Background WavePink WaveYellow Wave

YOUR PILLA LTD (11639238)

YOUR PILLA LTD (11639238) is an active UK company. incorporated on 24 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. YOUR PILLA LTD has been registered for 7 years. Current directors include JONES, Liam John.

Company Number
11639238
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JONES, Liam John
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR PILLA LTD

YOUR PILLA LTD is an active company incorporated on 24 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. YOUR PILLA LTD was registered 7 years ago.(SIC: 62012, 70229)

Status

active

Active since 7 years ago

Company No

11639238

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

FOURSQUARE GROUP LTD
From: 24 October 2018To: 18 October 2022
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

1st Floor, Edward Pavilion Royal Albert Dock Liverpool L3 4AF England
From: 4 November 2019To: 12 May 2025
Flat 501 George Street Liverpool L3 9LU England
From: 30 October 2019To: 4 November 2019
1st Floor, Edward Pavilion Royal Albert Dock Liverpool L3 4AF England
From: 23 September 2019To: 30 October 2019
Edward Pavilion 1st Floor, Edward Pavilion Royal Alberto Dock, L3 4AF Liverpool L3 4AF England
From: 23 September 2019To: 23 September 2019
Avenue Hq 17 Mann Island Liverpool L3 1BP England
From: 23 November 2018To: 23 September 2019
B1 Business Centre 23 Goodlass Road Speke Liverpool L24 9HJ United Kingdom
From: 24 October 2018To: 23 November 2018
Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Oct 19
Owner Exit
Oct 19
Share Issue
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
May 23
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JONES, Liam John

Active
Paul Street, LondonEC2A 4NE
Born May 1987
Director
Appointed 24 Oct 2018

KISSACK, Louise Mary

Resigned
Royal Albert Dock, LiverpoolL3 4AF
Born June 1979
Director
Appointed 01 Feb 2021
Resigned 31 May 2022

TAYLOR, Simon Lloyd

Resigned
Royal Albert Dock, LiverpoolL3 4AF
Born April 1973
Director
Appointed 01 Feb 2021
Resigned 13 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Liam John Jones

Active
Queen Marys Drive, WirralCH62 5DT
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2018
23 Goodlass Road, Liverpool

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
13 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
8 February 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Incorporation Company
24 October 2018
NEWINCIncorporation