Background WavePink WaveYellow Wave

PIANO AUCTIONS LIMITED (04717307)

PIANO AUCTIONS LIMITED (04717307) is an active UK company. incorporated on 31 March 2003. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. PIANO AUCTIONS LIMITED has been registered for 23 years. Current directors include MCILROY, George, MCILROY, Sean William Philip.

Company Number
04717307
Status
active
Type
ltd
Incorporated
31 March 2003
Age
23 years
Address
18 Grove Place, Bedford, MK40 3JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MCILROY, George, MCILROY, Sean William Philip
SIC Codes
47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIANO AUCTIONS LIMITED

PIANO AUCTIONS LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. PIANO AUCTIONS LIMITED was registered 23 years ago.(SIC: 47910, 47990)

Status

active

Active since 23 years ago

Company No

04717307

LTD Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

18 Grove Place Bedford, MK40 3JJ,

Previous Addresses

1 Beauchamp Court Victors Way Barnet, Herts EN5 5TZ
From: 31 March 2003To: 10 May 2023
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
Funding Round
Jun 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCILROY, Sean William Philip

Active
4 Cowper Road, BedfordMK40 2AS
Secretary
Appointed 18 Jul 2022

MCILROY, George

Active
Peacock Lane, BedfordMK40 4WS
Born April 1992
Director
Appointed 18 Jul 2022

MCILROY, Sean William Philip

Active
4 Cowper Road, BedfordMK40 2AS
Born May 1963
Director
Appointed 31 Mar 2003

REASON, Richard Peter

Resigned
Maltings Farm House, CardingtonMK44 3SU
Secretary
Appointed 31 Mar 2003
Resigned 18 Jul 2022

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

REASON, Richard Peter

Resigned
Maltings Farm House, CardingtonMK44 3SU
Born April 1948
Director
Appointed 31 Mar 2003
Resigned 18 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Alison Mcilroy

Active
Grove Place, BedfordMK40 3JJ
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2022

Mr Richard Peter Reason

Ceased
CardingtonMK44 3SU
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2022

Mr Sean William Philip Mcilroy

Active
4 Cowper Road, BedfordMK40 2AS
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Capital Name Of Class Of Shares
25 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
29 April 2005
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation