Background WavePink WaveYellow Wave

HOUSE OF PICCADILLY LIMITED (13736686)

HOUSE OF PICCADILLY LIMITED (13736686) is an active UK company. incorporated on 11 November 2021. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HOUSE OF PICCADILLY LIMITED has been registered for 4 years. Current directors include PASHBY, Harry John, WHITE, David Edward.

Company Number
13736686
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
Construction House, York, YO30 4GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
PASHBY, Harry John, WHITE, David Edward
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF PICCADILLY LIMITED

HOUSE OF PICCADILLY LIMITED is an active company incorporated on 11 November 2021 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HOUSE OF PICCADILLY LIMITED was registered 4 years ago.(SIC: 46740)

Status

active

Active since 4 years ago

Company No

13736686

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Construction House James Nicolson Link York, YO30 4GR,

Previous Addresses

Artemis House Eboracum Way York YO31 7RE England
From: 1 March 2024To: 13 August 2024
Rievaulx House 1 st Mary’S Court Blossom Street York YO24 1AH United Kingdom
From: 11 November 2021To: 1 March 2024
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Jun 22
Funding Round
Jun 22
Loan Secured
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
May 24
Loan Cleared
Jun 24
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PASHBY, Harry John

Active
James Nicolson Link, YorkYO30 4GR
Born July 1988
Director
Appointed 11 Nov 2021

WHITE, David Edward

Active
James Nicolson Link, YorkYO30 4GR
Born April 1994
Director
Appointed 24 May 2024

CLAPHAM, Edward John

Resigned
Cliftongate Business Park, YorkYO32 2RH
Born July 1992
Director
Appointed 12 Jan 2022
Resigned 14 Sept 2023

CLAPHAM, James Edward

Resigned
Cliftongate Business Park, YorkYO32 2RH
Born April 1987
Director
Appointed 12 Jan 2022
Resigned 14 Sept 2023

Persons with significant control

1

Mr Harry John Pashby

Active
James Nicolson Link, YorkYO30 4GR
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 March 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Resolution
28 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 September 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Incorporation Company
11 November 2021
NEWINCIncorporation