Background WavePink WaveYellow Wave

PII LIMITED (03424425)

PII LIMITED (03424425) is an active UK company. incorporated on 26 August 1997. with registered office in Cramlington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PII LIMITED has been registered for 28 years. Current directors include BELLAMY, Michael, CHADDA, Sanjeet, JOHNSON, Kevin.

Company Number
03424425
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
Atley Way, Cramlington, NE23 1WW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELLAMY, Michael, CHADDA, Sanjeet, JOHNSON, Kevin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PII LIMITED

PII LIMITED is an active company incorporated on 26 August 1997 with the registered office located in Cramlington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PII LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03424425

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PIPELINE INTEGRITY INTERNATIONAL LIMITED
From: 24 December 1997To: 1 October 1999
3079TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 26 August 1997To: 24 December 1997
Contact
Address

Atley Way North Nelson Industrial Estate Cramlington, NE23 1WW,

Timeline

16 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Aug 97
Funding Round
Dec 09
Funding Round
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Capital Update
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 15
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DUNLOP, Lorraine Amanda

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Secretary
Appointed 20 Jan 2020

BELLAMY, Michael

Active
Atley Way, CramlingtonNE23 1WW
Born October 1962
Director
Appointed 24 Mar 2010

CHADDA, Sanjeet

Active
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born May 1978
Director
Appointed 14 Aug 2012

JOHNSON, Kevin

Active
Atley Way, CramlingtonNE23 1WW
Born May 1963
Director
Appointed 14 Aug 2012

CONE, Harry Douglas

Resigned
5 The Orchard, MorpethNE61 6HT
Secretary
Appointed 26 Feb 1999
Resigned 31 Jan 2001

GRAHAM, William

Resigned
23 Pinegarth, PontelandNE20 9LF
Secretary
Appointed 02 Jun 1998
Resigned 26 Feb 1999

HIGGINS, Caroline Patricia

Resigned
24 Mayfield Road, Newcastle Upon TyneNE3 4HE
Secretary
Appointed 01 Feb 2001
Resigned 31 Aug 2002

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Jan 2004
Resigned 31 Oct 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 23 Sept 2002
Resigned 31 Dec 2003

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009
Resigned 20 Jan 2020

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 26 Aug 1997
Resigned 02 Jun 1998

ACKHURST, Trent Braden

Resigned
Hollyhurst, MorpethNE61 6LX
Born June 1970
Director
Appointed 26 May 2007
Resigned 01 Sept 2007

BATHGATE, Adam

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born October 1961
Director
Appointed 24 Sept 2007
Resigned 14 Feb 2011

BERGER, Christopher Carl

Resigned
56 Percy Park, TynemouthNE30 4JX
Born September 1967
Director
Appointed 26 May 2007
Resigned 12 Sept 2008

BOCCOLA, Ippolito

Resigned
Atley Way, CramlingtonNE23 1WW
Born April 1975
Director
Appointed 03 Jul 2013
Resigned 03 Mar 2015

BUCCI, John Vincent

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born December 1954
Director
Appointed 24 Sept 2007
Resigned 23 Mar 2010

CARTLEDGE, Andrew

Resigned
30 Trailside Road, WestonMA 02493
Born June 1969
Director
Appointed 03 Sept 2002
Resigned 26 Oct 2003

CHRISTIE, Roderick Angus

Resigned
14 Oakfield Road, Bourne EndSL8 5QN
Born April 1962
Director
Appointed 03 Sept 2002
Resigned 16 Sept 2004

CLARK, Alyson Margaret

Resigned
13 Heron's Place, Old IsleworthTW7 7BE
Born September 1958
Director
Appointed 03 Sept 2002
Resigned 25 May 2007

DANIELL, Paul Nigel

Resigned
7 Lucerne Drive, OxfordOX44 7QT
Born February 1961
Director
Appointed 03 Sept 2002
Resigned 06 Nov 2002

DIGBY, Mark Damien

Resigned
Calle Valle Del Roncal 71,, Boadilla Del Monte28660
Born April 1961
Director
Appointed 07 Feb 2005
Resigned 03 Oct 2006

