Background WavePink WaveYellow Wave

PIL LONDON LIMITED (07211289)

PIL LONDON LIMITED (07211289) is an active UK company. incorporated on 1 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PIL LONDON LIMITED has been registered for 16 years. Current directors include SHAH, Rohin Raja.

Company Number
07211289
Status
active
Type
ltd
Incorporated
1 April 2010
Age
16 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Rohin Raja
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIL LONDON LIMITED

PIL LONDON LIMITED is an active company incorporated on 1 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PIL LONDON LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07211289

LTD Company

Age

16 Years

Incorporated 1 April 2010

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 13 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Timeline

12 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Dec 10
Share Issue
Aug 11
Funding Round
Aug 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
Apr 16
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHAH, Rohin Raja

Active
The Green, LondonN14 7EH
Born September 1965
Director
Appointed 01 Apr 2010

HARIA, Nishit Navin

Resigned
Welbeck Street, LondonW1G 9XQ
Born September 1968
Director
Appointed 01 Apr 2010
Resigned 20 Oct 2015

HINKS, Timothy William

Resigned
House, HailshamBN27 4RG
Born February 1958
Director
Appointed 06 Dec 2010
Resigned 03 Oct 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2010

WOOD, Justin Trent

Resigned
Alston Road, LondonSW17 0TT
Born November 1975
Director
Appointed 01 Apr 2010
Resigned 13 Dec 2011

Persons with significant control

1

Welbeck Street, LondonW1G 9XQ

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
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Miscellaneous
13 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 August 2011
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Resolution
27 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Incorporation Company
1 April 2010
NEWINCIncorporation