Background WavePink WaveYellow Wave

PI INNOVO HOLDINGS LIMITED (07596507)

PI INNOVO HOLDINGS LIMITED (07596507) is an active UK company. incorporated on 7 April 2011. with registered office in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PI INNOVO HOLDINGS LIMITED has been registered for 15 years. Current directors include GEDDES, John Frederick.

Company Number
07596507
Status
active
Type
ltd
Incorporated
7 April 2011
Age
15 years
Address
Bridgeway House, Stratford Upon Avon, CV37 6YX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GEDDES, John Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI INNOVO HOLDINGS LIMITED

PI INNOVO HOLDINGS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PI INNOVO HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07596507

LTD Company

Age

15 Years

Incorporated 7 April 2011

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 19 May 2025 (11 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

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FRIARS 2032 LIMITED
From: 7 April 2011To: 7 November 2011
Contact
Address

Bridgeway House Bridgeway Stratford Upon Avon, CV37 6YX,

Previous Addresses

Salisbury House Station Road Cambridge CB1 2LA England
From: 5 April 2018To: 4 August 2022
Wybourne Greyhound Hill Langham Colchester CO4 5QF England
From: 17 May 2016To: 5 April 2018
Unit 1, the Old Granary Westwick Oakington Cambridge CB24 3AR
From: 5 January 2015To: 17 May 2016
Milton Hall Ely Road Milton Cambridge England CB24 6WZ
From: 3 November 2011To: 5 January 2015
112 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom
From: 7 April 2011To: 3 November 2011
Timeline

32 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Share Issue
May 12
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Update
Dec 21
Funding Round
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
May 25
Director Left
Dec 25
5
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GEDDES, John Frederick

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born October 1966
Director
Appointed 07 Jul 2023

M & R SECRETARIAL SERVICES LIMITED

Resigned
112 Hills Road, CambridgeCB2 1PH
Corporate secretary
Appointed 07 Apr 2011
Resigned 03 Nov 2011

BROWN, Ross Nicholas

Resigned
Rutherford Drive, WellingboroughNN8 6QA
Born April 1975
Director
Appointed 01 Mar 2021
Resigned 14 Nov 2025

BURMAN, Paul William John

Resigned
Birch Road, BirminghamB6 7JR
Born June 1961
Director
Appointed 01 Mar 2021
Resigned 01 Jul 2022

HECKENDORN, Joseph Harold

Resigned
Maumee, Ohio43537
Born July 1971
Director
Appointed 19 Jan 2022
Resigned 07 Jul 2023

HUCQ, Brandon Jay

Resigned
Station Road, CambridgeCB1 2LA
Born April 1973
Director
Appointed 03 Nov 2011
Resigned 08 Feb 2020

KIRK, Andrew John

Resigned
Station Road, CambridgeCB1 2LA
Born March 1968
Director
Appointed 03 Nov 2011
Resigned 01 Mar 2021

KRAUS, Timothy Robert

Resigned
Maumee43537
Born January 1969
Director
Appointed 19 Oct 2020
Resigned 19 Jan 2022

LIM, Zickie Hwei Ling

Resigned
Hills Road, CambridgeCB2 1PH
Born January 1974
Director
Appointed 04 Jul 2011
Resigned 03 Nov 2011

LUCKING, Walter Gregory

Resigned
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 03 Nov 2011
Resigned 01 Mar 2021

METZGER, Seth

Resigned
MaumeeOH 43537
Born March 1981
Director
Appointed 19 Oct 2020
Resigned 07 Jul 2023

PICKTHORN, Thomas David Alexander

Resigned
Hills Road, CambridgeCB2 1PH
Born July 1967
Director
Appointed 07 Apr 2011
Resigned 04 Jul 2011

Persons with significant control

4

0 Active
4 Ceased
Maumee43537

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Oct 2020
Ceased 15 Mar 2021

Walter Gregory Lucking

Ceased
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2020
Ceased 19 Oct 2020

Mr Bradley Gerdis

Ceased
Station Road, CambridgeCB1 2LA
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2020
Ceased 19 Oct 2020

Mr Brandon Jay Hucq

Ceased
Station Road, CambridgeCB1 2LA
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Feb 2020
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
29 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Resolution
21 December 2021
RESOLUTIONSResolutions
Legacy
21 December 2021
CAP-SSCAP-SS
Legacy
21 December 2021
SH20SH20
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
5 May 2021
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
5 May 2021
RP04PSC01RP04PSC01
Second Filing Of Director Termination With Name
30 March 2021
RP04TM01RP04TM01
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
4 December 2020
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Capital Alter Shares Subdivision
2 May 2012
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
7 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Incorporation Company
7 April 2011
NEWINCIncorporation