Background WavePink WaveYellow Wave

THE PICKLED PIG GROUP LIMITED (09523046)

THE PICKLED PIG GROUP LIMITED (09523046) is an active UK company. incorporated on 1 April 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 3 other business activities. THE PICKLED PIG GROUP LIMITED has been registered for 11 years. Current directors include NIEDBALA, Dawid, ODYSSEA, Theophanos Constantinos.

Company Number
09523046
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
NIEDBALA, Dawid, ODYSSEA, Theophanos Constantinos
SIC Codes
10130, 46320, 47220, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PICKLED PIG GROUP LIMITED

THE PICKLED PIG GROUP LIMITED is an active company incorporated on 1 April 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 3 other business activities. THE PICKLED PIG GROUP LIMITED was registered 11 years ago.(SIC: 10130, 46320, 47220, 47290)

Status

active

Active since 11 years ago

Company No

09523046

LTD Company

Age

11 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

OPULENT EXCLUSIVE & DESIGNS LTD
From: 1 April 2015To: 24 September 2020
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

32 Station Road Cuffley Potters Bar EN6 4HE
From: 22 May 2018To: 5 June 2024
261 Green Lanes London N13 4XE England
From: 1 April 2015To: 22 May 2018
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
New Owner
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NIEDBALA, Dawid

Active
LondonN21 3NA
Born July 1984
Director
Appointed 28 Feb 2021

ODYSSEA, Theophanos Constantinos

Active
LondonN21 3NA
Born July 1976
Director
Appointed 18 Aug 2020

CEMAL, Sumer

Resigned
Station Road, Potters BarEN6 4HE
Born December 1974
Director
Appointed 01 Apr 2015
Resigned 18 Aug 2020

IOANNIDES, Neoklis

Resigned
Station Road, Potters BarEN6 4HE
Born August 1939
Director
Appointed 18 Aug 2020
Resigned 10 Mar 2021

SHARPE, Haluk Esat

Resigned
Station Road, Potters BarEN6 4HE
Born October 1978
Director
Appointed 01 Apr 2015
Resigned 18 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Green Lanes, LondonN13 5RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2020
Ceased 10 Mar 2021

Mrs Elena Odyssea

Active
LondonN21 3NA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2020

Mr Sumer Cemal

Ceased
Station Road, Potters BarEN6 4HE
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
20 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Incorporation Company
1 April 2015
NEWINCIncorporation