UKBizDB.co.uk

PX3 LIMITED

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

This company is commonly known as Px3 Limited. The company was founded 6 years ago and was given the registration number 10958287. The firm's registered office is in WARWICK. You can find them at Innovation Centre University Of Warwick Science Park, Gallows Hill, Warwick, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PX3 LIMITED
Company Number:10958287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Innovation Centre University Of Warwick Science Park, Gallows Hill, Warwick, England, CV34 6UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Secretary03 July 2020Active
The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director03 July 2020Active
The Surrey Technology Centre, 40 Occam Road, Surrey Research Park, Guildford, England, GU2 7YG

Director07 April 2021Active
Innovation Centre, University Of Warwick Science Park, Gallows Hill, Warwick, England, CV34 6UW

Director12 September 2017Active

People with Significant Control

Mr Justin Sutton-Parker
Notified on:03 July 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:The Surrey Technology Centre, 40 Occam Road, Guildford, England, GU2 7YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Sutton-Parker
Notified on:03 July 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:The Surrey Technology Centre, 40 Occam Road, Guildford, England, GU2 7YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ewen Grant Anderson
Notified on:12 September 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Innovation Centre, University Of Warwick Science Park, Warwick, England, CV34 6UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Address

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

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Change account reference date company current extended.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person secretary company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.