Background WavePink WaveYellow Wave

PIA CONSULTANTS LIMITED (07128318)

PIA CONSULTANTS LIMITED (07128318) is an active UK company. incorporated on 18 January 2010. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PIA CONSULTANTS LIMITED has been registered for 16 years. Current directors include SPANO, Vincenzo Salvatore Antonio.

Company Number
07128318
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
9 Vermont Place, Milton Keynes, MK15 8JA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SPANO, Vincenzo Salvatore Antonio
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIA CONSULTANTS LIMITED

PIA CONSULTANTS LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PIA CONSULTANTS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07128318

LTD Company

Age

16 Years

Incorporated 18 January 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

11 days overdue

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

9 Vermont Place Milton Keynes, MK15 8JA,

Previous Addresses

14 Winstanley Lane Shenley Lodge Milton Keynes Bucks MK5 7BT
From: 18 June 2012To: 22 September 2015
1146 High Road London N20 0RA United Kingdom
From: 18 January 2010To: 18 June 2012
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Loan Secured
Mar 15
Loan Secured
Apr 15
Funding Round
Feb 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CACCAMO, Gabriella

Active
Vermont Place, Milton KeynesMK15 8JA
Secretary
Appointed 18 Jan 2010

SPANO, Vincenzo Salvatore Antonio

Active
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 18 Jan 2010

MAKRIS, Constantine

Resigned
High Road, LondonN20 0RA
Born June 1976
Director
Appointed 18 Jan 2010
Resigned 18 Jan 2010

Persons with significant control

1

Mr Vincenzo Salvatore Antonio Spano

Active
Vermont Place, Milton KeynesMK15 8JA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Incorporation Company
18 January 2010
NEWINCIncorporation