Background WavePink WaveYellow Wave

PISOSIETY LIMITED (10554539)

PISOSIETY LIMITED (10554539) is an active UK company. incorporated on 10 January 2017. with registered office in Alcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PISOSIETY LIMITED has been registered for 9 years. Current directors include PARKER, Michael Anthony.

Company Number
10554539
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
8 Arrow Court, Alcester, B49 6PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PARKER, Michael Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PISOSIETY LIMITED

PISOSIETY LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Alcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PISOSIETY LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10554539

LTD Company

Age

9 Years

Incorporated 10 January 2017

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

8 Arrow Court Springfield Business Park Alcester, B49 6PU,

Previous Addresses

8 Springfield Business Park Alcester B49 6PU England
From: 12 January 2023To: 17 January 2023
124 City Road London EC1V 2NX England
From: 17 May 2022To: 12 January 2023
Kemp House 152-160 City Road London EC1V 2NX England
From: 4 September 2018To: 17 May 2022
Orchard View Three Horse Shoes Cowley Exeter Devon EX5 5EU United Kingdom
From: 10 January 2017To: 4 September 2018
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARKER, Michael Anthony

Active
Springfield Business Park, AlcesterB49 6PU
Born January 1957
Director
Appointed 09 Jan 2023

DUNN, Nicola Louise

Resigned
City Road, LondonEC1V 2NX
Born September 1974
Director
Appointed 10 Jan 2017
Resigned 09 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Anthony Parker

Active
Springfield Business Park, AlcesterB49 6PU
Born January 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Jan 2023

Miss Nicola Louise Dunn

Ceased
City Road, LondonEC1V 2NX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2017
NEWINCIncorporation