Background WavePink WaveYellow Wave

PIERS 2016 LIMITED (10079693)

PIERS 2016 LIMITED (10079693) is an active UK company. incorporated on 23 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PIERS 2016 LIMITED has been registered for 10 years. Current directors include VAUS, Nicholas.

Company Number
10079693
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAUS, Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERS 2016 LIMITED

PIERS 2016 LIMITED is an active company incorporated on 23 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PIERS 2016 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10079693

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 23 March 2016To: 18 May 2017
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Dec 16
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Feb 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 28 Feb 2020

NETZER, Daniel

Resigned
349 Regents Park Road, LondonN3 1DH
Born June 1982
Director
Appointed 23 Mar 2016
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 29 Feb 2020

Mr Daniel Netzer

Ceased
349 Regents Park Road, LondonN3 1DH
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Incorporation Company
23 March 2016
NEWINCIncorporation