ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Piccadilly Tap Limited

Piccadilly Tap Limited is an active company incorporated on 24 November 2014 with the registered office located in Bristol, Bristol. Piccadilly Tap Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09323333
Private limited company
Age
10 years
Incorporated 24 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
58 East Street
Bedminster
Bristol
BS3 4HD
England
Address changed on 25 Apr 2024 (1 year 6 months ago)
Previous address was Basement of Tavistock Hotel Tavistock Square Bedford Way London WC1H 9EU England
Telephone
0161 3934168
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Owner • Australian • Lives in UK • Born in May 1973
Director • British • Lives in UK • Born in Oct 1973
Mr Jonathan Charles Dalton
PSC • Australian • Lives in UK • Born in May 1973
Mr Mark Corin Walton
PSC • British • Lives in UK • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bloomsbury Bowling Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
Bloomsbury Leisure Holdings Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
Euston Tap Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
City Centre Events Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
The Holborn Whippet Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
Pelt Trader Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
The Resting Hare Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
Crofters' Rights Limited
Jonathan Charles Dalton and Mark Corin Walton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£393.97K
Increased by £169.39K (+75%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.41M
Increased by £191.45K (+16%)
Total Liabilities
-£360.24K
Decreased by £16.49K (-4%)
Net Assets
£1.05M
Increased by £207.94K (+25%)
Debt Ratio (%)
26%
Decreased by 5.37% (-17%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Mr Mark Corin Walton (PSC) Details Changed
11 Months Ago on 30 Nov 2024
Mr Jonathan Charles Dalton (PSC) Details Changed
11 Months Ago on 30 Nov 2024
Mr Jonathan Charles Dalton Details Changed
11 Months Ago on 30 Nov 2024
Mr Mark Corin Walton Details Changed
11 Months Ago on 30 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Miss Charlotte Smith Appointed
1 Year 12 Months Ago on 1 Nov 2023
Get Credit Report
Discover Piccadilly Tap Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Change of details for Mr Jonathan Charles Dalton as a person with significant control on 30 November 2024
Submitted on 23 Dec 2024
Confirmation statement made on 30 November 2024 with updates
Submitted on 23 Dec 2024
Director's details changed for Mr Mark Corin Walton on 30 November 2024
Submitted on 23 Dec 2024
Director's details changed for Mr Jonathan Charles Dalton on 30 November 2024
Submitted on 23 Dec 2024
Change of details for Mr Mark Corin Walton as a person with significant control on 30 November 2024
Submitted on 23 Dec 2024
Registered office address changed from Basement of Tavistock Hotel Tavistock Square Bedford Way London WC1H 9EU England to 58 East Street Bedminster Bristol BS3 4HD on 25 April 2024
Submitted on 25 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Jan 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 11 Dec 2023
Appointment of Miss Charlotte Smith as a secretary on 1 November 2023
Submitted on 1 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year