ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Champagne Piaff Limited

Champagne Piaff Limited is an active company incorporated on 7 December 2021 with the registered office located in London, Greater London. Champagne Piaff Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13786411
Private limited company
Age
3 years
Incorporated 7 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 Albemarle Street
London
W1S 4HQ
England
Address changed on 4 Sep 2025 (1 month ago)
Previous address was 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Feb 1980
Director • Chartered Accountant • British • Lives in Scotland • Born in Jul 1979
Director • British • Lives in England • Born in Apr 1951
Director • Chief Executive Officer • British • Lives in Scotland • Born in Feb 1965
Director • British • Lives in England • Born in Apr 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Littlemill Distillery Company Limited
Colin Scott Matthews, Mr Christopher Alexander Mitchell, and 1 more are mutual people.
Active
Loch Lomond Distillery Company Limited
Colin Scott Matthews, Mr Christopher Alexander Mitchell, and 1 more are mutual people.
Active
Loch Lomond Holdings 1 Limited
Colin Scott Matthews, Mr Christopher Alexander Mitchell, and 1 more are mutual people.
Active
Glen Scotia Distillery Company Limited
Colin Scott Matthews, Mr Christopher Alexander Mitchell, and 1 more are mutual people.
Active
Loch Lomond Distillers Limited
Colin Scott Matthews, Mr Christopher Alexander Mitchell, and 1 more are mutual people.
Active
LLG Bidco Limited
Colin Scott Matthews and Mr Christopher Alexander Mitchell are mutual people.
Active
Epsom College Enterprises Limited
Ashley John Head is a mutual person.
Active
The Ai Corporation Limited
Ashley John Head is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£25K
Increased by £11K (+79%)
Turnover
£805K
Increased by £392K (+95%)
Employees
3
Increased by 1 (+50%)
Total Assets
£1.9M
Increased by £322K (+20%)
Total Liabilities
-£2.6M
Increased by £497K (+24%)
Net Assets
-£702K
Decreased by £175K (+33%)
Debt Ratio (%)
137%
Increased by 3.54% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Sep 2025
Inspection Address Changed
1 Month Ago on 4 Sep 2025
Inspection Address Changed
1 Month Ago on 3 Sep 2025
New Charge Registered
7 Months Ago on 2 Apr 2025
Confirmation Submitted
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Accounting Period Extended
1 Year 11 Months Ago on 5 Dec 2023
New Charge Registered
1 Year 11 Months Ago on 4 Dec 2023
Mr Colin Scott Matthews Details Changed
3 Years Ago on 7 Dec 2021
Get Credit Report
Discover Champagne Piaff 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 December 2024
Submitted on 15 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 15 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Sep 2025
Register inspection address has been changed from 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX
Submitted on 4 Sep 2025
Register inspection address has been changed from Ground Floor 17a Windmill Way Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX
Submitted on 3 Sep 2025
Registration of charge 137864110002, created on 2 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Colin Scott Matthews on 7 December 2021
Submitted on 6 Feb 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 11 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year