Company NameThe Pi Desk Limited
DirectorsRoger Crowther and Amanda Jane Kelly
Company StatusActive
Company Number07965879
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Roger Crowther
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Farm Drive
Aston
Sheffield
S26 2GY
Director NameMiss Amanda Jane Kelly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(12 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHart Shaw Building Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
Director NameMrs Diane Crowther
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange Farm Drive
Aston
Sheffield
S26 2GY
Secretary NameAmanda Jane Kelly
NationalityBritish
StatusResigned
Appointed24 August 2012(5 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2016)
RoleCompany Director
Correspondence AddressSuite B Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU

Contact

Websitethepidesk.co.uk
Telephone0114 2421176
Telephone regionSheffield

Location

Registered AddressHart Shaw Building Sheffield Business Park
Europa Link
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

136k at £1Roger Crowther
98.55%
Ordinary A
2k at £1Roger Crowther
1.45%
Ordinary

Financials

Year2014
Net Worth£40,335
Cash£4,320
Current Liabilities£7,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
29 April 2019Statement by Directors (1 page)
29 April 2019Statement of capital on 29 April 2019
  • GBP 2,000
(3 pages)
29 April 2019Solvency Statement dated 02/04/19 (1 page)
29 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 27 February 2019 with updates (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 138,000
(5 pages)
11 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 138,000
(5 pages)
6 January 2016Termination of appointment of Amanda Jane Kelly as a secretary on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Amanda Jane Kelly as a secretary on 6 January 2016 (1 page)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 138,000
(5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 138,000
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 138,000
(6 pages)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 138,000
(6 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 138,000
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 138,000
(3 pages)
30 August 2013Register inspection address has been changed (1 page)
30 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Diane Crowther as a director (1 page)
27 February 2013Termination of appointment of Diane Crowther as a director (1 page)
7 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 September 2012Appointment of Amanda Jane Kelly as a secretary (3 pages)
5 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 2,000
(4 pages)
5 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 2,000
(4 pages)
5 September 2012Appointment of Amanda Jane Kelly as a secretary (3 pages)
4 September 2012Registered office address changed from 14 Grange Farm Drive Aston Sheffield S26 2GY England on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 14 Grange Farm Drive Aston Sheffield S26 2GY England on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 14 Grange Farm Drive Aston Sheffield S26 2GY England on 4 September 2012 (2 pages)
27 February 2012Incorporation (25 pages)
27 February 2012Incorporation (25 pages)