Background WavePink WaveYellow Wave

PIKA PROPERTY CONSULTANTS LIMITED (09645243)

PIKA PROPERTY CONSULTANTS LIMITED (09645243) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PIKA PROPERTY CONSULTANTS LIMITED has been registered for 10 years. Current directors include JONES, Aaron Benedict Oscar, JONES, Simon Charles William, RUNCORN, Charles Gabriel and 1 others.

Company Number
09645243
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Aaron Benedict Oscar, JONES, Simon Charles William, RUNCORN, Charles Gabriel, RUNCORN, Rebecca Elaine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIKA PROPERTY CONSULTANTS LIMITED

PIKA PROPERTY CONSULTANTS LIMITED is an active company incorporated on 18 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PIKA PROPERTY CONSULTANTS LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09645243

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 18 June 2015To: 19 June 2015
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Owner Exit
Dec 21
New Owner
Dec 21
New Owner
Jun 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

JONES, Simon Charles William

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 27 Nov 2020

JONES, Aaron Benedict Oscar

Active
Shelton Street, LondonWC2H 9JQ
Born December 1996
Director
Appointed 27 Nov 2020

JONES, Simon Charles William

Active
Shelton Street, LondonWC2H 9JQ
Born April 1965
Director
Appointed 18 Jun 2015

RUNCORN, Charles Gabriel

Active
Shelton Street, LondonWC2H 9JQ
Born December 1993
Director
Appointed 27 Nov 2020

RUNCORN, Rebecca Elaine

Active
Shelton Street, LondonWC2H 9JQ
Born November 1962
Director
Appointed 18 Jun 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Charles William Jones

Active
Shelton Street, LondonWC2H 9JQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2022

Mr Simon Charles William Jones

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2020
Ceased 04 Dec 2020

Mr Simon Charles William Jones

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2017
Ceased 05 Jan 2021

Mrs Rebecca Elaine Runcorn

Active
Shelton Street, LondonWC2H 9JQ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Incorporation Company
18 June 2015
NEWINCIncorporation