Piranha Graphics Limited

General information

Name:

Piranha Graphics Ltd

Office Address:

9 Gwynns Walk Hertford SG13 8AD Herts

Number: 01616414

Incorporation date: 1982-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Piranha Graphics Limited is established as Private Limited Company, located in 9 Gwynns Walk, Hertford, Herts. The company's zip code is SG13 8AD. This enterprise has been operating since 1982. Its Companies House Registration Number is 01616414. This firm's principal business activity number is 62012 : Business and domestic software development. Friday 31st March 2023 is the last time account status updates were filed.

There is a group of two directors controlling this company now, specifically Jane C. and David C. who have been utilizing the directors duties for 33 years.

Executives who have control over the firm are as follows: David C. owns 1/2 or less of company shares. Jane C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jane C.

Role: Secretary

Latest update: 3 April 2024

Jane C.

Role: Director

Appointed: 30 April 1991

Latest update: 3 April 2024

David C.

Role: Director

Appointed: 30 April 1991

Latest update: 3 April 2024

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jane C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013
Annual Accounts 15 August 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 13 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 August 2015
Date Approval Accounts 4 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
42
Company Age

Similar companies nearby

Closest companies