Warning: file_put_contents(c/6a56e512b7ef662df6febd3d55b9e49d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pcnx Limited, BH15 4JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PCNX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pcnx Limited. The company was founded 10 years ago and was given the registration number 08771685. The firm's registered office is in POOLE. You can find them at 23a Dawkins Road, , Poole, Dorset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PCNX LIMITED
Company Number:08771685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:23a Dawkins Road, Poole, Dorset, England, BH15 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stirling House, Denny End Road, Waterbeach, Cambridge, England, CB259PB

Secretary12 November 2013Active
Stirling House, Denny End Road, Waterbeach, Cambridge, England, CB259PB

Director12 November 2013Active
23a, Dawkins Road, Poole, England, BH15 4JY

Director28 February 2015Active
Room 13018e, Atl Logistics Centre B, Berth 3, Kwai Chung Container Terminal, Kwai Chung, Hong Kong,

Director28 February 2015Active
23a, Dawkins Road, Poole, England, BH15 4JY

Director11 August 2016Active
23a, Dawkins Road, Poole, England, BH15 4JY

Director28 February 2015Active
Stirling House, Denny End Road, Waterbeach, Cambridge, England, CB259PB

Director28 August 2014Active

People with Significant Control

Mr John Mark Cooper
Notified on:22 June 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:23a, Dawkins Road, Poole, England, BH15 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Bodycote
Notified on:30 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:23a, Dawkins Road, Poole, England, BH15 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Capital

Capital allotment shares.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Resolution

Resolution.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-05-09Address

Change registered office address company with date old address new address.

Download
2018-02-08Capital

Capital allotment shares.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-03-03Capital

Capital allotment shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.