ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

85 Piccadilly Limited

85 Piccadilly Limited is an active company incorporated on 9 January 2014 with the registered office located in London, Greater London. 85 Piccadilly Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08838693
Private limited company
Age
11 years
Incorporated 9 January 2014
Size
Unreported
Confirmation
Submitted
Dated 9 January 2025 (10 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 28 July 2025
Due by 28 April 2026 (5 months remaining)
Address
Connaught House
1-3 Mount Street
London
W1K 3NB
England
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was 5 White Horse Street London W1J 7LQ England
Telephone
020 72907870
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jul 1974
Director • Russian • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Apr 1987
Hedonism Drinks Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hedonism Drinks Limited
Tatiana Fokina, Timur Artemev, and 1 more are mutual people.
Active
Hideaway London Ltd
Evgeny Chichvarkin is a mutual person.
Active
5 White Horse Limited
Evgeny Chichvarkin 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
£116K
Decreased by £106K (-48%)
Turnover
£13.97M
Increased by £604K (+5%)
Employees
189
Decreased by 2 (-1%)
Total Assets
£11.76M
Decreased by £514K (-4%)
Total Liabilities
-£28.64M
Decreased by £665K (-2%)
Net Assets
-£16.88M
Increased by £151K (-1%)
Debt Ratio (%)
243%
Increased by 4.78% (+2%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 29 Oct 2025
Mr Timur Artemev Appointed
24 Days Ago on 13 Oct 2025
Accounting Period Shortened
3 Months Ago on 29 Jul 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Charge Satisfied
10 Months Ago on 27 Dec 2024
Charge Satisfied
10 Months Ago on 27 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Apr 2024
Hedonism Drinks Limited (PSC) Appointed
9 Years Ago on 7 Apr 2016
Evgeny Chichvarkin (PSC) Resigned
9 Years Ago on 7 Apr 2016
Get Credit Report
Discover 85 Piccadilly Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 July 2024
Submitted on 29 Oct 2025
Appointment of Mr Timur Artemev as a director on 13 October 2025
Submitted on 23 Oct 2025
Current accounting period shortened from 29 July 2024 to 28 July 2024
Submitted on 29 Jul 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 15 Jan 2025
Satisfaction of charge 088386930002 in full
Submitted on 27 Dec 2024
Satisfaction of charge 088386930003 in full
Submitted on 27 Dec 2024
Cessation of Evgeny Chichvarkin as a person with significant control on 7 April 2016
Submitted on 18 Dec 2024
Notification of Hedonism Drinks Limited as a person with significant control on 7 April 2016
Submitted on 18 Dec 2024
Registered office address changed from 5 White Horse Street London W1J 7LQ England to Connaught House 1-3 Mount Street London W1K 3NB on 18 July 2024
Submitted on 18 Jul 2024
Full accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year