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
St. Piran's (GB) Ltd
St. Piran's (GB) Ltd is an active company incorporated on 11 September 2002 with the registered office located in London, Greater London. St. Piran's (GB) Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04532510
Private limited company
Age
23 years
Incorporated
11 September 2002
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
22 May 2025
(3 months ago)
Next confirmation dated
22 May 2026
Due by
5 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about St. Piran's (GB) Ltd
Contact
Address
Chaucer House,
White Hart Yard
London
SE1 1NX
England
Address changed on
12 Feb 2025
(6 months ago)
Previous address was
14 Trelissick Road Hayle Cornwall TR27 5HY
Companies in SE1 1NX
Telephone
01736752612
Email
Available in Endole App
Website
Stpiranshayle.net
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Yagarajan Muniandy
Director • Manager • British • Lives in UK • Born in Jun 1965
Mr Godfrey John Phillips
Director • British • Lives in UK • Born in May 1950
Mr Rajanathan Satheeskumar
Secretary
Mr Kirshan Marius Roshun Andradi
PSC • British • Lives in England • Born in Jan 1988
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
Globe Education (GB) Ltd
Mr Godfrey John Phillips and Yagarajan Muniandy are mutual people.
Active
Global Business Education Ltd
Yagarajan Muniandy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£27.57M
Increased by £3.48M (+14%)
Turnover
£74.09M
Increased by £1.27M (+2%)
Employees
134
Decreased by 13 (-9%)
Total Assets
£53.22M
Increased by £11.93M (+29%)
Total Liabilities
-£21.67M
Increased by £4.02M (+23%)
Net Assets
£31.55M
Increased by £7.91M (+33%)
Debt Ratio (%)
41%
Decreased by 2.02% (-5%)
See 10 Year Full Financials
Latest Activity
Kirtida Andradi (PSC) Resigned
3 Months Ago on 22 May 2025
Kirshan Marius Roshun Andradi (PSC) Appointed
3 Months Ago on 22 May 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Accounting Period Shortened
6 Months Ago on 27 Feb 2025
Registered Address Changed
6 Months Ago on 12 Feb 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Accounting Period Extended
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover St. Piran's (GB) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Kirshan Marius Roshun Andradi as a person with significant control on 22 May 2025
Submitted on 22 May 2025
Cessation of Kirtida Andradi as a person with significant control on 22 May 2025
Submitted on 22 May 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 22 May 2025
Previous accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 27 Feb 2025
Certificate of change of name
Submitted on 13 Feb 2025
Registered office address changed from 14 Trelissick Road Hayle Cornwall TR27 5HY to Chaucer House, White Hart Yard London SE1 1NX on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 15 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 3 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs