
Director
Appointed 22 Oct 2017

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Secretary
Appointed 28 Jul 1997
Resigned 02 Apr 2018

HARMER, Roy Joseph

Resigned
34 Palace Court, LondonW2 4HY
Secretary
Appointed N/A
Resigned 24 Nov 1992

KENDALL, Sylvia

Resigned
25 Norbury Hill, LondonSW16 3LA
Secretary
Appointed 24 Nov 1992
Resigned 01 Jan 1995

SIMPSON, Ian Stanley

Resigned
54 Medway Crescent, Leigh On SeaSS9 2UY
Secretary
Appointed 01 Jan 1995
Resigned 28 Jul 1997

BAILEY, Richard Grenville

Resigned
The Paddock Cragg Drive, IlkleyLS29 8BE
Born November 1931
Director
Appointed N/A
Resigned 19 May 1994

BARRACLOUGH, Raymond John

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1948
Director
Appointed 12 Aug 1993
Resigned 02 Apr 2018

BETTRIDGE, Reginald

Resigned
22 Manor Forstal, LongfieldDA3 8JG
Born January 1949
Director
Appointed 28 Jul 1997
Resigned 28 May 1999

CLARK, Michael Bernard

Resigned
Greyfriars, SaxmundhamIP17 3DW
Born April 1931
Director
Appointed N/A
Resigned 20 Nov 2001

COCKERILL, Desmond Frank

Resigned
54 Angel Hill, SuttonSM1 3EW
Born February 1914
Director
Appointed N/A
Resigned 09 May 1997

FORD, Arthur Bryan

Resigned
Deer Leap, NottinghamNG25 0RJ
Born October 1932
Director
Appointed N/A
Resigned 09 May 1997

HIGGS, Robert John

Resigned
Winterfold Askett Lane, Princes RisboroughHP27 9LU
Born May 1946
Director
Appointed N/A
Resigned 12 Aug 1993

HOYLE, Peter Mackenzie

Resigned
Old Mansion House, PenrithCA10 2BX
Born April 1945
Director
Appointed 18 Jan 2000
Resigned 27 Sept 2013

JONES, Michael Finbarr

Resigned
41 Alma Road, DublinIRISH
Born January 1955
Director
Appointed 18 Jan 2000
Resigned 26 Jan 2001

MANLY, Graham Peter

Resigned
30-60 Burr Road, LondonSW18 4SQ
Born July 1944
Director
Appointed N/A
Resigned 20 Nov 2001

MOSS, Brian Peter

Resigned
5 Stuart Avenue, LondonW5 3QJ
Born April 1936
Director
Appointed N/A
Resigned 09 May 1997

PETTIGREW, Roderick James

Resigned
Old Mansion House, PenrithCA10 2BX
Born August 1960
Director
Appointed 27 Sept 2013
Resigned 19 Jan 2015

ROBINSON, Geoffrey

Resigned
Goulton House, NorthallertonDL6 3HP
Born March 1946
Director
Appointed 28 Jul 1997
Resigned 20 Nov 2001

Persons with significant control

2

Miss Skye Anne Hardy

Active
Old Mansion House, PenrithCA10 2BX
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 19 Mar 2024
Eamont Bridge, PenrithCA10 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Gazette Dissolved Voluntary
17 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 November 2025
DS01DS01
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Resolution
26 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
88(2)R88(2)R
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
225Change of Accounting Reference Date
Memorandum Articles
29 May 1997
MEM/ARTSMEM/ARTS
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288bResignation of Director or Secretary
Resolution
29 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Memorandum Articles
11 December 1994
MEM/ARTSMEM/ARTS
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
353353
Legacy
25 May 1994
318318
Legacy
25 May 1994
288288
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Auditors Resignation Company
19 May 1994
AUDAUD
Legacy
13 March 1994
287Change of Registered Office
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
287Change of Registered Office
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
31 August 1990
363363
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Resolution
19 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
16 March 1989
288288
Legacy
15 March 1989
123Notice of Increase in Nominal Capital
Resolution
15 March 1989
RESOLUTIONSResolutions
Resolution
15 March 1989
RESOLUTIONSResolutions
Legacy
13 January 1989
288288
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
24 November 1987
225(1)225(1)
Legacy
17 September 1987
288288
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Certificate Incorporation
23 March 1987
CERTINCCertificate of Incorporation