PIANO SOFTWARE LTD

Register to unlock more data on OkredoRegister

PIANO SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06740401

Incorporation date

04/11/2008

Size

Small

Contacts

Registered address

Registered address

23 Copenhagen Street, London N1 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon11/03/2026
Appointment of Nicholas Worth as a director on 2026-01-14
dot icon18/02/2026
Termination of appointment of Trevor Luck Kaufman as a director on 2026-01-14
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon28/04/2025
Resolutions
dot icon16/04/2025
Accounts for a small company made up to 2024-12-31
dot icon15/04/2025
Registration of charge 067404010002, created on 2025-04-11
dot icon03/01/2025
Satisfaction of charge 067404010001 in full
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon17/05/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Certificate of change of name
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon10/10/2023
Termination of appointment of Mathieu Llorens as a director on 2023-09-29
dot icon10/10/2023
Appointment of Mrs Alexander Johann Franta as a director on 2023-09-29
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon16/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon05/11/2021
Notification of Applied Technologies Internet as a person with significant control on 2021-02-25
dot icon05/11/2021
Cessation of Nicolas Llorens as a person with significant control on 2021-02-25
dot icon05/11/2021
Cessation of Mathieu Llorens as a person with significant control on 2021-02-25
dot icon18/10/2021
Appointment of Mr Trevor Luck Kaufman as a director on 2021-09-14
dot icon18/10/2021
Termination of appointment of Alain Llorens as a director on 2021-09-14
dot icon18/10/2021
Registered office address changed from Dowgate Hill House Office G07 14-16 Dowgate Hill London EC4R 2SU England to 23 Copenhagen Street London N1 0JB on 2021-10-18
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Registration of charge 067404010001, created on 2021-05-14
dot icon17/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon23/11/2020
Termination of appointment of Pramex International Ltd as a secretary on 2020-06-01
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/04/2020
Registered office address changed from C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU to Dowgate Hill House Office G07 14-16 Dowgate Hill London EC4R 2SU on 2020-04-10
dot icon08/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon18/04/2018
Accounts for a small company made up to 2017-12-31
dot icon10/11/2017
Change of details for Mr Mathieu Llorens as a person with significant control on 2017-11-01
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon09/11/2017
Change of details for Mr Mathieu Llorens as a person with significant control on 2017-11-01
dot icon09/11/2017
Director's details changed for Mr Mathieu Llorens on 2017-11-01
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/12/2016
Director's details changed for Mr Mathieu Llorens on 2016-11-10
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon15/06/2015
Accounts for a small company made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon17/04/2013
Accounts for a small company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/04/2012
Accounts for a small company made up to 2011-09-30
dot icon28/03/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon21/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon05/07/2011
Secretary's details changed for Pramex International Ltd on 2011-07-04
dot icon04/07/2011
Director's details changed for Mr Mathieu Llorens on 2011-07-04
dot icon04/07/2011
Director's details changed for Mr Alain Llorens on 2011-07-04
dot icon29/06/2011
Accounts for a small company made up to 2010-09-30
dot icon29/06/2011
Director's details changed for Mr Mathieu Llorens on 2011-06-29
dot icon05/11/2010
Registered office address changed from C/O Natixis Pramex International 8Th Floor South, 11 Old Jewry London EC2R 8DU on 2010-11-05
dot icon05/11/2010
Secretary's details changed for Pramex International Ltd on 2010-11-04
dot icon04/11/2010
Secretary's details changed for Natixis Pramex International Ltd on 2010-11-04
dot icon13/09/2010
Secretary's details changed for Natixis Pramex International Ltd on 2010-07-01
dot icon13/09/2010
Secretary's details changed for Natixis Pramex International Ltd on 2010-07-01
dot icon25/05/2010
Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 2010-05-25
dot icon25/05/2010
Registered office address changed from C/O Natixis Pramex International Ltd Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 2010-05-25
dot icon22/04/2010
Accounts for a small company made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon22/01/2009
Accounting reference date shortened from 30/11/2009 to 30/09/2009
dot icon04/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worth, Nicholas
Director
14/01/2026 - Present
4
Llorens, Mathieu
Director
04/11/2008 - 29/09/2023
-
PRAMEX INTERNATIONAL LTD
Corporate Secretary
03/11/2008 - 31/05/2020
27
Kaufman, Trevor Luck
Director
14/09/2021 - 14/01/2026
-
Llorens, Alain
Director
03/11/2008 - 13/09/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIANO SOFTWARE LTD

PIANO SOFTWARE LTD is an(a) Active company incorporated on 04/11/2008 with the registered office located at 23 Copenhagen Street, London N1 0JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIANO SOFTWARE LTD?

toggle

PIANO SOFTWARE LTD is currently Active. It was registered on 04/11/2008 .

Where is PIANO SOFTWARE LTD located?

toggle

PIANO SOFTWARE LTD is registered at 23 Copenhagen Street, London N1 0JB.

What does PIANO SOFTWARE LTD do?

toggle

PIANO SOFTWARE LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for PIANO SOFTWARE LTD?

toggle

The latest filing was on 11/03/2026: Appointment of Nicholas Worth as a director on 2026-01-14.