Background WavePink WaveYellow Wave

PICFAIR LIMITED (08474521)

PICFAIR LIMITED (08474521) is an active UK company. incorporated on 5 April 2013. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. PICFAIR LIMITED has been registered for 13 years. Current directors include BOWER, Daniel Shannon, JONES, Garri Wyn, LANYADO, Benjamin Saul.

Company Number
08474521
Status
active
Type
ltd
Incorporated
5 April 2013
Age
13 years
Address
Building 423 - Sky View (Ro) Argosy Road, Castle Donington, Derby, DE74 2SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
BOWER, Daniel Shannon, JONES, Garri Wyn, LANYADO, Benjamin Saul
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICFAIR LIMITED

PICFAIR LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. PICFAIR LIMITED was registered 13 years ago.(SIC: 74209)

Status

active

Active since 13 years ago

Company No

08474521

LTD Company

Age

13 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby, DE74 2SA,

Previous Addresses

2 Underwood Row London N1 7LQ United Kingdom
From: 23 June 2021To: 3 April 2023
Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom
From: 22 June 2020To: 23 June 2021
5 New Street Square London EC4A 3TW
From: 20 February 2017To: 22 June 2020
28 Church Road Stanmore Middlesex HA7 4XR
From: 5 April 2013To: 20 February 2017
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 14
Director Joined
Jun 14
Share Issue
Jun 14
Director Joined
Aug 14
Funding Round
Jul 15
Funding Round
Feb 16
Funding Round
Jul 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
May 21
Funding Round
Jul 21
Director Left
Mar 26
20
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWER, Daniel Shannon

Active
Argosy Road, Castle Donington, DerbyDE74 2SA
Born January 1985
Director
Appointed 15 May 2014

JONES, Garri Wyn

Active
Argosy Road, Castle Donington, DerbyDE74 2SA
Born May 1970
Director
Appointed 24 Jul 2014

LANYADO, Benjamin Saul

Active
Argosy Road, Castle Donington, DerbyDE74 2SA
Born March 1984
Director
Appointed 05 Apr 2013

HORIZON ACCOUNTS LIMITED

Resigned
LondonN1 7LQ
Corporate secretary
Appointed 10 Jun 2020
Resigned 13 Apr 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Feb 2017
Resigned 10 Jun 2020

GUILD, Simon Angus

Resigned
Argosy Road, Castle Donington, DerbyDE74 2SA
Born December 1964
Director
Appointed 02 Aug 2017
Resigned 18 Mar 2026

Persons with significant control

1

Benjamin Saul Lanyado

Active
Argosy Road, Castle Donington, DerbyDE74 2SA
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Resolution
17 June 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
23 June 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Resolution
5 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Resolution
14 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
20 February 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Resolution
7 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Resolution
7 November 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 November 2014
RP04RP04
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Resolution
2 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
2 June 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Incorporation Company
5 April 2013
NEWINCIncorporation