Background WavePink WaveYellow Wave

PIEVISION LTD (12435741)

PIEVISION LTD (12435741) is an active UK company. incorporated on 31 January 2020. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c.. PIEVISION LTD has been registered for 6 years. Current directors include BATA, Akbar.

Company Number
12435741
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
4 Ardleigh Road, Leicester, LE5 0BG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BATA, Akbar
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIEVISION LTD

PIEVISION LTD is an active company incorporated on 31 January 2020 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c.. PIEVISION LTD was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12435741

LTD Company

Age

6 Years

Incorporated 31 January 2020

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 17 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PIE GURU LTD
From: 22 July 2020To: 30 August 2022
SIGNATURE MIDLANDS HOTELS LTD
From: 31 January 2020To: 22 July 2020
Contact
Address

4 Ardleigh Road Leicester, LE5 0BG,

Previous Addresses

44 Overton Road Leicestershire Leicester Leicestershire LE5 0JA United Kingdom
From: 31 January 2020To: 21 July 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Oct 20
Director Joined
Oct 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BATA, Akbar

Active
Ardleigh Road, LeicesterLE5 0BG
Born January 1953
Director
Appointed 01 Apr 2020

BATA, Nizam Akbarali

Resigned
Overton Road, LeicesterLE5 0JA
Born April 1989
Director
Appointed 31 Jan 2020
Resigned 31 Mar 2020

THAKRAR, Shane Sailesh

Resigned
Overton Road, LeicesterLE5 0JA
Born March 1984
Director
Appointed 31 Jan 2020
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Akbar Bata

Active
Ardleigh Road, LeicesterLE5 0BG
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Mr Nizam Akbarali Bata

Ceased
Ardleigh Road, LeicesterLE5 0BG
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
17 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Incorporation Company
31 January 2020
NEWINCIncorporation