Background WavePink WaveYellow Wave

PIQUADRO UK LIMITED (08636328)

PIQUADRO UK LIMITED (08636328) is an active UK company. incorporated on 2 August 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47722). PIQUADRO UK LIMITED has been registered for 12 years. Current directors include PETTENUZZO, Elena, TROTTA, Roberto.

Company Number
08636328
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
67 Regent Street, London, W1B 4EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47722)
Directors
PETTENUZZO, Elena, TROTTA, Roberto
SIC Codes
47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIQUADRO UK LIMITED

PIQUADRO UK LIMITED is an active company incorporated on 2 August 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47722). PIQUADRO UK LIMITED was registered 12 years ago.(SIC: 47722)

Status

active

Active since 12 years ago

Company No

08636328

LTD Company

Age

12 Years

Incorporated 2 August 2013

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

67 Regent Street London, W1B 4EB,

Previous Addresses

67 Regent Street London W1
From: 15 August 2014To: 5 May 2016
C/O Care of: C E P Colombotti Law Firm 15 Hanover Square Mayfair London W1S 1HS England
From: 2 August 2013To: 15 August 2014
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Aug 14
Funding Round
Aug 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PETTENUZZO, Elena

Active
LondonWC2N 5NG
Born August 1978
Director
Appointed 20 Dec 2019

TROTTA, Roberto

Active
LondonW1B 4EB
Born April 1965
Director
Appointed 02 Aug 2013

PALMIERI, Pierpaolo

Resigned
LondonW1B 4EB
Born March 1973
Director
Appointed 02 Aug 2013
Resigned 20 Dec 2019

PICCIOLI, Marcello

Resigned
LondonW1B 4EB
Born February 1947
Director
Appointed 02 Aug 2013
Resigned 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2019
AAAnnual Accounts
Legacy
2 January 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2018
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Resolution
25 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Incorporation Company
2 August 2013
NEWINCIncorporation