Background WavePink WaveYellow Wave

PCP LIMITED (02794315)

PCP LIMITED (02794315) is an active UK company. incorporated on 26 February 1993. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. PCP LIMITED has been registered for 33 years. Current directors include BURRELL, Edward James, BURRELL, Richard James, MURRAY, Brian Richard.

Company Number
02794315
Status
active
Type
ltd
Incorporated
26 February 1993
Age
33 years
Address
6 Crescent Court, Billericay, CM12 9EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BURRELL, Edward James, BURRELL, Richard James, MURRAY, Brian Richard
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCP LIMITED

PCP LIMITED is an active company incorporated on 26 February 1993 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. PCP LIMITED was registered 33 years ago.(SIC: 71122)

Status

active

Active since 33 years ago

Company No

02794315

LTD Company

Age

33 Years

Incorporated 26 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

BORLAM LIMITED
From: 26 February 1993To: 19 March 1993
Contact
Address

6 Crescent Court Western Road Billericay, CM12 9EW,

Previous Addresses

6 Crescent Court Western Road Billericay Essex CM12 9EW England
From: 9 July 2014To: 9 July 2014
84 Westwood Avenue Brentwood Essex CM14 4NU
From: 15 February 2011To: 9 July 2014
54 Paddock Close Eastwood Leigh on Sea Essex SS9 5QR
From: 26 February 1993To: 15 February 2011
Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
Feb 16
Owner Exit
Feb 21
Director Left
Nov 21
Loan Secured
Jan 23
Loan Secured
Apr 24
Loan Secured
May 25
Loan Secured
Jul 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURRELL, Edward James

Active
Westwood Avenue, BrentwoodCM14 4NU
Born July 1978
Director
Appointed 04 Aug 2010

BURRELL, Richard James

Active
54 Paddock Close, Leigh-On-SeaSS9 5QR
Born January 1946
Director
Appointed 11 Mar 1993

MURRAY, Brian Richard

Active
Canning Road, LondonN5 2JR
Born May 1974
Director
Appointed 04 Aug 2010

BURRELL, Barbara Joan

Resigned
54 Paddock Close, Leigh-On-SeaSS9 5QR
Secretary
Appointed 11 Mar 1993
Resigned 05 May 2021

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Feb 1993
Resigned 11 Mar 1993

BURRELL, Barbara Joan

Resigned
Western Road, BillericayCM12 9EW
Born November 1945
Director
Appointed 27 Feb 2011
Resigned 05 May 2021

BURRELL, Barbara Joan

Resigned
Paddock Close, Leigh On SeaSS9 5QR
Born November 1945
Director
Appointed 27 Feb 2011
Resigned 27 Feb 2011

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Feb 1993
Resigned 11 Mar 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Edward James Burrell

Active
BrentwoodCM14 4NU
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2017

Mr Richard James Burrell

Ceased
Leigh On SeaSS9 5QR
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Brian Richard Murray

Active
LondonN5 2JR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Legacy
28 January 2013
MG01MG01
Resolution
6 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Made Up Date
18 February 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Made Up Date
28 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Made Up Date
7 December 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 October 1996
AAMDAAMD
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
24 August 1993
224224
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1993
287Change of Registered Office
Incorporation Company
26 February 1993
NEWINCIncorporation