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
Piece Mill Ltd
Piece Mill Ltd is an active company incorporated on 30 October 2006 with the registered office located in London, Greater London. Piece Mill Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
05982113
Private limited company
Age
19 years
Incorporated
30 October 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
204 days
Dated
13 July 2024
(1 year 7 months ago)
Next confirmation dated
13 July 2025
Was due on
27 July 2025
(6 months ago)
Last change occurred
1 year 6 months ago
Accounts
Overdue
Accounts overdue by
565 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 6 months ago)
Learn more about Piece Mill Ltd
Contact
Update Details
Address
5 Brayford Square
London
E1 0SG
England
Address changed on
17 Mar 2025
(11 months ago)
Previous address was
11 Vale Rd Altrincham Cheshire WA14 3AE England
Companies in E1 0SG
Telephone
Unreported
Email
Unreported
Website
Thatgroup.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Joseph Stross
Director • British • Lives in England • Born in Jul 1979
Min Hashamayim 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
Zedek Li Limited
Joseph Stross is a mutual person.
Liquidation
Tamid Zivah LLP
Joseph Stross is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£26.78K
Increased by £26.78K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.1M
Increased by £250.06K (+9%)
Total Liabilities
-£2.78M
Decreased by £146.29K (-5%)
Net Assets
£318.59K
Increased by £396.35K (-510%)
Debt Ratio (%)
90%
Decreased by 13.03% (-13%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 3 Jan 2026
Compulsory Gazette Notice
1 Month Ago on 23 Dec 2025
Mr David Joseph Stross Details Changed
8 Months Ago on 3 Jun 2025
Registered Address Changed
11 Months Ago on 17 Mar 2025
Registered Address Changed
11 Months Ago on 28 Feb 2025
Avraham Stross Resigned
1 Year Ago on 31 Jan 2025
Mr David Joseph Stross Appointed
1 Year Ago on 24 Jan 2025
That Group Limited (PSC) Details Changed
1 Year 1 Month Ago on 10 Jan 2025
Mr Avraham Stross Appointed
1 Year 1 Month Ago on 10 Jan 2025
David Joseph Stross Resigned
1 Year 1 Month Ago on 10 Jan 2025
Get Alerts
Get Credit Report
Discover Piece Mill 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
Compulsory strike-off action has been discontinued
Submitted on 3 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 23 Dec 2025
Director's details changed for Mr David Joseph Stross on 3 June 2025
Submitted on 3 Jun 2025
Change of details for That Group Limited as a person with significant control on 10 January 2025
Submitted on 18 Mar 2025
Registered office address changed from 11 Vale Rd Altrincham Cheshire WA14 3AE England to 5 Brayford Square London E1 0SG on 17 March 2025
Submitted on 17 Mar 2025
Registered office address changed from 100 Barbirolli Square Manchester M2 3BD England to 11 Vale Rd Altrincham Cheshire WA14 3AE on 28 February 2025
Submitted on 28 Feb 2025
Appointment of Mr David Joseph Stross as a director on 24 January 2025
Submitted on 6 Feb 2025
Termination of appointment of Avraham Stross as a director on 31 January 2025
Submitted on 6 Feb 2025
Appointment of Mr Avraham Stross as a director on 10 January 2025
Submitted on 23 Jan 2025
Termination of appointment of David Joseph Stross as a director on 10 January 2025
Submitted on 23 Jan 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