Background WavePink WaveYellow Wave

PI CONSULTING (TRUSTEE SERVICES) LIMITED (04261011)

PI CONSULTING (TRUSTEE SERVICES) LIMITED (04261011) is an active UK company. incorporated on 30 July 2001. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PI CONSULTING (TRUSTEE SERVICES) LIMITED has been registered for 24 years.

Company Number
04261011
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
2nd Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI CONSULTING (TRUSTEE SERVICES) LIMITED

PI CONSULTING (TRUSTEE SERVICES) LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PI CONSULTING (TRUSTEE SERVICES) LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04261011

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

PI TRUSTEE SERVICES LIMITED
From: 30 July 2001To: 3 August 2001
Contact
Address

2nd Floor, Tuition House 27-37 St George's Road Wimbledon, SW19 4EU,

Previous Addresses

2 Allington Close Wimbledon Village London SW19 5AP
From: 31 May 2011To: 9 June 2020
the White House 57-63 Church Road Wimbledon Village London SW19 5SB
From: 30 July 2001To: 31 May 2011
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Oct 11
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Feb 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
24 January 2007
287Change of Registered Office
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2001
NEWINCIncorporation