Background WavePink WaveYellow Wave

PILI AND KIKI LTD (10602769)

PILI AND KIKI LTD (10602769) is an active UK company. incorporated on 6 February 2017. with registered office in Chichester. The company operates in the Education sector, engaged in sports and recreation education. PILI AND KIKI LTD has been registered for 9 years. Current directors include DEERY, Alan, DEERY, Bryony.

Company Number
10602769
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
Thomas Eggar House, Chichester, PO19 1UF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
DEERY, Alan, DEERY, Bryony
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILI AND KIKI LTD

PILI AND KIKI LTD is an active company incorporated on 6 February 2017 with the registered office located in Chichester. The company operates in the Education sector, specifically engaged in sports and recreation education. PILI AND KIKI LTD was registered 9 years ago.(SIC: 85510)

Status

active

Active since 9 years ago

Company No

10602769

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Thomas Eggar House Friary Lane Chichester, PO19 1UF,

Previous Addresses

Littlehaven House 24/26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom
From: 6 February 2017To: 10 May 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
May 21
Director Joined
Jul 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEERY, Alan

Active
Friary Lane, ChichesterPO19 1UF
Born September 1960
Director
Appointed 10 Jul 2025

DEERY, Bryony

Active
Friary Lane, ChichesterPO19 1UF
Born May 1992
Director
Appointed 08 Feb 2017

BENITO SOUTO, Loris

Resigned
24/26 Littlehaven Lane, HorshamRH12 4HT
Born January 1992
Director
Appointed 08 Feb 2017
Resigned 15 May 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Feb 2017
Resigned 07 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Ceased 06 Feb 2017

Ms Bryony Deery

Active
Friary Lane, ChichesterPO19 1UF
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Incorporation Company
6 February 2017
NEWINCIncorporation