Background WavePink WaveYellow Wave

THE PICKLED PIG (CUFFLEY) LTD (06294696)

THE PICKLED PIG (CUFFLEY) LTD (06294696) is an active UK company. incorporated on 27 June 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 3 other business activities. THE PICKLED PIG (CUFFLEY) LTD has been registered for 18 years. Current directors include NIEDBALA, Dawid, ODYSSEA, Theophanos Constantinos.

Company Number
06294696
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
NIEDBALA, Dawid, ODYSSEA, Theophanos Constantinos
SIC Codes
46320, 46390, 47220, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PICKLED PIG (CUFFLEY) LTD

THE PICKLED PIG (CUFFLEY) LTD is an active company incorporated on 27 June 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 3 other business activities. THE PICKLED PIG (CUFFLEY) LTD was registered 18 years ago.(SIC: 46320, 46390, 47220, 47290)

Status

active

Active since 18 years ago

Company No

06294696

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

AMANDA HILL LIMITED
From: 27 June 2007To: 22 September 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

32 Station Road Cuffley Potters Bar EN6 4HE England
From: 18 August 2020To: 5 June 2024
869 High Road London N12 8QA
From: 7 October 2009To: 18 August 2020
Bond Partners Llp, the Grange 100 High Street London N14 6TB
From: 27 June 2007To: 7 October 2009
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 17
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

NIEDBALA, Dawid

Active
LondonN21 3NA
Born July 1984
Director
Appointed 28 Feb 2021

ODYSSEA, Theophanos Constantinos

Active
Station Road, Potters BarEN6 4HE
Born July 1976
Director
Appointed 18 Aug 2020

ALEXANDROU, Anastasios

Resigned
111 Old Park Ridings, LondonN21 2EJ
Secretary
Appointed 27 Jun 2007
Resigned 27 Jun 2007

KEY SECRETARIAL SERVICES LIMITED

Resigned
High Road, LondonN12 8QA
Corporate secretary
Appointed 27 Jun 2007
Resigned 18 Aug 2020

ALEXANDROU, Anastasios

Resigned
111 Old Park Ridings, LondonN21 2EJ
Born October 1968
Director
Appointed 27 Jun 2007
Resigned 27 Jun 2007

HILL, Amanda Dawn

Resigned
The Rushes, EnfieldEN3 6JN
Born June 1969
Director
Appointed 27 Jun 2007
Resigned 27 Jun 2007

IOANNIDES, George

Resigned
LondonN12 8QA
Born April 1967
Director
Appointed 27 Jun 2007
Resigned 15 Sept 2020

IOANNIDES, Neoklis

Resigned
Station Road, Potters BarEN6 4HE
Born August 1939
Director
Appointed 18 Aug 2020
Resigned 10 Mar 2021

LEONIDAS, George

Resigned
52 The Ridgeway, LondonE4 6PU
Born January 1968
Director
Appointed 27 Jun 2007
Resigned 27 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2020

Mr George Ioannides

Ceased
LondonN12 8QA
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Resolution
22 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Legacy
28 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation