Background WavePink WaveYellow Wave

PIENNA (WEMBLEY) LIMITED (09810982)

PIENNA (WEMBLEY) LIMITED (09810982) is an active UK company. incorporated on 6 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PIENNA (WEMBLEY) LIMITED has been registered for 10 years. Current directors include LANITIS, Christopher Victor.

Company Number
09810982
Status
active
Type
ltd
Incorporated
6 October 2015
Age
10 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANITIS, Christopher Victor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIENNA (WEMBLEY) LIMITED

PIENNA (WEMBLEY) LIMITED is an active company incorporated on 6 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PIENNA (WEMBLEY) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09810982

LTD Company

Age

10 Years

Incorporated 6 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom
From: 6 September 2024To: 4 March 2025
Third Floor 126-134 Baker Street London W1U 6UE United Kingdom
From: 6 October 2015To: 6 September 2024
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

LANITIS, Christopher Victor

Active
126-134 Baker Street, LondonW1U 6UE
Born August 1980
Director
Appointed 06 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Victor Lanitis

Active
126-134 Baker Street, LondonW1U 6UE
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2017

Mr Michael Lanitis

Ceased
126-134 Baker Street, LondonW1U 6UE
Born January 1932

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Incorporation Company
6 October 2015
NEWINCIncorporation