UKBizDB.co.uk

PICSOLVE INTERNATIONAL LIMITED

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

This company is commonly known as Picsolve International Limited. The company was founded 30 years ago and was given the registration number 02888552. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindley Place, Birmingham, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:PICSOLVE INTERNATIONAL LIMITED
Company Number:02888552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:18 January 1994
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 February 2020Active
44 Windmill Lane, Belper, DE56 1GP

Secretary23 February 2007Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Secretary10 May 2006Active
The Old Vicarage 136 Derby Road, Swanwick, Alfreton, DE55 1AD

Secretary18 January 1994Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Corporate Secretary19 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 1994Active
11 Holne Chase, London, N2 0QP

Director03 May 2006Active
9, Victoria Way, Pride Park, Derby, DE24 8AN

Director01 July 2014Active
9, Victoria Way, Pride Park, Derby, DE24 8AN

Director24 August 2017Active
1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ

Director22 June 2006Active
The Old Vicarage, Vicarage Lane, Farnsfield, Newark, NG22 8HE

Director03 December 2007Active
44 Dawson Close, Newthorpe, Nottingham, NG16 2ES

Director01 January 2000Active
Coasthill House, Coasthill, Crich, Matlock, DE4 5DS

Director10 March 1994Active
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL

Director20 December 2010Active
C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

Director22 September 2017Active
9, Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN

Director27 January 2011Active
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL

Director31 March 2010Active
Old Cragg Hall, Cragg Vale, Hebden Bridge, HX7 5TB

Director10 March 1994Active
Draycott Hall Derwent Street, Draycott, Derby, DE72 3NF

Director01 October 1994Active
Draycott Hall, Derwent Street, Draycott, DE72 3NF

Director18 January 1994Active
Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, DE22 3NL

Director20 December 2010Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Director22 June 2006Active
The Garden House Coleby Hall, Coleby, Lincoln, LN5 0AH

Director01 October 2000Active
9, Victoria Way, Pride Park, Derby, DE24 8AN

Director31 March 2014Active
9, Victoria Way, Pride Park, Derby, DE24 8AN

Director27 November 2019Active
The Old Vicarage 136 Derby Road, Swanwick, Alfreton, DE55 1AD

Director18 January 1994Active
9, Victoria Way, Pride Park, Derby, DE24 8AN

Director28 April 2016Active

People with Significant Control

Picsolve Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Picsolve International Ltd, Victoria Way, Derby, England, DE24 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Right Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Picsolve International Limited, Victoria Way, Derby, England, DE24 8AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-03Gazette

Gazette dissolved liquidation.

Download
2022-05-03Insolvency

Liquidation in administration move to dissolution.

Download
2022-02-28Address

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

Download
2021-12-01Insolvency

Liquidation in administration progress report.

Download
2021-09-07Address

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

Download
2021-06-28Address

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

Download
2021-06-08Insolvency

Liquidation in administration progress report.

Download
2021-04-15Insolvency

Liquidation in administration extension of period.

Download
2020-12-10Insolvency

Liquidation in administration progress report.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-11Address

Move registers to registered office company with new address.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-03Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-07Insolvency

Liquidation in administration proposals.

Download
2020-07-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-20Address

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

Download
2020-05-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.