Background WavePink WaveYellow Wave

PI 400 LIMITED (05508691)

PI 400 LIMITED (05508691) is an active UK company. incorporated on 14 July 2005. with registered office in Chepstow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PI 400 LIMITED has been registered for 20 years. Current directors include FROST, Katharine Iona, FROST, Matthew Adrian.

Company Number
05508691
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
Picton House, Chepstow, NP16 5HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FROST, Katharine Iona, FROST, Matthew Adrian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI 400 LIMITED

PI 400 LIMITED is an active company incorporated on 14 July 2005 with the registered office located in Chepstow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PI 400 LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05508691

LTD Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Picton House Lower Church Street Chepstow, NP16 5HJ,

Previous Addresses

4 Endsleigh Street London WC1H 0DS England
From: 8 March 2017To: 10 December 2018
Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE
From: 3 February 2011To: 8 March 2017
53 Kingsway Place, Sans Walk Clerkenwell London EC1R 0LU
From: 14 July 2005To: 3 February 2011
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jul 05
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FROST, Katharine Iona

Active
Renton, LondonKT7 0HY
Born November 1967
Director
Appointed 23 Aug 2006

FROST, Matthew Adrian

Active
Renton, Thames DittonKT7 0HY
Born April 1965
Director
Appointed 14 Jul 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 14 Jul 2005
Resigned 14 Jul 2005

PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED

Resigned
2 Enys Road, EastbourneBN21 2DE
Corporate secretary
Appointed 14 Jul 2005
Resigned 17 Jul 2013

Persons with significant control

2

Mrs Katharine Iona Frost

Active
Weston Green Road, Thames DittonKT7 0HY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2016

Mr Matthew Adrian Frost

Active
Lower Church Street, ChepstowNP16 5HJ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Corporate Secretary Company
11 February 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Secretary Company
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
12 October 2006
288cChange of Particulars
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
288bResignation of Director or Secretary
Incorporation Company
14 July 2005
NEWINCIncorporation