Background WavePink WaveYellow Wave

PISMO LABS UK LTD. (13424391)

PISMO LABS UK LTD. (13424391) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PISMO LABS UK LTD. has been registered for 4 years. Current directors include DALAL, Vishal Ratnesh, DEAN, Sharon Julie.

Company Number
13424391
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DALAL, Vishal Ratnesh, DEAN, Sharon Julie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PISMO LABS UK LTD.

PISMO LABS UK LTD. is an active company incorporated on 27 May 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PISMO LABS UK LTD. was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13424391

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

1 Sheldon Square Paddington London, W2 6TT,

Previous Addresses

3rd Floor 2 Glass Wharf Bristol BS2 0EL United Kingdom
From: 27 May 2021To: 7 June 2024
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
Director Joined
Jun 21
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Nov 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CUSACK, Richard

Active
Sheldon Square, LondonW2 6TT
Secretary
Appointed 05 Jun 2024

DALAL, Vishal Ratnesh

Active
Sheldon Square, LondonW2 6TT
Born June 1974
Director
Appointed 11 Jun 2021

DEAN, Sharon Julie

Active
Sheldon Square, LondonW2 6TT
Born June 1971
Director
Appointed 05 Jun 2024

FOOT ANSTEY LLP

Resigned
Sutton Harbour, PlymouthPL4 0BN
Corporate secretary
Appointed 27 May 2021
Resigned 05 May 2023

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
4 North East Quay, PlymouthPL4 0BN
Corporate secretary
Appointed 05 May 2023
Resigned 19 Mar 2024

JOSUA, Ricardo

Resigned
750, 12 Andar, Conj. 121, Parte, Sao Paulo,SP 04530-001
Born September 1976
Director
Appointed 27 May 2021
Resigned 03 Jun 2024

PARISE, Daniela Binatti

Resigned
Itaim Bibi, Sao Paulo/Sp, 04538-133
Born April 1977
Director
Appointed 27 May 2021
Resigned 03 Jun 2024

PITHOUSE, Prini Patel

Resigned
Sheldon Square, LondonW2 6TT
Born October 1974
Director
Appointed 05 Jun 2024
Resigned 24 Nov 2025

Persons with significant control

1

0 Active
1 Ceased
105, 26 Andar Do Subcondominio One Berrini Corpora, Cidada Moncoes(CEP) 04571 010

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 08 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
21 June 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement
9 June 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Resolution
12 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 May 2021
NEWINCIncorporation