PICON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePICON LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00953237
    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 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 AddressNo

    What were the previous names of PICON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH FEDERATION OF PRINTING MACHINERY AND SUPPLIES LIMITEDJan 01, 1982Jan 01, 1982
    BRITISH PRINTING MACHINERY ASSOCIATION LIMITEDMay 01, 1969May 01, 1969

    What are the latest accounts for PICON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PICON LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for PICON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Director's details changed for Mr Ryan Miles on May 21, 2025

    2 pagesCH01

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Eric Jones on Nov 01, 2024

    2 pagesCH01

    Director's details changed for Mr Ryan Miles on Nov 01, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Lawn on Nov 01, 2024

    2 pagesCH01

    Director's details changed for Mr Timothy David Ives Klemz on Nov 01, 2024

    2 pagesCH01

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Appointment of Mr Mark Lawn as a director on Apr 28, 2023

    2 pagesAP01

    Appointment of Mr Steven Michael Turner as a director on Apr 28, 2023

    2 pagesAP01

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Edward Sutton as a director on Apr 04, 2023

    1 pagesTM01

    Termination of appointment of Andrew James Pang as a director on Apr 04, 2023

    1 pagesTM01

    Director's details changed for Mr Iain Robert Bullock on Apr 04, 2023

    2 pagesCH01

    Appointment of Mr Gregory Bird as a director on Dec 12, 2022

    2 pagesAP01

    Director's details changed for Mr David Mark Bristow on Oct 01, 2022

    2 pagesCH01

    Termination of appointment of Robert Mainprize Flather as a director on Jul 29, 2022

    1 pagesTM01

    Director's details changed for Mr Ryan Miles on May 31, 2022

    2 pagesCH01

    Director's details changed for Mr David Mark Bristow on Jun 01, 2022

    2 pagesCH01

    Director's details changed for Mr Iain Robert Bullock on Jun 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr George William Herbert Clarke on Apr 04, 2022

