PIVIGO LIMITED
Other education n.e.c.
PIVIGO LIMITED
Other education n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Electric Works 3 Concourse Way Sheffield S1 2BJ England
Full company profile for PIVIGO LIMITED (08645601), an active information technology, telecommunications and data company based in Sheffield, England. Incorporated 12 Aug 2013. Other education n.e.c.. 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 (2014–2024)
Cash in Bank
£8.43k
Net Assets
-£211.45k
Total Liabilities
£581.36k
Turnover
N/A
Employees
4
Debt Ratio
157%
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
Investors (8)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 5 | Jul 2016 | Seed |
| Investor 6 | Jul 2016 | Seed |
| Investor 7 | Jul 2016 | Seed |
See all 8 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nigel Redwood | Director | British | England | 1 Sept 2022 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mnl (mercia) Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Kim Emma Kristina Ellinor Nilsson
Ceased 24 May 2021
Ole Moeller-nilsson
Ceased 2 Jun 2021
Jason Campbell Muller
Ceased 24 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 13 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-13 with updates | |
| 28 May 2025 | Accounts | Annual accounts made up to 2024-08-31 | |
| 20 Aug 2024 | Confirmation Statement | Confirmation statement made on 2024-08-13 with updates | |
| 11 Dec 2023 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-08-13 with updates
Annual accounts made up to 2024-08-31
Confirmation statement made on 2024-08-13 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
4 months ago on 19 Nov 2025
Confirmation statement made on 2025-08-13 with updates
8 months ago on 13 Aug 2025
Annual accounts made up to 2024-08-31
10 months ago on 28 May 2025
Confirmation statement made on 2024-08-13 with updates
1 years ago on 20 Aug 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
2 years ago on 11 Dec 2023
