UKBizDB.co.uk

P.C.T.I. SOLUTIONS LIMITED

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

This company is commonly known as P.c.t.i. Solutions Limited. The company was founded 27 years ago and was given the registration number 03342552. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:P.C.T.I. SOLUTIONS LIMITED
Company Number:03342552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, England, SL3 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Secretary28 January 2009Active
The Mailbox, 101 Wharfside Street, Birmingham, England, B1 1RF

Secretary28 June 2018Active
42-44 Agnes Road, Barnsley, S70 1NH

Secretary01 May 1997Active
10 Vine Gardens, Budwith, YO8 6LP

Secretary20 April 1998Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary01 April 1997Active
15 Medici Road, The Oakalls, Bromsgrove, B60 2RL

Director01 May 1997Active
20 Vicarage Road, Birmingham, B14 7RA

Director01 May 1997Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Director08 February 2013Active
Ditton Park, Riding Court Road, Datchet, England, SL3 9LL

Director08 February 2013Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Director15 February 2016Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director28 June 2018Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Director02 September 2014Active
Mount Crescent, Bellevue Hill, Delgany, Ireland,

Director27 July 2007Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Director08 February 2013Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Director08 February 2013Active
Cloghernagh Glenamuck Road, Carrickmines, Dublin 18 Ireland, IRISH

Director27 July 2007Active
42-44 Agnes Road, Barnsley, S70 1NH

Director01 May 1997Active
Ditton Park, Riding Court Road, Datchet, England, SL3 9LL

Director28 April 2010Active
Woodview Manor, 1, Hillcroft, Pontefract, United Kingdom, WF8 3SR

Director01 May 1997Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director28 June 2018Active
Unit 2, Pioneer Court, Pioneer Way, Castleford, WF10 5QU

Director01 May 1997Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director01 April 1997Active

People with Significant Control

Mr David Patrick Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Irish
Country of residence:Ireland
Address:82, Merrion Square, Dublin, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vivian Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Irish
Country of residence:Ireland
Address:82, Merrion Square, Dublin, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Pcti Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-16Address

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

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.