PIKL INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PIKL INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10449346

Incorporation date

27/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite B 2nd Floor The Atrium, St. Georges Street, Norwich NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-20
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-12-03
dot icon03/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon22/09/2025
Resolutions
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Appointment of Stephen Mcguinness as a director on 2025-07-28
dot icon24/06/2025
Satisfaction of charge 104493460001 in full
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon05/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon21/03/2025
Resolutions
dot icon14/03/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon03/03/2025
All of the property or undertaking has been released from charge 104493460001
dot icon03/03/2025
Termination of appointment of Mark Jonathan Bernstein as a director on 2025-02-28
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon12/10/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon12/10/2024
Resolutions
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon08/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon11/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/04/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon05/04/2024
Registration of charge 104493460002, created on 2024-03-25
dot icon11/03/2024
Registration of charge 104493460001, created on 2024-02-20
dot icon21/02/2024
Resolutions
dot icon13/01/2024
Resolutions
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-19
dot icon02/10/2023
Appointment of James Ellis as a director on 2023-09-26
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-23
dot icon08/06/2023
Resolutions
dot icon29/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon28/04/2023
Director's details changed for Ms Louise Sarah Birritteri on 2023-04-28
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon24/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-02-04
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon28/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon21/11/2022
Director's details changed for Mr Stuart Charles Reid on 2022-11-21
dot icon18/11/2022
Appointment of Mr Mark Jonathan Bernstein as a director on 2022-11-03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

38
2023
change arrow icon-77.25 % *

* during past year

Cash in Bank

£181,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
24
1.53M
-
0.00
588.20K
-
2022
29
2.90M
-
0.00
797.21K
-
2023
38
3.27M
-
0.00
181.35K
-
2023
38
3.27M
-
0.00
181.35K
-

Employees

2023

Employees

38 Ascended31 % *

Net Assets(GBP)

3.27M £Ascended12.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.35K £Descended-77.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Louise Sarah Birritteri
Director
27/10/2016 - Present
8
Ellis, James
Director
26/09/2023 - Present
4
Bernstein, Mark Jonathan
Director
03/11/2022 - 28/02/2025
33
Kirk, Jonathan Paul
Director
14/02/2017 - 21/12/2018
18
Savelli, Richard Antoni
Director
14/02/2017 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About PIKL INSURANCE SERVICES LIMITED

PIKL INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 27/10/2016 with the registered office located at Suite B 2nd Floor The Atrium, St. Georges Street, Norwich NR3 1AB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of PIKL INSURANCE SERVICES LIMITED?

toggle

PIKL INSURANCE SERVICES LIMITED is currently Active. It was registered on 27/10/2016 .

Where is PIKL INSURANCE SERVICES LIMITED located?

toggle

PIKL INSURANCE SERVICES LIMITED is registered at Suite B 2nd Floor The Atrium, St. Georges Street, Norwich NR3 1AB.

What does PIKL INSURANCE SERVICES LIMITED do?

toggle

PIKL INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does PIKL INSURANCE SERVICES LIMITED have?

toggle

PIKL INSURANCE SERVICES LIMITED had 38 employees in 2023.

What is the latest filing for PIKL INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Statement of capital following an allotment of shares on 2026-03-20.