PIP 2004 LIMITED
Security dealing on own account
PIP 2004 LIMITED
Security dealing on own account
Contact & Details
Contact
Registered Address
Hill View House The Hill Cranbrook Kent TN17 3AD England
Full company profile for PIP 2004 LIMITED (11135221), an active company based in Cranbrook, England. Incorporated 5 Jan 2018. Security dealing on own account. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
N/A
Net Assets
£14.03M
Total Liabilities
£2.28M
Turnover
N/A
Employees
3
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Guy Johnson | Director | British | United Kingdom | 5 Jan 2018 | Active |
| David Way | Director | British | United Kingdom | 5 Jan 2018 | Active |
| Stephen Thomas Clews | Director | British | United Kingdom | 5 Jan 2018 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Stephen Thomas Clews
British
- Ownership Of Shares 75 To 100 Percent As Trust
Claire Jane Clews
British
- Ownership Of Shares 75 To 100 Percent As Trust
Christopher Guy Johnson
British
- Voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Pip Trustees Limited
United Kingdom
- Voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Mr David John Way
Ceased 27 Feb 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-04 with no updates | |
| 8 Jan 2026 | Officers | Change to director Mr David Way on 2026-01-01 | |
| 1 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 27 Nov 2025 | Officers | Termination of Andrew James Hutton as director on 2025-11-27 | |
| 20 Feb 2025 | Officers | Appointment of Mr Andrew James Hutton as director on 2025-02-18 |
Confirmation statement made on 2026-01-04 with no updates
Change to director Mr David Way on 2026-01-01
Annual accounts made up to 2025-03-31
Termination of Andrew James Hutton as director on 2025-11-27
Appointment of Mr Andrew James Hutton as director on 2025-02-18
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-04 with no updates
3 months ago on 8 Jan 2026
Change to director Mr David Way on 2026-01-01
3 months ago on 8 Jan 2026
Annual accounts made up to 2025-03-31
4 months ago on 1 Dec 2025
Termination of Andrew James Hutton as director on 2025-11-27
4 months ago on 27 Nov 2025
Appointment of Mr Andrew James Hutton as director on 2025-02-18
1 years ago on 20 Feb 2025
