Background WavePink WaveYellow Wave

PXP SOLUTIONS LIMITED (02117319)

PXP SOLUTIONS LIMITED (02117319) is an active UK company. incorporated on 31 March 1987. with registered office in Ware. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PXP SOLUTIONS LIMITED has been registered for 38 years. Current directors include BELL, Jonathan Richard, CICERO, Salvatore, HEDJRI, Kamran and 1 others.

Company Number
02117319
Status
active
Type
ltd
Incorporated
31 March 1987
Age
38 years
Address
The Corn Mill 1 Roydon Road, Ware, SG12 8XL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELL, Jonathan Richard, CICERO, Salvatore, HEDJRI, Kamran, THOMAS, Dwaine
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PXP SOLUTIONS LIMITED

PXP SOLUTIONS LIMITED is an active company incorporated on 31 March 1987 with the registered office located in Ware. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PXP SOLUTIONS LIMITED was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02117319

LTD Company

Age

38 Years

Incorporated 31 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SERVEBASE COMPUTERS LIMITED
From: 31 March 1987To: 14 February 2014
Contact
Address

The Corn Mill 1 Roydon Road Stanstead Abbotts Ware, SG12 8XL,

Previous Addresses

The Corn Mill 1 Roydon Road Stanstead Abbotts Hertforshire SG12 8XL
From: 21 November 2014To: 6 January 2016
The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL
From: 13 September 2012To: 21 November 2014
the Corn Mill Stanstead Abbotts Hertfordshire SG12 8XL
From: 31 March 1987To: 13 September 2012
Timeline

27 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BELL, Jonathan Richard

Active
The Corn Mill, Stanstead AbbottsSG12 8XL
Born September 1972
Director
Appointed 13 Mar 2019

CICERO, Salvatore

Active
1 Roydon Road, WareSG12 8XL
Born August 1980
Director
Appointed 30 Jan 2023

HEDJRI, Kamran

Active
1 Roydon Road, WareSG12 8XL
Born August 1967
Director
Appointed 02 Aug 2021

THOMAS, Dwaine

Active
1 Roydon Road, WareSG12 8XL
Born May 1987
Director
Appointed 30 Jan 2023

DEL BASSO, Franco

Resigned
89 High Street, WareSG11 1RX
Secretary
Appointed 05 Dec 2000
Resigned 11 May 2011

DEL BASSO, Suzanne

Resigned
4 Broomer Place, CheshuntEN8 9ER
Secretary
Appointed N/A
Resigned 05 Dec 2000

HOSKIN, Robert Grant

Resigned
1 Roydon Road, WareSG12 8XL
Secretary
Appointed 23 May 2014
Resigned 31 May 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 31 May 2017
Resigned 01 May 2019

BENNETT, Jonathan Mark

Resigned
1 Roydon Road, WareSG12 8XL
Born March 1975
Director
Appointed 23 May 2014
Resigned 30 Apr 2016

CHANDLER, Edward William

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1972
Director
Appointed 23 May 2014
Resigned 03 Jul 2015

DAY, Michael John

Resigned
1 Roydon Road, WareSG12 8XL
Born May 1963
Director
Appointed 05 Jan 2016
Resigned 29 Mar 2019

DEL BASSO, Franco

Resigned
1 Roydon Road, WareSG12 8XL
Born May 1968
Director
Appointed 05 Jan 2016
Resigned 13 Jan 2021

DEL BASSO, Luigi

Resigned
The Corn Mill, HertfordshireSG12 8XL
Born January 1964
Director
Appointed N/A
Resigned 11 May 2011

DEL BASSO, Suzanne

Resigned
4 Broomer Place, CheshuntEN8 9ER
Born February 1964
Director
Appointed N/A
Resigned 05 Dec 2000

JOHNSON, Robert Montague

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born April 1946
Director
Appointed 11 May 2011
Resigned 23 May 2014

LEIGH, Julian Grant Beresford

Resigned
1 Roydon Road, WareSG12 8XL
Born February 1974
Director
Appointed 23 May 2014
Resigned 30 Jun 2016

STEYTLER, Ritzema Ryk

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born December 1969
Director
Appointed 11 May 2011
Resigned 30 Sept 2015

VANPRAET, Koen Peter

Resigned
The Corn Mill, Stanstead AbbottsSG12 8XL
Born April 1968
Director
Appointed 13 Mar 2019
Resigned 30 Jun 2021

WEBSTER, Simon Philip

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1960
Director
Appointed 11 May 2011
Resigned 23 May 2014

WILLEY, Keith James

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born April 1962
Director
Appointed 11 May 2011
Resigned 23 May 2014

Persons with significant control

1

1 Roydon Road, HertsSG12 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Resolution
22 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Auditors Resignation Company
31 August 2014
AUDAUD
Auditors Resignation Company
31 August 2014
AUDAUD
Miscellaneous
30 August 2014
MISCMISC
Accounts With Accounts Type Small
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Certificate Change Of Name Company
14 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
31 May 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
13 May 2004
403aParticulars of Charge Subject to s859A
Legacy
13 May 2004
403aParticulars of Charge Subject to s859A
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
287Change of Registered Office
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363aAnnual Return
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
26 March 1990
363363
Legacy
21 April 1989
225(1)225(1)
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
8 July 1988
287Change of Registered Office
Legacy
10 August 1987
287Change of Registered Office
Legacy
10 August 1987
224224
Legacy
8 April 1987
287Change of Registered Office
Legacy
8 April 1987
288288
Incorporation Company
31 March 1987
NEWINCIncorporation
Certificate Incorporation
31 March 1987
CERTINCCertificate of Incorporation