Background WavePink WaveYellow Wave

PISTON MARKETING LIMITED (05326234)

PISTON MARKETING LIMITED (05326234) is an active UK company. incorporated on 7 January 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PISTON MARKETING LIMITED has been registered for 21 years. Current directors include LEWIS, Christopher Nigal, SHAW, Devan Nathan.

Company Number
05326234
Status
active
Type
ltd
Incorporated
7 January 2005
Age
21 years
Address
Top Floor, London, SW11 8BJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LEWIS, Christopher Nigal, SHAW, Devan Nathan
SIC Codes
62012, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PISTON MARKETING LIMITED

PISTON MARKETING LIMITED is an active company incorporated on 7 January 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PISTON MARKETING LIMITED was registered 21 years ago.(SIC: 62012, 73110)

Status

active

Active since 21 years ago

Company No

05326234

LTD Company

Age

21 Years

Incorporated 7 January 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

PURESTONE TFM LIMITED
From: 7 January 2005To: 8 May 2019
Contact
Address

Top Floor 50 Electric Boulevard London, SW11 8BJ,

Previous Addresses

50 Electric Boulevard Top Floor Electric Boulevard London SW11 8BJ England
From: 1 October 2024To: 3 October 2024
22nd Floor, Millbank Tower Millbank London SW1P 4RS England
From: 19 April 2018To: 1 October 2024
Millbank Tower Millbank London SW1P 4RS England
From: 9 May 2016To: 19 April 2018
3rd Floor, Hatfield House 52-54 Stamford Street London SE1 9LX
From: 20 May 2014To: 9 May 2016
Enterprise House 1-2 Hatfields Southbank London SE1 9PG England
From: 19 May 2014To: 20 May 2014
Linton House Union Street Waterloo London SE1 0LH
From: 1 February 2012To: 19 May 2014
Purestone Tfm, St Anthonys House Oxford Square Newbury Berkshire RG14 1JQ
From: 7 January 2005To: 1 February 2012
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Capital Update
Feb 10
Capital Reduction
Feb 10
Share Buyback
Mar 10
Director Left
Jan 11
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Mar 15
Loan Secured
Jun 15
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEWIS, Christopher Nigal

Active
Top Floor, 50 Electric Boulevard, LondonSW11 8BJ
Born May 1961
Director
Appointed 30 Apr 2014

SHAW, Devan Nathan

Active
50 Electric Boulevard, LondonSW11 8BJ
Born February 1982
Director
Appointed 04 Aug 2025

BUTLER, Simon Paul, Mr.

Resigned
Millbank, LondonSW1P 4RS
Secretary
Appointed 07 Jan 2005
Resigned 26 Apr 2017

BUTLER, Simon Paul, Mr.

Resigned
Millbank, LondonSW1P 4RS
Born July 1968
Director
Appointed 07 Jan 2005
Resigned 26 Apr 2017

OEHLCKE, James Matthew

Resigned
Millbank, LondonSW1P 4RS
Born September 1973
Director
Appointed 30 Apr 2014
Resigned 14 Aug 2025

ROLLS, Trevor

Resigned
Beech House, HungerfordRG17 9TS
Born December 1972
Director
Appointed 17 Jan 2007
Resigned 31 Jan 2010

SMEE, James Barry

Resigned
Millbank, LondonSW1P 4RS
Born March 1977
Director
Appointed 07 Jan 2005
Resigned 31 May 2017

Persons with significant control

1

Electric Boulevard, London

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Elect To Keep The Persons With Significant Control Register Information On The Public Register
4 September 2019
EH04EH04
Resolution
8 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
11 March 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
15 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
10 March 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2010
SH06Cancellation of Shares
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
11 February 2010
SH20SH20
Legacy
11 February 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
11 February 2010
SH19Statement of Capital
Resolution
11 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
190190
Legacy
29 January 2008
353353
Legacy
29 January 2008
287Change of Registered Office
Legacy
28 January 2008
288cChange of Particulars
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
122122
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Resolution
21 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
190190
Legacy
27 January 2006
353353
Legacy
27 January 2006
287Change of Registered Office
Incorporation Company
7 January 2005
NEWINCIncorporation