    1 pagesCH03

    Who are the officers of PICON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, George William Herbert
    Manningford Bruce
    SN9 6JW Pewsey
    The Old Manor House
    England
    Secretary
    Manningford Bruce
    SN9 6JW Pewsey
    The Old Manor House
    England
    260291700001
    BIRD, Gregory
    c/o Kolbus Uk
    Blackburn Road
    Houghton Regis
    LU5 5BQ Dunstable
    Kolbus House
    England
    Director
    c/o Kolbus Uk
    Blackburn Road
    Houghton Regis
    LU5 5BQ Dunstable
    Kolbus House
    England
    EnglandBritish260005350001
    BOUGHTON, James Roger
    Romsey Road
    SO22 5PH Winchester
    70
    England
    Director
    Romsey Road
    SO22 5PH Winchester
    70
    England
    United KingdomBritish65133620005
    BRISTOW, David Mark
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Unit 1, Zodiac
    England
    Director
    Boundary Way
    Hemel Hempstead Industrial Estate
    HP2 7SJ Hemel Hempstead
    Unit 1, Zodiac
    England
    EnglandBritish11491380006
    BULLOCK, Iain Robert
    Frythe Avenue
    AL6 9GF Welwyn
    5
    England
    Director
    Frythe Avenue
    AL6 9GF Welwyn
    5
    England
    EnglandBritish98199520006
    JONES, Neil Eric
    Broad Ground Road
    B98 8YP Redditch
    Units 10 & 11
    England
    Director
    Broad Ground Road
    B98 8YP Redditch
    Units 10 & 11
    England
    EnglandBritish163757720001
    KLEMZ, Timothy David Ives
    Swinton Terrace
    Masham
    HG4 4HS Ripon
    Bridge House
    England
    Director
    Swinton Terrace
    Masham
    HG4 4HS Ripon
    Bridge House
    England
    EnglandBritish139447740006
    LAWN, Mark
    Whitbread Way
    MK42 0ZE Bedford
    Fujifilm House
    England
    Director
    Whitbread Way
    MK42 0ZE Bedford
    Fujifilm House
    England
    United KingdomBritish86689200003
    MILES, Ryan
    c/o Heidelberg Uk
    Furzeground Way
    Stockley Park
    UB11 1EZ Uxbridge
    1
    England
    Director
    c/o Heidelberg Uk
    Furzeground Way
    Stockley Park
    UB11 1EZ Uxbridge
    1
    England
    EnglandSouth African260426410003
    MURPHY, Peter Thomas
    Saughtonhall Drive
    EH12 5TP Edinburgh
    33
    Scotland
    Director
    Saughtonhall Drive
    EH12 5TP Edinburgh
    33
    Scotland
    ScotlandIrish108613630001
    MURPHY, Stuart John
    Wentworth Way
    Tankersley
    S75 3DH Barnsley
    3a
    England
    Director
    Wentworth Way
    Tankersley
    S75 3DH Barnsley
    3a
    England
    EnglandBritish245471880001
    O'DONNELL, Kevin John
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Xerox Ltd
    England
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Xerox Ltd
    England
    EnglandBritish291355120001
    TURNER, Steven Michael
    Victoria Road
    LS14 2LA Leeds
    Komori Uk Ltd
    England
    Director
    Victoria Road
    LS14 2LA Leeds
    Komori Uk Ltd
    England
    EnglandBritish64749380001
    BAYLEY, Norman William
    2 Fowlers Mead
    Chobham
    GU24 8LF Woking
    Surrey
    Secretary
    2 Fowlers Mead
    Chobham
    GU24 8LF Woking
    Surrey
    British72703680001
    BRYAN, Rodney Trevor
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    Secretary
    19 Landseer Road
    KT3 5NJ New Malden
    Surrey
    British57057600001
    HAMILTON, Andrew Charles
    Plaza Gardens
    SW15 2DF London
    Apartment 802
    England
    Secretary
    Plaza Gardens
    SW15 2DF London
    Apartment 802
    England
    British18465410001
    RENDALL, Dianne Colleen
    27 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    Secretary
    27 Grantley Close
    Shalford
    GU4 8DL Guildford
    Surrey
    British74427650001
    ST JOHNS SQUARE SECRETARIES LIMITED
    78 Hatton Garden
    EC1N 8JA London
    Secretary
    78 Hatton Garden
    EC1N 8JA London
    2469520001
    AMOS, John
    Iona
    Sea Road Kingsdown
    CT14 8DF Deal
    Kent
    Director
    Iona
    Sea Road Kingsdown
    CT14 8DF Deal
    Kent
    British80771190004
    BAUM, Quentin Charles
    16 Sunridge Close
    MK16 0LT Newport Pagnell
    Buckinghamshire
    Director
    16 Sunridge Close
    MK16 0LT Newport Pagnell
    Buckinghamshire
    EnglandBritish73727560001
    BROWN, Peter
    Hall Close Main Street
    Loddington
    NN14 1LA Kettering
    Northamptonshire
    Director
    Hall Close Main Street
    Loddington
    NN14 1LA Kettering
    Northamptonshire
    EnglandBritish899640002
    BRYANT, Frank
    6 Mowbray Avenue
    M33 3NS Sale
    Cheshire
    Director
    6 Mowbray Avenue
    M33 3NS Sale
    Cheshire
    EnglandBritish17872710001
    BYE, Alison
    2 Albion Mews
    N1 1JX London
    Director
    2 Albion Mews
    N1 1JX London
    British13793600001
    CARRINGTON, David Philip
    Little Lane
    LS29 8HY Ilkley
    Kadant Johnson Systems International Ltd
    West Yorkshire
    England
    Director
    Little Lane
    LS29 8HY Ilkley
    Kadant Johnson Systems International Ltd
    West Yorkshire
    England
    EnglandBritish56534670001
    CASLON, Roy Henry Daniel
    Rustling End
    Gustard Wood
    AL4 8RP Wheathampstead
    Hertfordshire
    Director
    Rustling End
    Gustard Wood
    AL4 8RP Wheathampstead
    Hertfordshire
    United KingdomBritish1845780001
    CHAMBERS, Ronald Andrew
    23 Woodlands Park
    Whalley
    BB7 9UG Clitheroe
    Lancashire
    Director
    23 Woodlands Park
    Whalley
    BB7 9UG Clitheroe
    Lancashire
    United KingdomBritish6668920005
    CLARKE, George William Herbert
    56 Stockwell Park Road
    SW9 0DA London
    Director
    56 Stockwell Park Road
    SW9 0DA London
    United KingdomBritish28841350001
    COOK, Andrew Michael
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7DF Hemel Hempstead
    The Cube
    Hertfordshire
    England
    Director
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 7DF Hemel Hempstead
    The Cube
    Hertfordshire
    England
    EnglandBritish115703810003
    COOPER, Graham
    St Johns Coach House
    St Johns Street
    GL7 3AT Lechlade
    Gloucestershire
    Director
    St Johns Coach House
    St Johns Street
    GL7 3AT Lechlade
    Gloucestershire
    British49400810001
    COX, Timothy John
    Lypiatt Street
    GL50 2UD Cheltenham
    2
    England
    Director
    Lypiatt Street
    GL50 2UD Cheltenham
    2
    England
    EnglandBritish80591020001
    DALTON, Keith Russell
    Carlton Road
    Felmersham
    MK43 7JJ Bedford
    Hardwick Farm
    England
    Director
    Carlton Road
    Felmersham
    MK43 7JJ Bedford
    Hardwick Farm
    England
    EnglandBritish171406670001
    ELMY, Martyn Keith
    Bungay House, 6 Hudson Close
    Lidlington
    MK43 0RE Bedford
    Bedfordshire
    Director
    Bungay House, 6 Hudson Close
    Lidlington
    MK43 0RE Bedford
    Bedfordshire
    British88298680001
    FILLER, Brian James, Mr.
    4 Sherrardspark Road
    AL8 7JP Welwyn Garden City
    Hertfordshire
    Director
    4 Sherrardspark Road
    AL8 7JP Welwyn Garden City
    Hertfordshire
    United KingdomBritish117453960001
    FLATHER, Robert Mainprize
    26 Tolethorpe Close
    LE15 6GF Oakham
    Rutland
    Director
    26 Tolethorpe Close
    LE15 6GF Oakham
    Rutland
    EnglandBritish54144130002
    GORTH, Wolfgang Jacob
    40 Staveley Road
    Chiswick
    W4 3ES London
    Director
    40 Staveley Road
    Chiswick
    W4 3ES London
    United KingdomGerman28841380001

    What are the latest statements on persons with significant control for PICON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017The 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