Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICKSTAR LIMITED
Company Information for

PICKSTAR LIMITED

DAVIES HOUSE, 1 SUN STREET, LONDON, EC2A 2EP,
Company Registration Number
01417696
Private Limited Company
Active

Company Overview

About Pickstar Ltd
PICKSTAR LIMITED was founded on 1979-05-04 and has its registered office in London. The organisation's status is listed as "Active". Pickstar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PICKSTAR LIMITED
 
Legal Registered Office
DAVIES HOUSE
1 SUN STREET
LONDON
EC2A 2EP
Other companies in EC2A
 
Filing Information
Company Number 01417696
Company ID Number 01417696
Date formed 1979-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICKSTAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PICKSTAR LIMITED
The following companies were found which have the same name as PICKSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PICKSTAR ACTIVE PATHWAYS LIMITED SUITE 215 SUITE 215 WATERHOUSE BUSINESS CENTRE CHELMSFORD ESSEX CM1 2QE Active Company formed on the 2020-06-17
PICKSTAR GROUP, INC. 4590 DEODAR ST SILVER SPRINGS NV 89429 Permanently Revoked Company formed on the 2006-10-19
PICKSTAR INC 7322 SOUTHWEST FWY STE 630C HOUSTON TX 77074 Active Company formed on the 2019-10-01
Pickstar Inc. 107 Cowan Ave Toronto Ontario M6K 2N1 Dissolved Company formed on the 2020-07-13
PICKSTAR IP HOLDINGS PTY LTD Active Company formed on the 2020-09-24
PICKSTAR IP HOLDINGS PTY LTD Active Company formed on the 2020-09-24
PICKSTAR TRADING PTY LTD Active Company formed on the 2020-09-24
PICKSTAR TRADING PTY LTD Active Company formed on the 2020-09-24

Company Officers of PICKSTAR LIMITED

Current Directors
Officer Role Date Appointed
FAREEDUDDIN SIDDIQI
Director 2011-06-01
NAHEED SIDDIQUI
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE LUIS GIL DEL PALACIO
Director 2010-11-11 2012-05-18
FAREEDUDDIN SIDDIOI
Director 1990-12-31 2010-11-11
AMIR SIDDIQI
Company Secretary 2007-12-31 2010-01-01
AMIR SIDDIQI
Director 2000-09-18 2010-01-01
SHEIKH MOHAMED SAEED
Company Secretary 1990-12-31 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAREEDUDDIN SIDDIQI MIR KHALIL-UR-RAHMAN FOUNDATION Director 2013-03-11 CURRENT 2013-03-11 Active - Proposal to Strike off
FAREEDUDDIN SIDDIQI GEO TV LIMITED Director 2011-05-23 CURRENT 1998-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-02CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-17CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-07DISS40DISS40 (DISS40(SOAD))
2017-06-07DISS40DISS40 (DISS40(SOAD))
2017-06-06GAZ1FIRST GAZETTE
2017-06-06GAZ1FIRST GAZETTE
2017-05-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-05-31AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2016-09-08AAMDAmended account small company full exemption
2016-08-18RP04AP01Second filing of director appointment of Mrs Naheed Siddiqi
2016-08-18ANNOTATIONClarification
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-06AR0131/12/12 ANNUAL RETURN FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR FAREED SIDDIQI
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/13 FROM 18 Grenville Place London SW7 4SA England
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PALACIO
2012-05-02DISS40Compulsory strike-off action has been discontinued
2012-05-01GAZ1FIRST GAZETTE
2012-04-30AR0131/12/11 FULL LIST
2012-04-30AP01DIRECTOR APPOINTED MRS NAHEED SIDDIQUI
2012-04-30AP01DIRECTOR APPOINTED MRS NAHEED SIDDIQUI
2011-06-14AA30/06/10 TOTAL EXEMPTION FULL
2011-02-07AR0131/12/10 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 22 BROADWALK HOUSE 51 HYDE PARK GATE LONDON SW7 5DZ ENGLAND
2010-12-02AP01DIRECTOR APPOINTED MR JOSE LUIS GIL DEL PALACIO
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O SIDDIQI AND CO DAVIES HOUSE 5TH FLOOR 1-3 SUN STREET LONDON EC2A 2EP
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FAREEDUDDIN SIDDIOI
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMIR SIDDIQI
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY AMIR SIDDIQI
2010-04-16AA30/06/09 TOTAL EXEMPTION FULL
2010-02-12AR0131/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIR SIDDIQI / 28/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FAREEDUDDIN SIDDIOI / 28/01/2010
2009-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2009 FROM C/O C/O SIDDIQI & CO 5TH FLOOR DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 3RD FLOOR 39 TABERNACLE STREET LONDON EC2A 4AA
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-04GAZ1FIRST GAZETTE
2009-08-03AA30/06/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 68 GREAT EASTERN STREET LONDON EC2A 3JT
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-01363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-16288aNEW DIRECTOR APPOINTED
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 74 GREAT EASTERN STREET LONDON. EC2A 3JL
2000-02-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-04AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PICKSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-01
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against PICKSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMO OF DEPOSIT OF LITLE DEEDS 1988-09-06 Outstanding NATIONAL BANK OF KUWAIT SAK.
LEGAL MORTGAGE 1979-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICKSTAR LIMITED

Intangible Assets
Patents
We have not found any records of PICKSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICKSTAR LIMITED
Trademarks
We have not found any records of PICKSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICKSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as PICKSTAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PICKSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPICKSTAR LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyPICKSTAR LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PICKSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PICKSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.