Picme Limited

  • Dissolved
  • Incorporated on 27 Mar 2000

Reg Address: 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury HP18 9PH, England

Previous Names:
Linksagent Limited - 27 Mar 2000

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Picme Limited" is a ltd and located in 7 Wornal Park Menmarsh Road, Worminghall, Aylesbury HP18 9PH. Picme Limited is currently in dissolved status and it was incorporated on 27 Mar 2000 (24 years 5 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Picme Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Martin Green Secretary 1 Nov 2019 - Active
2 Peter Robert Mackellar Director 1 Nov 2019 British Active
3 Neil Christopher Penhall Director 1 Nov 2019 British Active
4 Julian Lyndon Hought Director 29 Nov 2006 British Resigned
1 Nov 2019
5 Paul Raymond Gandy Secretary 29 Nov 2006 - Resigned
22 Dec 2015
6 Paul Raymond Gandy Director 29 Nov 2006 - Resigned
22 Dec 2015
7 John Nigel Hirst Director 29 Nov 2006 British Resigned
22 Dec 2015
8 Stephen Elliott Director 14 Aug 2002 British Resigned
29 Nov 2006
9 David Paul Gresham Director 2 Nov 2001 British Resigned
31 Jan 2006
10 Mark Allison Lewis Director 2 Nov 2001 British Resigned
28 Feb 2006
11 Thomas Macklyn Swan Director 2 Nov 2001 British Resigned
29 Nov 2006
12 Elliot Geoffrey Finer Director 5 Apr 2000 British Resigned
5 Apr 2002
13 Christopher Robert Brooks Secretary 5 Apr 2000 British Resigned
29 Nov 2006
14 Christopher Robert Brooks Director 5 Apr 2000 British Resigned
29 Nov 2006
15 Judith Elizabeth Hackitt Director 5 Apr 2000 British Resigned
31 Jan 2006
16 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 27 Mar 2000 - Resigned
5 Apr 2000
17 INSTANT COMPANIES LIMITED Corporate Nominee Director 27 Mar 2000 - Resigned
5 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Slr Global Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Nov 2019 - Active
2 Dr Julian Lyndon Hought
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
30 Jun 2016 British Ceased
1 Nov 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Picme Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 15 Jun 2021 Download PDF
2 Gazette - Notice Voluntary 30 Mar 2021 Download PDF
3 Dissolution - Application Strike Off Company 22 Mar 2021 Download PDF
3 Pages
4 Accounts - Dormant 9 Jan 2021 Download PDF
6 Pages
5 Confirmation Statement - No Updates 8 Apr 2020 Download PDF
3 Pages
6 Officers - Appoint Person Secretary Company With Name Date 12 Nov 2019 Download PDF
2 Pages
7 Address - Change Registered Office Company With Date Old New 11 Nov 2019 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 11 Nov 2019 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 11 Nov 2019 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 11 Nov 2019 Download PDF
2 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 11 Nov 2019 Download PDF
2 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Nov 2019 Download PDF
1 Pages
13 Accounts - Micro Entity 30 May 2019 Download PDF
4 Pages
14 Confirmation Statement - Updates 15 Apr 2019 Download PDF
4 Pages
15 Accounts - Micro Entity 29 May 2018 Download PDF
4 Pages
16 Confirmation Statement - Updates 11 Apr 2018 Download PDF
4 Pages
17 Accounts - Micro Entity 6 Sep 2017 Download PDF
5 Pages
18 Confirmation Statement - Updates 6 Apr 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 24 May 2016 Download PDF
6 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 5 Apr 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2016 Download PDF
3 Pages
22 Officers - Change Person Director Company With Change Date 1 Apr 2016 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
1 Pages
25 Officers - Termination Secretary Company With Name Termination Date 11 Feb 2016 Download PDF
1 Pages
26 Officers - Change Person Secretary Company With Change Date 27 Aug 2015 Download PDF
1 Pages
27 Officers - Change Person Director Company With Change Date 26 Aug 2015 Download PDF
2 Pages
28 Officers - Change Person Secretary Company With Change Date 26 Aug 2015 Download PDF
1 Pages
29 Accounts - Full 4 Jul 2015 Download PDF
16 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2015 Download PDF
6 Pages
31 Resolution 23 Dec 2014 Download PDF
3 Pages
32 Insolvency - Legacy 23 Dec 2014 Download PDF
1 Pages
33 Capital - Legacy 23 Dec 2014 Download PDF
1 Pages
34 Capital - Statement Company With Date Currency Figure 23 Dec 2014 Download PDF
4 Pages
35 Accounts - Small 18 Aug 2014 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2014 Download PDF
6 Pages
37 Accounts - Small 2 Oct 2013 Download PDF
7 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2013 Download PDF
6 Pages
39 Accounts - Small 17 Jul 2012 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 10 Apr 2012 Download PDF
6 Pages
41 Accounts - Small 24 Aug 2011 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2011 Download PDF
6 Pages
43 Accounts - Small 5 Oct 2010 Download PDF
7 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2010 Download PDF
5 Pages
45 Accounts - Small 20 Sep 2009 Download PDF
7 Pages
