General information

Name:

Picniq Ltd

Office Address:

Space House 22-24 Oxford Road BH8 8EZ Bournemouth

Number: 08507282

Incorporation date: 2013-04-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Space House, Bournemouth BH8 8EZ Picniq Limited is a Private Limited Company issued a 08507282 registration number. This company was set up on April 29, 2013. The firm listed name transformation from Claire's Days Out to Picniq Limited took place on June 28, 2016. The firm's registered with SIC code 96090: Other service activities not elsewhere classified. Its most recent annual accounts were submitted for the period up to 2022-06-30 and the most current confirmation statement was submitted on 2023-04-29.

The trademark of Picniq is "PICNIQ". It was submitted for registration in July, 2016 and it registration was completed by IPO in October, 2016. The corporation has the right to use their trademark untill July, 2026.

This business owes its success and unending development to two directors, specifically Mathew S. and Claire S., who have been in the firm since June 2016. In order to provide support to the directors, the abovementioned business has been utilizing the skills of Elizabeth S. as a secretary since 2016.

  • Previous company's names
  • Picniq Limited 2016-06-28
  • Claire's Days Out Limited 2013-04-29

Trade marks

Trademark UK00003173160
Trademark image:-
Trademark name:PICNIQ
Status:Registered
Filing date:2016-07-06
Date of entry in register:2016-10-07
Renewal date:2026-07-06
Owner name:Picniq Limited
Owner address:c/o Wilkins Kennedy LLP, Templars House, Lulworth Close, Chandler's Ford, EASTLEIGH, United Kingdom, SO53 3TL

Financial data based on annual reports

Company staff

Mathew S.

Role: Director

Appointed: 27 June 2016

Latest update: 3 April 2024

Elizabeth S.

Role: Secretary

Appointed: 27 June 2016

Latest update: 3 April 2024

Claire S.

Role: Director

Appointed: 29 April 2013

Latest update: 3 April 2024

People with significant control

The companies with significant control over this firm are as follows: Immat Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chandlers Ford at Templars House, Lulworth Close, SO53 3TL, Hampshire and was registered as a PSC under the reg no 06290828.

Immat Limited
Address: C/O Wilkins Kennedy Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL, United Kingdom
Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06290828
Notified on 11 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Claire S.
Notified on 6 April 2016
Ceased on 11 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-29
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 July 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 December 2016
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 3 July 2017
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts 12 December 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 12 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 085072820003, created on 2024/02/13 (MR01)
filed on: 15th, February 2024
mortgage
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode