Background WavePink WaveYellow Wave

PI PARTNERSHIP (EBT) LIMITED (07718308)

PI PARTNERSHIP (EBT) LIMITED (07718308) is an active UK company. incorporated on 26 July 2011. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PI PARTNERSHIP (EBT) LIMITED has been registered for 14 years. Current directors include CROXALL, Jennifer Ruth, HILLS, Angela Shirley, SMITH, Susan Lesley.

Company Number
07718308
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
2nd Floor, Tuition House, Wimbledon, SW19 4EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CROXALL, Jennifer Ruth, HILLS, Angela Shirley, SMITH, Susan Lesley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI PARTNERSHIP (EBT) LIMITED

PI PARTNERSHIP (EBT) LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PI PARTNERSHIP (EBT) LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07718308

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2nd Floor, Tuition House 27-37 St George's Road Wimbledon, SW19 4EU,

Previous Addresses

2 Allington Close Wimbledon Village London SW19 5AP
From: 26 July 2011To: 9 June 2020
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Sept 12
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Aug 22
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MITCHELL, Gillian

Active
27-37 St George's Road, WimbledonSW19 4EU
Secretary
Appointed 01 Apr 2019

CROXALL, Jennifer Ruth

Active
27-37 St George's Road, WimbledonSW19 4EU
Born May 1980
Director
Appointed 01 Aug 2022

HILLS, Angela Shirley

Active
27-37 St George's Road, WimbledonSW19 4EU
Born July 1962
Director
Appointed 01 Aug 2012

SMITH, Susan Lesley

Active
27-37 St George's Road, WimbledonSW19 4EU
Born June 1962
Director
Appointed 01 Apr 2019

MITCHELL, Gillian

Resigned
Allington Close, LondonSW19 5AP
Born October 1964
Director
Appointed 26 Jul 2011
Resigned 31 Mar 2019

WILLIAMS, Thomas John

Resigned
27-37 St George's Road, WimbledonSW19 4EU
Born July 1955
Director
Appointed 26 Jul 2011
Resigned 01 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Antony Cooper

Active
27-37 St George's Road, WimbledonSW19 4EU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2023

Mrs Gillian Mitchell

Ceased
27-37 St George's Road, WimbledonSW19 4EU
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Incorporation Company
26 July 2011
NEWINCIncorporation