Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Piquant Limited
Piquant Limited is an active company incorporated on 17 February 1986 with the registered office located in Wellingborough, Northamptonshire. Piquant Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01990129
Private limited company
Age
39 years
Incorporated
17 February 1986
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Piquant Limited
Contact
Address
Victoria Mills
London Road
Wellingborough
Northamptonshire
NN8 2DT
United Kingdom
Address changed on
8 May 2025
(4 months ago)
Previous address was
Piquant House Willenhall Lane Bloxwich Walsall WS3 2XN
Companies in NN8 2DT
Telephone
01922711116
Email
Available in Endole App
Website
Piquant.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Michael David George
Director • Director • British • Lives in UK • Born in Aug 1973
Paresh Kumar Mehta
Director • British • Lives in England • Born in Feb 1972
Mark Andrew Ward
Director • Chief Financial Officer • British • Lives in UK • Born in Sep 1969
Simone Louise Large
Secretary
KTC (Edibles) Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
K.T.C. (Edibles) Bidco Limited
Paresh Kumar Mehta, Mark Andrew Ward, and 1 more are mutual people.
Active
K.T.C. (Edibles) Propco Limited
Paresh Kumar Mehta, Mark Andrew Ward, and 1 more are mutual people.
Active
Cardowan Creameries Limited
Paresh Kumar Mehta, Mark Andrew Ward, and 1 more are mutual people.
Active
K.T.C. (Edibles) Limited
Mark Andrew Ward and Michael David George are mutual people.
Active
K.T.C. (Edibles) Holdco Limited
Paresh Kumar Mehta and Michael David George are mutual people.
Active
Cadge & Colman Limited
Michael David George is a mutual person.
Active
Whitworth Bros.Limited
Michael David George is a mutual person.
Active
Carr's Flour Mills Limited
Michael David George is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£539.76K
Increased by £406.83K (+306%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 5 (+12%)
Total Assets
£3.02M
Increased by £117.04K (+4%)
Total Liabilities
-£548.5K
Decreased by £117.28K (-18%)
Net Assets
£2.48M
Increased by £234.32K (+10%)
Debt Ratio (%)
18%
Decreased by 4.76% (-21%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 31 Jul 2025
Charge Satisfied
1 Month Ago on 31 Jul 2025
Small Accounts Submitted
1 Month Ago on 15 Jul 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
New Charge Registered
3 Months Ago on 23 May 2025
New Charge Registered
3 Months Ago on 23 May 2025
Accounting Period Extended
3 Months Ago on 13 May 2025
Registered Address Changed
4 Months Ago on 8 May 2025
Simone Louise Large Appointed
4 Months Ago on 30 Apr 2025
Mr Michael David George Appointed
4 Months Ago on 30 Apr 2025
Get Alerts
Get Credit Report
Discover Piquant Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 019901290008 in full
Submitted on 31 Jul 2025
Satisfaction of charge 019901290007 in full
Submitted on 31 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 15 Jul 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 23 Jun 2025
Registration of charge 019901290011, created on 23 May 2025
Submitted on 30 May 2025
Registration of charge 019901290012, created on 23 May 2025
Submitted on 30 May 2025
Memorandum and Articles of Association
Submitted on 14 May 2025
Resolutions
Submitted on 14 May 2025
Current accounting period extended from 31 December 2025 to 31 March 2026
Submitted on 13 May 2025
Appointment of Mr Michael David George as a director on 30 April 2025
Submitted on 8 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs