ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Piston Marketing Limited

Piston Marketing Limited is an active company incorporated on 7 January 2005 with the registered office located in . Piston Marketing Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05326234
Private limited company
Age
20 years
Incorporated 7 January 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (6 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Top Floor
50 Electric Boulevard
London
SW11 8BJ
England
Address changed on 3 Oct 2024 (1 year 1 month ago)
Previous address was 50 Electric Boulevard Top Floor Electric Boulevard London SW11 8BJ England
Telephone
02037355460
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1961
Director • Chief Financial Officer • New Zealander • Lives in UK • Born in Feb 1982
Director • Finance Director • British • Lives in UK • Born in Sep 1973
Lewis Communications (Holdings) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Team Lewis Foundation
Christopher Nigal Lewis, James Matthew Oehlcke, and 1 more are mutual people.
Active
43 Wickham Road Freehold Company Limited
James Matthew Oehlcke is a mutual person.
Active
Team Lewis Investments Limited
James Matthew Oehlcke and Devan Nathan Shaw are mutual people.
Active
Lewis Communications Limited
Christopher Nigal Lewis is a mutual person.
Active
Lewis Communications (Holdings) Limited
Christopher Nigal Lewis is a mutual person.
Active
Instinctif Consulting Limited
Devan Nathan Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£631.95K
Increased by £34.78K (+6%)
Total Liabilities
-£94.71K
Increased by £9.67K (+11%)
Net Assets
£537.24K
Increased by £25.11K (+5%)
Debt Ratio (%)
15%
Increased by 0.75% (+5%)
Latest Activity
Lewis Communications (Holdings) Ltd (PSC) Details Changed
1 Month Ago on 1 Oct 2025
James Matthew Oehlcke Resigned
2 Months Ago on 14 Aug 2025
Mr Devan Nathan Shaw Appointed
3 Months Ago on 4 Aug 2025
Micro Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 3 Oct 2024
Mr Christopher Nigel Lewis Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Get Credit Report
Discover Piston Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lewis Communications (Holdings) Ltd as a person with significant control on 1 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Christopher Nigel Lewis on 1 October 2024
Submitted on 15 Oct 2025
Termination of appointment of James Matthew Oehlcke as a director on 14 August 2025
Submitted on 14 Aug 2025
Appointment of Mr Devan Nathan Shaw as a director on 4 August 2025
Submitted on 14 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 23 Apr 2025
Registered office address changed from 50 Electric Boulevard Top Floor Electric Boulevard London SW11 8BJ England to Top Floor 50 Electric Boulevard London SW11 8BJ on 3 October 2024
Submitted on 3 Oct 2024
Registered office address changed from 22nd Floor, Millbank Tower Millbank London SW1P 4RS England to 50 Electric Boulevard Top Floor Electric Boulevard London SW11 8BJ on 1 October 2024
Submitted on 1 Oct 2024
Micro company accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Confirmation statement made on 19 April 2024 with no updates
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year