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

PIRITAM LIMITED

C/O DALES EVANS AND COMPANY LTD, 88-90 BAKER STREET, LONDON, W1U 6TQ,
Company Registration Number
04856440
Private Limited Company
Active

Company Overview

About Piritam Ltd
PIRITAM LIMITED was founded on 2003-08-05 and has its registered office in London. The organisation's status is listed as "Active". Piritam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PIRITAM LIMITED
 
Legal Registered Office
C/O DALES EVANS AND COMPANY LTD
88-90 BAKER STREET
LONDON
W1U 6TQ
Other companies in W1U
 
Filing Information
Company Number 04856440
Company ID Number 04856440
Date formed 2003-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB863352421  
Last Datalog update: 2024-04-07 02:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIRITAM LIMITED
The accountancy firm based at this address is DALES EVANS & CO. 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 PIRITAM LIMITED

Current Directors
Officer Role Date Appointed
LESTER DALES
Company Secretary 2010-04-23
GUY RUPERT BERRYMAN
Director 2003-10-07
JONATHAN MARK BUCKLAND
Director 2003-10-07
WILLIAM CHAMPION
Director 2003-10-07
CHRISTOPHER ANTHONY JOHN MARTIN
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GUY RUPERT BERRYMAN
Company Secretary 2003-10-07 2010-04-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-05 2003-10-07
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-05 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY RUPERT BERRYMAN EVERGLOW TOURING PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
GUY RUPERT BERRYMAN OCEANS' RECORDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
GUY RUPERT BERRYMAN FIFTYSIXTY LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2016-02-02
GUY RUPERT BERRYMAN LEE MALONE LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-10-27
GUY RUPERT BERRYMAN IONA RECORDS LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-01-26
GUY RUPERT BERRYMAN IONA MUSIC PUBLISHING LIMITED Director 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-01-26
GUY RUPERT BERRYMAN IONA MUSIC LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active - Proposal to Strike off
JONATHAN MARK BUCKLAND EVERGLOW TOURING PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
JONATHAN MARK BUCKLAND OCEANS' RECORDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JONATHAN MARK BUCKLAND JJ VAN MARS Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
JONATHAN MARK BUCKLAND MR GALAXY LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-10-27
WILLIAM CHAMPION EVERGLOW TOURING PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
WILLIAM CHAMPION OCEANS' RECORDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
WILLIAM CHAMPION JJ VAN MARS Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
WILLIAM CHAMPION AJR (LONDON) LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2015-10-27
WILLIAM CHAMPION SYDNEY FOOD LIMITED Director 2011-05-24 CURRENT 2010-11-17 Active
CHRISTOPHER ANTHONY JOHN MARTIN EVERGLOW TOURING PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
CHRISTOPHER ANTHONY JOHN MARTIN OCEANS' RECORDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active

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
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-27Director's details changed for Mr Jonathan Mark Buckland on 2023-06-22
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-10CH01Director's details changed for Mr William Champion on 2018-08-24
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-26CH01Director's details changed for Mr Christopher Anthony John Martin on 2020-11-26
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-12TM02Termination of appointment of Lester Dales on 2019-09-10
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-04CH01Director's details changed for Mr William Champion on 2018-08-24
2018-08-21PSC08Notification of a person with significant control statement
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-13PSC07CESSATION OF CHRISTOPHER ANTHONY JOHN MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-08-15PSC07CESSATION OF WILLIAM CHAMPION AS A PSC
2017-08-15PSC07CESSATION OF JONATHAN MARK BUCKLAND AS A PSC
2017-08-15PSC07CESSATION OF GUY RUPERT BERRYMAN AS A PSC
2017-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-04-29AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01CH03Secretary's details changed
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-18AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY JOHN MARTIN / 05/08/2015
2015-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHAMPION / 05/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BUCKLAND / 05/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUPERT BERRYMAN / 05/08/2015
2015-05-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29CH01Director's details changed for Guy Rupert Berryman on 2014-09-29
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-18AR0105/08/14 ANNUAL RETURN FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY JOHN MARTIN / 05/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHAMPION / 05/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BUCKLAND / 05/08/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BERRYMAN / 05/08/2014
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-05AR0105/08/13 FULL LIST
2013-05-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-05AR0105/08/12 FULL LIST
2012-04-24AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-31AR0105/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY JOHN MARTIN / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHAMPION / 31/08/2011
2010-11-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0105/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY JOHN MARTIN / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHAMPION / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BUCKLAND / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RUPERT BERRYMAN / 01/10/2009
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESTER DALES / 23/04/2010
2010-04-28AP03SECRETARY APPOINTED MR LESTER DALES
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY GUY BERRYMAN
2010-04-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUCKLAND / 31/07/2009
2009-04-08363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-12-28AA31/08/08 TOTAL EXEMPTION SMALL
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-12363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-10-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-16363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-03-2988(2)RAD 23/09/03--------- £ SI 3@1=3 £ IC 1/4
2003-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-25288bSECRETARY RESIGNED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288bDIRECTOR RESIGNED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-14287REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PIRITAM 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 PIRITAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PIRITAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIRITAM LIMITED

Intangible Assets
Patents
We have not found any records of PIRITAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIRITAM LIMITED
Trademarks
We have not found any records of PIRITAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIRITAM 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 (96090 - Other service activities n.e.c.) as PIRITAM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PIRITAM 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 PIRITAM 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 PIRITAM 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.