Background WavePink WaveYellow Wave

PIP PROPERTY (UK) LIMITED (09375682)

PIP PROPERTY (UK) LIMITED (09375682) is an active UK company. incorporated on 6 January 2015. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIP PROPERTY (UK) LIMITED has been registered for 11 years. Current directors include DHARIWAL, Jaswinder Singh, Dr, DHARIWAL, Veninder Kaur.

Company Number
09375682
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Walnut Tree House Court Lane, Slough, SL1 8DN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DHARIWAL, Jaswinder Singh, Dr, DHARIWAL, Veninder Kaur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIP PROPERTY (UK) LIMITED

PIP PROPERTY (UK) LIMITED is an active company incorporated on 6 January 2015 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIP PROPERTY (UK) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09375682

LTD Company

Age

11 Years

Incorporated 6 January 2015

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

PIPD LIMITED
From: 6 January 2015To: 15 January 2015
Contact
Address

Walnut Tree House Court Lane Burnham Slough, SL1 8DN,

Previous Addresses

24 High Street Slough Berkshire SL1 1EQ
From: 6 January 2015To: 23 December 2021
Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Nov 19
Funding Round
Nov 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DHARIWAL, Jaswinder Singh, Dr

Active
Court Lane, SloughSL1 8DN
Born October 1967
Director
Appointed 06 Jan 2015

DHARIWAL, Veninder Kaur

Active
Court Lane, SloughSL1 8DN
Born February 1972
Director
Appointed 06 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Dr Jaswinder Singh Dhariwal

Ceased
SloughSL1 1EQ
Born October 1967

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
Ceased 31 Oct 2019

Mrs Veninder Kaur Dhariwal

Active
SloughSL1 1EQ
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Incorporation Company
6 January 2015
NEWINCIncorporation