Background WavePink WaveYellow Wave

PIA JEWELLERY DIRECT LIMITED (08111999)

PIA JEWELLERY DIRECT LIMITED (08111999) is an active UK company. incorporated on 20 June 2012. with registered office in Chalgrove. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PIA JEWELLERY DIRECT LIMITED has been registered for 13 years. Current directors include KEHL, Stephen Peter, LESTER, Michael David, PUTT, Tracey Jane and 1 others.

Company Number
08111999
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
29-30 Monument Business Park, Chalgrove, OX44 7RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KEHL, Stephen Peter, LESTER, Michael David, PUTT, Tracey Jane, STOCKTON, Neil David
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIA JEWELLERY DIRECT LIMITED

PIA JEWELLERY DIRECT LIMITED is an active company incorporated on 20 June 2012 with the registered office located in Chalgrove. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PIA JEWELLERY DIRECT LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08111999

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PIA DIRECT LIMITED
From: 20 June 2012To: 5 December 2012
Contact
Address

29-30 Monument Business Park Warpsgrove Lane Chalgrove, OX44 7RW,

Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 20
Loan Secured
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Sept 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
May 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

STOCKTON, Neil

Active
Monument Business Park, ChalgroveOX44 7RW
Secretary
Appointed 31 Dec 2023

KEHL, Stephen Peter

Active
Victoria Gardens, Burgess HillRH15 9NB
Born March 1995
Director
Appointed 29 Oct 2024

LESTER, Michael David

Active
Victoria Gardens, Burgess HillRH15 9NB
Born February 1975
Director
Appointed 29 Oct 2024

PUTT, Tracey Jane

Active
Monument Business Park, ChalgroveOX44 7RW
Born October 1962
Director
Appointed 06 Aug 2020

STOCKTON, Neil David

Active
Monument Business Park, ChalgroveOX44 7RW
Born January 1965
Director
Appointed 10 Oct 2022

MCKEE, Francis Lelio

Resigned
Warpsgrove Lane, ChalgroveOX44 7RW
Secretary
Appointed 20 Jun 2012
Resigned 31 Dec 2023

BEALE, John Richard

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born June 1944
Director
Appointed 20 Jun 2012
Resigned 23 Apr 2023

OSBORN, Adrian Humphrey Austen

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born June 1944
Director
Appointed 01 Jul 2012
Resigned 01 Jan 2020

OSBORN, John

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born June 1944
Director
Appointed 01 Jul 2012
Resigned 01 Jul 2017

TUZZIO, Darren Paul

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born September 1973
Director
Appointed 05 Jan 2021
Resigned 22 Sept 2022

VOLKERS, Sarah-Jane Anne

Resigned
Monument Business Park, ChalgroveOX44 7RW
Born November 1963
Director
Appointed 01 Jul 2012
Resigned 06 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
ChalgroveOX44 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr John Richard Beale

Ceased
Monument Business Park, ChalgroveOX44 7RW
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 November 2024
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
4 December 2015
AAMDAAMD
Accounts With Accounts Type Group
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
22 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2012
NEWINCIncorporation