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.