Background WavePink WaveYellow Wave

PYE ACCOUNTING LIMITED (06032945)

PYE ACCOUNTING LIMITED (06032945) is an active UK company. incorporated on 19 December 2006. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PYE ACCOUNTING LIMITED has been registered for 19 years. Current directors include WICKES, Lorette Jane.

Company Number
06032945
Status
active
Type
ltd
Incorporated
19 December 2006
Age
19 years
Address
Flat 3 14 Royal Crescent, Bath, BA1 2LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WICKES, Lorette Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYE ACCOUNTING LIMITED

PYE ACCOUNTING LIMITED is an active company incorporated on 19 December 2006 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PYE ACCOUNTING LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

06032945

LTD Company

Age

19 Years

Incorporated 19 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Flat 3 14 Royal Crescent Bath, BA1 2LR,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 19 December 2006To: 14 September 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WICKES, Lorette Jane

Active
Flat 3, BathBA1 2LR
Born June 1965
Director
Appointed 19 Dec 2006

RONALD, Sharon Ann

Resigned
Underhill Cottage, WinfordBS40 8AG
Secretary
Appointed 07 Sept 2007
Resigned 31 Dec 2011

WILCOX, Jason Andrew

Resigned
50 Blackberry Way, RadstockBA3 2RN
Secretary
Appointed 19 Dec 2006
Resigned 07 Sept 2007

Persons with significant control

1

Miss Lorette Jane Wickes

Active
14 Royal Crescent, BathBA1 2LR
Born June 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288cChange of Particulars
Incorporation Company
19 December 2006
NEWINCIncorporation