PICON LIMITED
Overview
| Company Name | PICON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00953237 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PICON LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is PICON LIMITED located?
| Registered Office Address | The Old Manor House Manningford Bruce SN9 6JW Pewsey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PICON LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH FEDERATION OF PRINTING MACHINERY AND SUPPLIES LIMITED | Jan 01, 1982 | Jan 01, 1982 |
| BRITISH PRINTING MACHINERY ASSOCIATION LIMITED | May 01, 1969 | May 01, 1969 |
What are the latest accounts for PICON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PICON LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for PICON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Director's details changed for Mr Ryan Miles on May 21, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Eric Jones on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ryan Miles on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Lawn on Nov 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy David Ives Klemz on Nov 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mr Mark Lawn as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Steven Michael Turner as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Edward Sutton as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Pang as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Iain Robert Bullock on Apr 04, 2023 | 2 pages | CH01 | ||
Appointment of Mr Gregory Bird as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr David Mark Bristow on Oct 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Robert Mainprize Flather as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Ryan Miles on May 31, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr David Mark Bristow on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Iain Robert Bullock on Jun 01, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr George William Herbert Clarke on Apr 04, 2022 | 1 pages | CH03 | ||
Who are the officers of PICON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, George William Herbert | Secretary | Manningford Bruce SN9 6JW Pewsey The Old Manor House England | 260291700001 | |||||||
| BIRD, Gregory | Director | c/o Kolbus Uk Blackburn Road Houghton Regis LU5 5BQ Dunstable Kolbus House England | England | British | 260005350001 | |||||
| BOUGHTON, James Roger | Director | Romsey Road SO22 5PH Winchester 70 England | United Kingdom | British | 65133620005 | |||||
| BRISTOW, David Mark | Director | Boundary Way Hemel Hempstead Industrial Estate HP2 7SJ Hemel Hempstead Unit 1, Zodiac England | England | British | 11491380006 | |||||
| BULLOCK, Iain Robert | Director | Frythe Avenue AL6 9GF Welwyn 5 England | England | British | 98199520006 | |||||
| JONES, Neil Eric | Director | Broad Ground Road B98 8YP Redditch Units 10 & 11 England | England | British | 163757720001 | |||||
| KLEMZ, Timothy David Ives | Director | Swinton Terrace Masham HG4 4HS Ripon Bridge House England | England | British | 139447740006 | |||||
| LAWN, Mark | Director | Whitbread Way MK42 0ZE Bedford Fujifilm House England | United Kingdom | British | 86689200003 | |||||
| MILES, Ryan | Director | c/o Heidelberg Uk Furzeground Way Stockley Park UB11 1EZ Uxbridge 1 England | England | South African | 260426410003 | |||||
| MURPHY, Peter Thomas | Director | Saughtonhall Drive EH12 5TP Edinburgh 33 Scotland | Scotland | Irish | 108613630001 | |||||
| MURPHY, Stuart John | Director | Wentworth Way Tankersley S75 3DH Barnsley 3a England | England | British | 245471880001 | |||||
| O'DONNELL, Kevin John | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Xerox Ltd England | England | British | 291355120001 | |||||
| TURNER, Steven Michael | Director | Victoria Road LS14 2LA Leeds Komori Uk Ltd England | England | British | 64749380001 | |||||
| BAYLEY, Norman William | Secretary | 2 Fowlers Mead Chobham GU24 8LF Woking Surrey | British | 72703680001 | ||||||
| BRYAN, Rodney Trevor | Secretary | 19 Landseer Road KT3 5NJ New Malden Surrey | British | 57057600001 | ||||||
| HAMILTON, Andrew Charles | Secretary | Plaza Gardens SW15 2DF London Apartment 802 England | British | 18465410001 | ||||||
| RENDALL, Dianne Colleen | Secretary | 27 Grantley Close Shalford GU4 8DL Guildford Surrey | British | 74427650001 | ||||||
| ST JOHNS SQUARE SECRETARIES LIMITED | Secretary | 78 Hatton Garden EC1N 8JA London | 2469520001 | |||||||
| AMOS, John | Director | Iona Sea Road Kingsdown CT14 8DF Deal Kent | British | 80771190004 | ||||||
| BAUM, Quentin Charles | Director | 16 Sunridge Close MK16 0LT Newport Pagnell Buckinghamshire | England | British | 73727560001 | |||||
| BROWN, Peter | Director | Hall Close Main Street Loddington NN14 1LA Kettering Northamptonshire | England | British | 899640002 | |||||
| BRYANT, Frank | Director | 6 Mowbray Avenue M33 3NS Sale Cheshire | England | British | 17872710001 | |||||
| BYE, Alison | Director | 2 Albion Mews N1 1JX London | British | 13793600001 | ||||||
| CARRINGTON, David Philip | Director | Little Lane LS29 8HY Ilkley Kadant Johnson Systems International Ltd West Yorkshire England | England | British | 56534670001 | |||||
| CASLON, Roy Henry Daniel | Director | Rustling End Gustard Wood AL4 8RP Wheathampstead Hertfordshire | United Kingdom | British | 1845780001 | |||||
| CHAMBERS, Ronald Andrew | Director | 23 Woodlands Park Whalley BB7 9UG Clitheroe Lancashire | United Kingdom | British | 6668920005 | |||||
| CLARKE, George William Herbert | Director | 56 Stockwell Park Road SW9 0DA London | United Kingdom | British | 28841350001 | |||||
| COOK, Andrew Michael | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 7DF Hemel Hempstead The Cube Hertfordshire England | England | British | 115703810003 | |||||
| COOPER, Graham | Director | St Johns Coach House St Johns Street GL7 3AT Lechlade Gloucestershire | British | 49400810001 | ||||||
| COX, Timothy John | Director | Lypiatt Street GL50 2UD Cheltenham 2 England | England | British | 80591020001 | |||||
| DALTON, Keith Russell | Director | Carlton Road Felmersham MK43 7JJ Bedford Hardwick Farm England | England | British | 171406670001 | |||||
| ELMY, Martyn Keith | Director | Bungay House, 6 Hudson Close Lidlington MK43 0RE Bedford Bedfordshire | British | 88298680001 | ||||||
| FILLER, Brian James, Mr. | Director | 4 Sherrardspark Road AL8 7JP Welwyn Garden City Hertfordshire | United Kingdom | British | 117453960001 | |||||
| FLATHER, Robert Mainprize | Director | 26 Tolethorpe Close LE15 6GF Oakham Rutland | England | British | 54144130002 | |||||
| GORTH, Wolfgang Jacob | Director | 40 Staveley Road Chiswick W4 3ES London | United Kingdom | German | 28841380001 |
What are the latest statements on persons with significant control for PICON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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