Background WavePink WaveYellow Wave

PIEDRAFITA SYSTEMS LTD (12962661)

PIEDRAFITA SYSTEMS LTD (12962661) is an active UK company. incorporated on 20 October 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 2 other business activities. PIEDRAFITA SYSTEMS LTD has been registered for 5 years. Current directors include DIEZ-HOCHLEITNER, Luis Corral, WESTHEAD, Paul Andrew.

Company Number
12962661
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
DIEZ-HOCHLEITNER, Luis Corral, WESTHEAD, Paul Andrew
SIC Codes
30990, 33170, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIEDRAFITA SYSTEMS LTD

PIEDRAFITA SYSTEMS LTD is an active company incorporated on 20 October 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 2 other business activities. PIEDRAFITA SYSTEMS LTD was registered 5 years ago.(SIC: 30990, 33170, 74100)

Status

active

Active since 5 years ago

Company No

12962661

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SSE FAST VAC LTD
From: 20 October 2020To: 17 December 2024
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 14 November 2023To: 16 December 2024
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 23 October 2023To: 14 November 2023
The Bristol Office 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England
From: 19 January 2023To: 23 October 2023
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 21 October 2022To: 19 January 2023
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 20 October 2020To: 21 October 2022
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
New Owner
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Mar 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIEZ-HOCHLEITNER, Luis Corral

Active
First Floor, LondonW1W 7LT
Born March 1988
Director
Appointed 16 Dec 2024

WESTHEAD, Paul Andrew

Active
First Floor, LondonW1W 7LT
Born April 1963
Director
Appointed 28 Mar 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 14 Nov 2023
Resigned 16 Dec 2024

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 20 Oct 2020
Resigned 20 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Luis Corral Diez-Hochleitner

Active
First Floor, LondonW1W 7LT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Ceased 16 Dec 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 14 Nov 2023
Ceased 16 Dec 2024

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Extended
16 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Incorporation Company
20 October 2020
NEWINCIncorporation