Piquant Design Limited

General information

Name:

Piquant Design Ltd

Office Address:

Lewis House Great Chesterford Court CB10 1PF Great Chesterford

Number: 06377196

Incorporation date: 2007-09-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@piquantdesign.com

Websites

www.piquantdesign.com
www.piquantdesign.co.uk

Description

Data updated on:

This business is known under the name of Piquant Design Limited. This company first started 17 years ago and was registered with 06377196 as the reg. no. This particular headquarters of the company is based in Great Chesterford. You may find it at Lewis House, Great Chesterford Court. The official name switch from Piquant Trading to Piquant Design Limited took place on 2009-12-17. This enterprise's Standard Industrial Classification Code is 62020 which stands for Information technology consultancy activities. 2022-09-30 is the last time when company accounts were filed.

From the data we have gathered, this company was created in September 2007 and has so far been supervised by two directors.

Executives who control the firm include: Alison D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Piquant Design Limited 2009-12-17
  • Piquant Trading Limited 2007-09-20

Financial data based on annual reports

Company staff

Alison D.

Role: Director

Appointed: 20 September 2007

Latest update: 9 March 2024

Stephen D.

Role: Director

Appointed: 20 September 2007

Latest update: 9 March 2024

People with significant control

Alison D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison D.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen D.
Notified on 20 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 February 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 April 2013
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Foyles Barn 100 High Street

Post code:

CB21 4EP

City / Town:

Balsham

HQ address,
2013

Address:

Foyles Barn 100 High Street

Post code:

CB21 4EP

City / Town:

Balsham

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
16
Company Age

Similar companies nearby

Closest companies