Background WavePink WaveYellow Wave

PI LABS LIMITED (09150085)

PI LABS LIMITED (09150085) is an active UK company. incorporated on 28 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PI LABS LIMITED has been registered for 11 years. Current directors include BUTT, Faisal Shahid, MURAD, Michael, PETTIT, Andrew John.

Company Number
09150085
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
33 Broadwick Street, London, W1F 0DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUTT, Faisal Shahid, MURAD, Michael, PETTIT, Andrew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PI LABS LIMITED

PI LABS LIMITED is an active company incorporated on 28 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PI LABS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09150085

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

33 Broadwick Street London, W1F 0DQ,

Previous Addresses

151 Wardour Street London W1F 8WE United Kingdom
From: 16 January 2019To: 18 May 2022
Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
From: 26 September 2014To: 16 January 2019
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 28 July 2014To: 26 September 2014
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Share Issue
Jun 17
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Aug 17
New Owner
Sept 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Funding Round
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
May 22
Director Left
May 22
Owner Exit
Oct 25
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTT, Faisal Shahid

Active
Broadwick Street, LondonW1F 0DQ
Born March 1977
Director
Appointed 28 Jul 2014

MURAD, Michael

Active
Broadwick Street, LondonW1F 0DQ
Born October 1990
Director
Appointed 01 Jun 2022

PETTIT, Andrew John

Active
Wardour Street, LondonW1F 8WE
Born March 1968
Director
Appointed 17 Jan 2020

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 28 Jul 2014
Resigned 29 Sept 2014

CRIEBARDIS-SINGH, Mary

Resigned
Wardour Street, LondonW1F 8WE
Born December 1981
Director
Appointed 13 Jun 2017
Resigned 31 Oct 2018

MEHTA, Veer Sanjay

Resigned
Brook Street, MayfairW1K 5DB
Born May 1993
Director
Appointed 11 Mar 2019
Resigned 01 Jun 2022

WILSON, Dominic

Resigned
Wardour Street, LondonW1F 8WE
Born March 1979
Director
Appointed 19 Dec 2016
Resigned 06 Jun 2019

WILSON, Dominic Andrew

Resigned
Wickhurst Lane, HorshamRH12 3LZ
Born March 1979
Director
Appointed 01 Jan 2016
Resigned 01 Jan 2016

Persons with significant control

5

2 Active
3 Ceased
60 Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 28 Oct 2025
37 Esplanade, St HelierJE1 2LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2020
Ceased 28 Oct 2025

Mr Faisal Shahid Butt

Ceased
Wardour Street, LondonW1F 8WE
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2016
Ceased 17 Jan 2020

Mr Faisal Shahid Butt

Ceased
Wickhurst Lane, HorshamRH12 3LZ
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 17 Jan 2020

Mr Faisal Shahid Butt

Active
Broadwick Street, LondonW1F 0DQ
Born March 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Memorandum Articles
17 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 June 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 August 2014
AP04Appointment of Corporate Secretary
Incorporation Company
28 July 2014
NEWINCIncorporation