GRAHAM, William

Resigned
The Coach House, WarkworthNE64 0XU
Born January 1953
Director
Appointed 27 May 1999
Resigned 30 Sept 2002

HIGGINS, John Daniel

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born April 1963
Director
Appointed 14 Feb 2011
Resigned 02 Jul 2012

HORNBY, Ian

Resigned
North Nelson Industrial Estate, CramlingtonNE23 1WW
Born May 1976
Director
Appointed 02 May 2008
Resigned 08 Dec 2010

JACOB, Frances Carol

Resigned
11 Augustus Court, LondonSW19 6NA
Born April 1959
Director
Appointed 27 Jan 2000
Resigned 18 Mar 2002

JACOB, Frances Carol

Resigned
11 Augustus Court, LondonSW19 6NA
Born April 1959
Director
Appointed 30 Jan 1998
Resigned 04 Mar 1998

KEENAN, John Joseph

Resigned
5 Gresham Road, BrentwoodCM14 4HN
Born November 1966
Director
Appointed 01 Aug 2005
Resigned 24 Oct 2007

LITTLE, Daniel Stephen Paul

Resigned
48 Chester Road, StockportSK12 1HA
Born January 1976
Director
Appointed 02 May 2008
Resigned 01 Sept 2009

MANN, Cynthia Kay

Resigned
5302 Cambridge, Sugar Land
Born January 1958
Director
Appointed 26 May 2007
Resigned 02 May 2008

MULHOLLAND, Diarmaid Patrick

Resigned
Largo Zandonai 4, Milan 20145FOREIGN
Born May 1971
Director
Appointed 03 Oct 2006
Resigned 25 May 2007

PAPARONI, Marco Renato Bruno

Resigned
Atley Way, CramlingtonNE23 1WW
Born May 1964
Director
Appointed 12 Sept 2008
Resigned 01 Jul 2013

POULIQUEN, Patrick

Resigned
17 Rue Leon Deubel, Belfort
Born April 1963
Director
Appointed 17 May 2002
Resigned 12 Feb 2004

POWELL, Michael Anthony

Resigned
31 Love Lane, Newcastle Upon TyneNE1 3DW
Born July 1943
Director
Appointed 19 Feb 1998
Resigned 31 Jul 2002

ROGERSON, Philip Graham

Resigned
56 Vogans Mill, LondonSE1 2BZ
Born January 1945
Director
Appointed 27 May 1999
Resigned 08 Apr 2002

SHARMAN, Jeremy William

Resigned
Harborough Hill House, GrettonNN17 3DD
Born April 1963
Director
Appointed 30 Jan 1998
Resigned 27 Jan 2000

Persons with significant control

1

North Nelson Industrial Estate, CramlingtonNE23 1WW

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

198

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Auditors Resignation Company
14 May 2015
AUDAUD
Auditors Resignation Company
27 April 2015
AUDAUD
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Legacy
15 December 2011
SH20SH20
Legacy
15 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 December 2011
SH19Statement of Capital
Resolution
15 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Move Registers To Sail Company
31 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Statement Of Companys Objects
29 December 2009
CC04CC04
Notice Removal Restriction On Company Articles
29 December 2009
CC02CC02
Resolution
29 December 2009
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
24 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
5 January 2009
288cChange of Particulars
Legacy
3 December 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288cChange of Particulars
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 September 2004
363aAnnual Return
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
353353
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
30 December 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
244244
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
363aAnnual Return
Legacy
18 September 2003
288cChange of Particulars
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
353353
Legacy
8 January 2003
288cChange of Particulars
Memorandum Articles
16 December 2002
MEM/ARTSMEM/ARTS
Legacy
10 December 2002
288cChange of Particulars
Legacy
19 November 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2002
AUDAUD
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
403aParticulars of Charge Subject to s859A
Legacy
17 April 2002
288cChange of Particulars
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288cChange of Particulars
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
4 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288cChange of Particulars
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
353353
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
353353
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
353353
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
287Change of Registered Office
Legacy
3 March 1998
88(2)R88(2)R
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
123Notice of Increase in Nominal Capital
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1997
NEWINCIncorporation