PIC FYFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePIC FYFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00019739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PIC FYFIELD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PIC FYFIELD LIMITED located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4FF Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PIC FYFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGETY LIMITEDApr 29, 1884Apr 29, 1884

    What are the latest accounts for PIC FYFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PIC FYFIELD LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for PIC FYFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2025

    29 pagesAA

    legacy

    220 pagesPARENT_ACC

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Paul Russell as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Alison Jane Henriksen as a director on Jul 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Alison Jane Henriksen on Jul 01, 2025

    2 pagesCH01

    Secretary's details changed for Vaughn Walton on Jul 01, 2025

    1 pagesCH03

    Change of details for Genus Investments Limited as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4DZ to Matrix House Basing View Basingstoke Hampshire RG21 4FF on Jul 01, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    29 pagesAA

    legacy

    203 pagesPARENT_ACC

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    29 pagesAA

    legacy

    211 pagesPARENT_ACC

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Stephen David Wilson as a director on Aug 07, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    89 pagesAA

    legacy

    118 pagesPARENT_ACC

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of PIC FYFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTON, Vaughn
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Secretary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    266580200001
    NOONAN, Denis Mary
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    EnglandIrish126374180012
    RUSSELL, Andrew Paul
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish338729680001
    CRICHTON, Cara
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Secretary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    177781830001
    FARRELLY, Ian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    153477710001
    FARRELLY, Ian
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    153479330001
    GANDY, Brian Edgar
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    Secretary
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    British3112380001
    LEE, Dorothy
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    Secretary
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    British44141130007
    EASICARE COMPUTERS LIMITED
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxon
    Secretary
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxon
    39121740011
    PIGTALES LIMITED
    c/o C/O Genus Plc
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    Secretary
    c/o C/O Genus Plc
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00019739
    110258560001
    ADAMS, John Willard
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    Director
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    American101402630002
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    British73003300001
    ANDERSON, James Harold, Dr
    Syaqua Usa,1100 Moraga Way
    Suite 102
    Moraga
    California Ca 94556
    Usa
    Director
    Syaqua Usa,1100 Moraga Way
    Suite 102
    Moraga
    California Ca 94556
    Usa
    American62413800007
    BALDOCK, Brian Ford
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    Director
    The White House
    Donnington
    RG14 2JT Newbury
    Berkshire
    EnglandBritish570480001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    CAREY, Peter Willoughby, Sir
    Rose Cottage 67 Church Road Wimbledon
    SW19 5DQ London
    Director
    Rose Cottage 67 Church Road Wimbledon
    SW19 5DQ London
    British2696550001
    CLOTHIER, Richard John
    77 Limerston Street
    SW10 0BL London
    Director
    77 Limerston Street
    SW10 0BL London
    British57893800001
    DAMON, Dominique
    14 Rue Darcel
    92100 Boulogne
    France
    Director
    14 Rue Darcel
    92100 Boulogne
    France
    French50870690001
    DAVID, Phillip James, Dr
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    Director
    Sygen International Plc
    2 Kingston Business Park
    OX13 5FE Kingston Bagpuize
    Oxfordshire
    American43359960006
    DRAKE, Michael Brian
    7 Tattersall Close
    RG40 2LP Wokingham
    Berkshire
    Director
    7 Tattersall Close
    RG40 2LP Wokingham
    Berkshire
    EnglandBritish37058820002
    FAWCETT, Bryan
    Grasmere 11 Rockleaze
    BS9 1NE Bristol
    Avon
    Director
    Grasmere 11 Rockleaze
    BS9 1NE Bristol
    Avon
    British65362520001
    GANDY, Brian Edgar
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    Director
    32 Florence Road
    Church Crookham
    GU13 9LQ Fleet
    Hampshire
    British3112380001
    GARROW, Nigel Stephen
    18 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    Director
    18 Groves Close
    SL8 5JP Bourne End
    Buckinghamshire
    British66690680001
    GRADDEN, Amanda Jane
    24 Hillgate Place
    SW12 9ES London
    Director
    24 Hillgate Place
    SW12 9ES London
    British77425910001
    HANNA, Kenneth George
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    Director
    Sandycombe
    2a Ennerdale Road
    TW9 3PG Kew Richmond
    Surrey
    British78515410002
    HARRIS, Robert Nicholas
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    Director
    Bingles
    Lye Green
    TN6 1UU Withyam
    Sussex
    British145654020001
    HENDERSON, Denys Hartley, Sir
    Tree Tops
    Eghams Close Forty Green Road
    HP9 1XN Beaconsfield
    Buckinghamshire
    Director
    Tree Tops
    Eghams Close Forty Green Road
    HP9 1XN Beaconsfield
    Buckinghamshire
    British8772940001
    HENRIKSEN, Alison Jane
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United KingdomAustralian,British261824390001
    HUMPHREYS, Edward Charles
    Es Moli
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    Director
    Es Moli
    Ridgeway Horsell
    GU21 4QR Woking
    Surrey
    British41293510001
    KIRK, Paul
    Fosseway House
    Alderton Road
    SN14 6AN Grittleton Chippenham
    Wiltshire
    Director
    Fosseway House
    Alderton Road
    SN14 6AN Grittleton Chippenham
    Wiltshire
    United KingdomBritish20812570003
    LAIDLAW, Christopher Charles Fraser, Sir
    49 Chelsea Square
    SW3 6LH London
    Director
    49 Chelsea Square
    SW3 6LH London
    British37445550001
    MARTYN, John Reid
    Redcroft
    Stanville Road
    OX2 9JF Cumnor Hill
    Oxford
    Director
    Redcroft
    Stanville Road
    OX2 9JF Cumnor Hill
    Oxford
    British19968630001
    NOONAN, Denis
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomIrish151549430001

    Who are the persons with significant control of PIC FYFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genus Investments Limited
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Basing View
    RG21 4FF Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number02028517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0