ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Piq Global Ltd

Piq Global Ltd is an active company incorporated on 11 September 2020 with the registered office located in London, Greater London. Piq Global Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12872883
Private limited company
Age
4 years
Incorporated 11 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (4 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 15 Dec 2023 (1 year 8 months ago)
Previous address was 50a Goodwin Avenue Whitstable Kent CT5 2QY England
Telephone
020 76136700
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
19
Controllers (PSC)
2
Secretary • Director • Cfo • British • Lives in Wales • Born in Dec 1976
Director • PSC • British • Lives in UK • Born in Nov 1983
Director • British • Lives in England • Born in Apr 1971
Mr Paul Richard Gordon
PSC • English • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nextec (UK) Limited
Richard Gregory Bernard is a mutual person.
Active
Gloucestershire Cricket Foundation
Richard Gregory Bernard is a mutual person.
Active
CC Millennium Ltd
Richard Gregory Bernard is a mutual person.
Active
Nextec Group Limited
Richard Gregory Bernard is a mutual person.
Active
Netzero Capital Limited
Paul Richard Gordon is a mutual person.
Active
UK Motorsport Group Limited
Richard Gregory Bernard is a mutual person.
Active
Full Fill Limited
Richard Gregory Bernard is a mutual person.
Active
The Oliver Daniel Group Limited
Richard Gregory Bernard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£20.69K
Increased by £20.64K (+40461%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£104.44K
Increased by £87.51K (+517%)
Total Liabilities
-£73.03K
Increased by £3.27K (+5%)
Net Assets
£31.41K
Increased by £84.24K (-159%)
Debt Ratio (%)
70%
Decreased by 342.11% (-83%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Full Accounts Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Richard Gregory Bernard Appointed
1 Year 4 Months Ago on 15 Apr 2024
1St Secretaries Limited Resigned
1 Year 6 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Mr Richard Gregory Bernard Appointed
1 Year 10 Months Ago on 7 Nov 2023
Get Credit Report
Discover Piq Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 May 2025 with no updates
Submitted on 20 May 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 May 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 18 Jul 2024
Statement of capital following an allotment of shares on 4 April 2024
Submitted on 2 May 2024
Confirmation statement made on 2 May 2024 with updates
Submitted on 2 May 2024
Appointment of Richard Gregory Bernard as a secretary on 15 April 2024
Submitted on 16 Apr 2024
Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024
Submitted on 19 Mar 2024
Statement of capital following an allotment of shares on 15 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 18 December 2023 with updates
Submitted on 18 Dec 2023
Registered office address changed from 50a Goodwin Avenue Whitstable Kent CT5 2QY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year