Background WavePink WaveYellow Wave

PIRON GROUP LIMITED (10943611)

PIRON GROUP LIMITED (10943611) is a liquidation UK company. incorporated on 4 September 2017. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIRON GROUP LIMITED has been registered for 8 years. Current directors include MCKENZIE SAGE, John Perry, SAGE, Joshua, SAGE, Lewis and 1 others.

Company Number
10943611
Status
liquidation
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKENZIE SAGE, John Perry, SAGE, Joshua, SAGE, Lewis, VEINBERGS, Guntis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIRON GROUP LIMITED

PIRON GROUP LIMITED is an liquidation company incorporated on 4 September 2017 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIRON GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

liquidation

Active since 8 years ago

Company No

10943611

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

2 years overdue

Last Filed

Made up to 30 December 2021 (4 years ago)
Submitted on 28 December 2022 (3 years ago)
Period: 31 December 2020 - 30 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 31 December 2021 - 30 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 August 2023 (2 years ago)
Submitted on 16 August 2023 (2 years ago)

Next Due

Due by 30 August 2024
For period ending 16 August 2024
Contact
Address

Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames, KT1 4EQ,

Previous Addresses

9a Burns Way Holmbush Potteries Estate Faygate Horsham RH12 4st England
From: 12 April 2018To: 1 March 2024
Willowbank, Hayes Lane Hayes Lane Slinfold Horsham RH13 0SA United Kingdom
From: 4 September 2017To: 12 April 2018
Timeline

23 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Oct 19
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Jul 23
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

AUKETT, Bryan Courtney

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Secretary
Appointed 25 Mar 2022

MCKENZIE SAGE, John Perry

Active
Holmbush Potteries Estate, HorshamRH12 4ST
Born February 1968
Director
Appointed 27 Sept 2017

SAGE, Joshua

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Born May 1994
Director
Appointed 27 Sept 2017

SAGE, Lewis

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Born December 1991
Director
Appointed 27 Sept 2017

VEINBERGS, Guntis

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Born January 1983
Director
Appointed 30 Jun 2018

ALLEN, Peter

Resigned
Holmbush Potteries Estate, HorshamRH12 4ST
Born March 1954
Director
Appointed 04 Sept 2017
Resigned 09 Oct 2019

AUKETT, Bryan Courtney

Resigned
Holmbush Potteries Estate, HorshamRH12 4ST
Born January 1947
Director
Appointed 25 Mar 2022
Resigned 01 Jan 2023

CHAPCHAL, Daniel Robert

Resigned
Holmbush Potteries Estate, HorshamRH12 4ST
Born June 1945
Director
Appointed 27 Sept 2017
Resigned 01 Jan 2023

HOPSON, Stephen

Resigned
Holmbush Potteries Estate, HorshamRH12 4ST
Born June 1982
Director
Appointed 17 Jan 2020
Resigned 24 Jul 2023

NEEDHAM, Mark Russell

Resigned
Holmbush Potteries Estate, HorshamRH12 4ST
Born April 1961
Director
Appointed 25 Mar 2022
Resigned 01 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Lewis Sage

Active
1c Becketts Place, Kingston Upon ThamesKT1 4EQ
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2018

Mr Peter Allen

Ceased
Holmbush Potteries Estate, HorshamRH12 4ST
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2017
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

47

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 March 2024
600600
Resolution
1 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
1 March 2024
LIQ02LIQ02
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
12 September 2022
MAMA
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Incorporation Company
4 September 2017
NEWINCIncorporation