General information

Name:

Piccnicc Limited

Office Address:

2nd Floor Gadd House Arcadia Avenue N3 2JU London

Number: 09691739

Incorporation date: 2015-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 signifies the founding of Piccnicc Ltd, the company that is situated at 2nd Floor Gadd House, Arcadia Avenue, London. That would make nine years Piccnicc has prospered on the British market, as the company was registered on July 17, 2015. Its Companies House Registration Number is 09691739 and the company area code is N3 2JU. Its name is Piccnicc Ltd. The firm's previous customers may recognize the firm also as Driversiti, which was used until July 23, 2015. The firm's declared SIC number is 70229 which means Management consultancy activities other than financial management. The firm's most recent financial reports detail the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-07-17.

At the moment, the directors officially appointed by the following business include: Jonathan G. appointed nine years ago and Sarah G. appointed nine years ago.

Jonathan G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Piccnicc Ltd 2015-07-23
  • Driversiti Limited 2015-07-17

Financial data based on annual reports

Company staff

Jonathan G.

Role: Director

Appointed: 17 July 2015

Latest update: 2 February 2024

Sarah G.

Role: Director

Appointed: 17 July 2015

Latest update: 2 February 2024

People with significant control

Jonathan G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 17 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Freedman Frankl & Taylor Chartered Accountants 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Similar companies nearby

Closest companies