Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIRUM SYSTEMS LIMITED
Company Information for

PIRUM SYSTEMS LIMITED

2 COPTHALL AVENUE, LONDON, EC2R 7DA,
Company Registration Number
04016953
Private Limited Company
Active

Company Overview

About Pirum Systems Ltd
PIRUM SYSTEMS LIMITED was founded on 2000-06-19 and has its registered office in London. The organisation's status is listed as "Active". Pirum Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIRUM SYSTEMS LIMITED
 
Legal Registered Office
2 COPTHALL AVENUE
LONDON
EC2R 7DA
Other companies in EC3M
 
Filing Information
Company Number 04016953
Company ID Number 04016953
Date formed 2000-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB210784135  
Last Datalog update: 2024-02-05 15:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIRUM SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIRUM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT COOK
Director 2016-02-01
RAJEN SHETH
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GROSVENOR PERRY
Director 2000-06-19 2016-09-14
RAJEN SHETH
Company Secretary 2015-03-27 2016-07-18
JAVED AHMAD KHAN
Director 2015-03-27 2015-05-20
VIVEK KUMAR
Director 2015-03-27 2015-05-20
SACHA OSHRY
Director 2015-03-27 2015-05-20
RUPERT GROSVENOR PERRY
Company Secretary 2000-06-19 2015-03-27
JEFFREY ALLAN ARMSTRONG
Director 2000-06-19 2015-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-19 2000-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT COOK PIRUM MIDCO LIMITED Director 2016-02-01 CURRENT 2015-01-28 Active - Proposal to Strike off
DAVID ROBERT COOK PIRUM BIDCO LIMITED Director 2016-02-01 CURRENT 2015-01-28 Active - Proposal to Strike off
DAVID ROBERT COOK PIRUM MIDCO 2 LIMITED Director 2016-02-01 CURRENT 2015-03-05 Active - Proposal to Strike off
DAVID ROBERT COOK PIRUM HOLDCO LIMITED Director 2016-02-01 CURRENT 2015-01-28 Active - Proposal to Strike off
DAVID ROBERT COOK THIRTY THREE CONSULTANCY LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
RAJEN SHETH PIRUM MIDCO LIMITED Director 2017-05-01 CURRENT 2015-01-28 Active - Proposal to Strike off
RAJEN SHETH PIRUM BIDCO LIMITED Director 2017-05-01 CURRENT 2015-01-28 Active - Proposal to Strike off
RAJEN SHETH PIRUM MIDCO 2 LIMITED Director 2017-05-01 CURRENT 2015-03-05 Active - Proposal to Strike off
RAJEN SHETH PIRUM HOLDCO LIMITED Director 2015-03-27 CURRENT 2015-01-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-23Director's details changed for Mr Philip Morgan on 2024-01-17
2023-12-01Director's details changed for Mr Phillip Morgan on 2023-12-01
2023-07-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-26Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH England to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-09-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040169530003
2022-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040169530003
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040169530004
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJEN SHETH
2022-02-08CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-24PSC07CESSATION OF PIRUM BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-24PSC02Notification of Nucleus Bidco Limited as a person with significant control on 2021-01-31
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-10-29AP01DIRECTOR APPOINTED MR JATINDER SINGH SOOMAL
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN SMITH
2020-07-07AP01DIRECTOR APPOINTED MR PHILLIP MORGAN
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT COOK
2019-08-05AP01DIRECTOR APPOINTED MR PAUL ALAN SMITH
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03RES13Resolutions passed:
  • Senior facilities agreement amd documents and related transactions 12/06/2019
  • ADOPT ARTICLES
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040169530003
2019-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040169530002
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-19AD03Registers moved to registered inspection location of Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2018-12-19AD02Register inspection address changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040169530002
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GROSVENOR PERRY
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-05TM02Termination of appointment of Rajen Sheth on 2016-07-18
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 41046.6
2016-07-13AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 4th Floor 2 Copthall Avenue London EC2R 7DA England
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM 4 Eastcheap London EC3M 1AE
2016-02-16AP01DIRECTOR APPOINTED MR DAVID ROBERT COOK
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 41046.6
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SACHA OSHRY
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK KUMAR
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAVED KHAN
2015-04-17MEM/ARTSARTICLES OF ASSOCIATION
2015-04-17CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-17RES01ALTER ARTICLES 27/03/2015
2015-04-08AP01DIRECTOR APPOINTED MR SACHA OSHRY
2015-04-08AP01DIRECTOR APPOINTED MR VIVEK KUMAR
2015-04-08AP01DIRECTOR APPOINTED MR JAVED KHAN
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ARMSTRONG
2015-04-08AP03SECRETARY APPOINTED MR RAJEN SHETH
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY RUPERT PERRY
2015-04-08SH0127/03/15 STATEMENT OF CAPITAL GBP 41046.6
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040169530001
2014-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR RAJEN SHETH
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GROSVENOR PERRY / 13/08/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN ARMSTRONG / 01/06/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 40000
2014-06-23AR0115/06/14 FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-08AR0115/06/13 FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-15AR0115/06/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15AR0115/06/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-07AR0115/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RUPERT GROSVENOR PERRY / 15/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN ARMSTRONG / 15/06/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT GROSVENOR PERRY / 15/06/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 37-39 LIME STREET LONDON EC3M 7AY
2009-07-01363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-01363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ARMSTRONG / 01/05/2006
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 288 BISHOPSGATE LONDON EC2M 4QP
2004-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 20 STERNDALE ROAD LONDON W14 0HS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-25363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-18363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-06363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-07-3188(2)RAD 19/06/00--------- £ SI 399999@.1=39999 £ IC 1/40000
2000-07-27225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-06-19288bSECRETARY RESIGNED
2000-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to PIRUM SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIRUM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PIRUM SYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIRUM SYSTEMS LIMITED registering or being granted any patents
Domain Names

PIRUM SYSTEMS LIMITED owns 1 domain names.

pirum.co.uk  

Trademarks
We have not found any records of PIRUM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIRUM SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as PIRUM SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIRUM SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIRUM SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIRUM SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.