46 Annual Return - Legacy 16 Apr 2009 Download PDF
4 Pages
47 Accounts - Small 13 Oct 2008 Download PDF
6 Pages
48 Annual Return - Legacy 1 Apr 2008 Download PDF
4 Pages
49 Annual Return - Legacy 28 Apr 2007 Download PDF
7 Pages
50 Accounts - Legacy 19 Apr 2007 Download PDF
1 Pages
51 Accounts - Dormant 18 Apr 2007 Download PDF
9 Pages
52 Officers - Legacy 14 Dec 2006 Download PDF
2 Pages
53 Capital - Legacy 13 Dec 2006 Download PDF
2 Pages
54 Address - Legacy 6 Dec 2006 Download PDF
1 Pages
55 Officers - Legacy 6 Dec 2006 Download PDF
2 Pages
56 Officers - Legacy 6 Dec 2006 Download PDF
2 Pages
57 Miscellaneous - Statement Of Affairs 6 Dec 2006 Download PDF
20 Pages
58 Resolution 6 Dec 2006 Download PDF
1 Pages
59 Capital - Legacy 6 Dec 2006 Download PDF
2 Pages
60 Officers - Legacy 6 Dec 2006 Download PDF
1 Pages
61 Officers - Legacy 6 Dec 2006 Download PDF
1 Pages
62 Officers - Legacy 6 Dec 2006 Download PDF
1 Pages
63 Officers - Legacy 23 Nov 2006 Download PDF
1 Pages
64 Incorporation - Memorandum Articles 23 Nov 2006 Download PDF
4 Pages
65 Resolution 23 Nov 2006 Download PDF
1 Pages
66 Capital - Legacy 23 Nov 2006 Download PDF
2 Pages
67 Resolution 23 Nov 2006 Download PDF
1 Pages
68 Officers - Legacy 23 Nov 2006 Download PDF
1 Pages
69 Officers - Legacy 23 Nov 2006 Download PDF
1 Pages
70 Annual Return - Legacy 12 Apr 2006 Download PDF
9 Pages
71 Accounts - Dormant 15 Feb 2006 Download PDF
9 Pages
72 Annual Return - Legacy 8 Apr 2005 Download PDF
9 Pages
73 Accounts - Dormant 8 Mar 2005 Download PDF
9 Pages
74 Annual Return - Legacy 15 Apr 2004 Download PDF
9 Pages
75 Accounts - Dormant 23 Jan 2004 Download PDF
9 Pages
76 Accounts - Total Exemption Full 18 Apr 2003 Download PDF
9 Pages
77 Annual Return - Legacy 4 Apr 2003 Download PDF
8 Pages
78 Officers - Legacy 4 Apr 2003 Download PDF
2 Pages
79 Officers - Legacy 4 Jul 2002 Download PDF
1 Pages
80 Officers - Legacy 16 Jun 2002 Download PDF
2 Pages
81 Officers - Legacy 5 Jun 2002 Download PDF
2 Pages
82 Officers - Legacy 5 Jun 2002 Download PDF
2 Pages
83 Annual Return - Legacy 5 Jun 2002 Download PDF
7 Pages
84 Accounts - Full 13 Mar 2002 Download PDF
10 Pages
85 Annual Return - Legacy 22 Mar 2001 Download PDF
7 Pages
86 Accounts - Legacy 15 Jan 2001 Download PDF
1 Pages
87 Officers - Legacy 10 May 2000 Download PDF
2 Pages
88 Officers - Legacy 10 May 2000 Download PDF
2 Pages
89 Officers - Legacy 10 May 2000 Download PDF
2 Pages
90 Incorporation - Memorandum Articles 9 May 2000 Download PDF
9 Pages
91 Resolution 3 May 2000 Download PDF
92 Resolution 3 May 2000 Download PDF
93 Resolution 3 May 2000 Download PDF
1 Pages
94 Change Of Name - Certificate Company 3 May 2000 Download PDF
2 Pages
95 Address - Legacy 3 May 2000 Download PDF
1 Pages
96 Officers - Legacy 27 Apr 2000 Download PDF
1 Pages
97 Officers - Legacy 27 Apr 2000 Download PDF
1 Pages
98 Incorporation - Company 27 Mar 2000 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Roscoe Postle Associates Uk Limited
Mutual People: Neil Christopher Penhall
dissolved
2 Hfl Risk Services Ltd
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
dissolved
3 Hfl Holdings Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
dissolved
4 Slr Global Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
5 Slr Hd Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
6 Slr Holdings Limited
Mutual People: Neil Christopher Penhall
Active
7 Slr Intermediate Holding Company Limited
Mutual People: Neil Christopher Penhall
Active
8 Slr Management Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
9 Slr Trustee Limited
Mutual People: Neil Christopher Penhall
Active
10 Hfl Consulting Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
11 Slr Md Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
12 Slr Consulting Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
13 Slr Group Limited
Mutual People: Neil Christopher Penhall
Active
14 Slr Bd Limited
Mutual People: Neil Christopher Penhall , Peter Robert Mackellar
Active
15 Vectos Infrastructure Limited
Mutual People: Neil Christopher Penhall
Active
16 Vectos (North) Limited
Mutual People: Neil Christopher Penhall
Active
17 Corporate Citizenship Limited
Mutual People: Neil Christopher Penhall
Active
18 Vectos Holdings Limited
Mutual People: Neil Christopher Penhall
Active
19 Vectos Microsim Limited
Mutual People: Neil Christopher Penhall
Active
20 Challenge Gas Trading Limited
Mutual People: Neil Christopher Penhall
dissolved
21 Challenge Oil & Gas Limited
Mutual People: Neil Christopher Penhall
dissolved
22 Enviros Limited
Mutual People: Peter Robert Mackellar
Active
23 Enviros Management Services Ltd.
Mutual People: Peter Robert Mackellar
dissolved
24 Worley Europe Services Limited
Mutual People: Peter Robert Mackellar
Active
25 Colin Buchanan And Partners Limited
Mutual People: Peter Robert Mackellar
dissolved
26 Enviros Group Limited
Mutual People: Peter Robert Mackellar
Active
27 Worley Consulting Group Limited
Mutual People: Peter Robert Mackellar
Active
28 Aspinwall & Company Limited
Mutual People: Peter Robert Mackellar
dissolved