Background WavePink WaveYellow Wave

PYTHAGORAS COMMUNICATIONS LIMITED (03000842)

PYTHAGORAS COMMUNICATIONS LIMITED (03000842) is an active UK company. incorporated on 13 December 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PYTHAGORAS COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
03000842
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYTHAGORAS COMMUNICATIONS LIMITED

PYTHAGORAS COMMUNICATIONS LIMITED is an active company incorporated on 13 December 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PYTHAGORAS COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

03000842

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 23 January 2025 (1 year ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PYTHAGORUS LIMITED
From: 1 September 1998To: 25 September 1998
WATERHOUSE ASSOCIATES LIMITED
From: 13 December 1994To: 1 September 1998
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ashwood House, Grove Business Park, White Waltham Maidenhead Berkshire SL6 3LW
From: 13 December 1994To: 12 May 2021
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jan 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Left
Oct 12
Loan Cleared
Dec 13
Director Left
Mar 14
Capital Update
Nov 14
Capital Update
Jun 16
Loan Cleared
Jun 16
Director Joined
Aug 18
Director Joined
Aug 18
New Owner
Aug 18
Funding Round
Aug 18
Share Issue
Sept 18
Director Left
Mar 19
Owner Exit
Aug 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Share Issue
May 21
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
8
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAMERON, Lisa Gwen

Active
More London Place, LondonSE1 2AF
Born September 1968
Director
Appointed 31 Oct 2025

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Oct 2025

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 19 Dec 2024
Resigned 02 Mar 2026

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 13 Dec 1994
Resigned 07 May 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 13 Dec 1994
Resigned 13 Dec 1994

GRIEVES, Carl

Resigned
Jayes Park, OckleyRH5 5RR
Born April 1974
Director
Appointed 15 Jan 2009
Resigned 31 Oct 2009

HUGHES, Adam Justin

Resigned
More London Place, LondonSE1 2AF
Born February 1969
Director
Appointed 21 Mar 2025
Resigned 31 Oct 2025

HUGHES, Jo

Resigned
Ashwood House, Grove Business, MaidenheadSL6 3LW
Born January 1978
Director
Appointed 15 Jan 2009
Resigned 07 Mar 2014

KOUTSOUDAKIS, Helene Athena

Resigned
Ashwood House, Grove Business, MaidenheadSL6 3LW
Born March 1979
Director
Appointed 27 Jul 2018
Resigned 27 Feb 2019

MALHOTRA, Asheesh

Resigned
More London Place, LondonSE1 2AF
Born April 1975
Director
Appointed 07 May 2021
Resigned 21 Mar 2025

MURRIA, Vinodka

Resigned
More London Place, LondonSE1 2AF
Born October 1962
Director
Appointed 27 Jul 2018
Resigned 07 May 2021

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 07 May 2021
Resigned 31 Oct 2025

PAWSON, Nicholas Charles Thoresby

Resigned
Haggas Hall, LeedsLS17 0BH
Born March 1952
Director
Appointed 11 Dec 2007
Resigned 05 Oct 2012

SHERRY, Colin

Resigned
6 Overstrand Close, BicesterOX6 7YP
Born December 1964
Director
Appointed 16 Jul 2008
Resigned 28 Sept 2009

SHERRY, Colin

Resigned
6 Overstrand Close, BicesterOX6 7YP
Born December 1964
Director
Appointed 01 Sept 1999
Resigned 16 Jul 2008

STONE, Emma Jane Mount

Resigned
More London Place, LondonSE1 2AF
Born September 1967
Director
Appointed 13 Dec 1994
Resigned 07 May 2021

STONE, Julian Andrew

Resigned
More London Place, LondonSE1 2AF
Born October 1966
Director
Appointed 13 Dec 1994
Resigned 07 May 2021

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 13 Dec 1994
Resigned 13 Dec 1994

Persons with significant control

4

1 Active
3 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2021

Ms Vinodka Murria

Ceased
Ashwood House, Grove Business, MaidenheadSL6 3LW
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Ceased 10 Feb 2021

Mr Julian Andrew Stone

Ceased
Ashwood House, Grove Business, MaidenheadSL6 3LW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2021

Mrs Emma Jane Mount Stone

Ceased
Ashwood House, Grove Business, MaidenheadSL6 3LW
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

195

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2024
AAAnnual Accounts
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Resolution
13 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2023
AAAnnual Accounts
Legacy
7 March 2023
PARENT_ACCPARENT_ACC
Legacy
7 March 2023
AGREEMENT2AGREEMENT2
Legacy
7 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 August 2021
AA01Change of Accounting Reference Date
Resolution
29 May 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Resolution
21 May 2021
RESOLUTIONSResolutions
Miscellaneous
17 May 2021
MISCMISC
Capital Alter Shares Consolidation
17 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Resolution
24 September 2020
RESOLUTIONSResolutions
Resolution
24 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Resolution
22 August 2019
RESOLUTIONSResolutions
Resolution
22 August 2019
RESOLUTIONSResolutions
Resolution
23 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Legacy
7 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2016
SH19Statement of Capital
Legacy
7 June 2016
CAP-SSCAP-SS
Resolution
7 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Resolution
28 November 2014
RESOLUTIONSResolutions
Legacy
13 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2014
SH19Statement of Capital
Legacy
13 November 2014
CAP-SSCAP-SS
Resolution
13 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Part
31 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
17 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Statement Of Companys Objects
17 October 2012
CC04CC04
Resolution
17 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
23 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 November 2010
SH06Cancellation of Shares
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
17 December 2009
MG01MG01
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 February 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
88(3)88(3)
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
122122
Legacy
14 January 2008
363aAnnual Return
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
88(3)88(3)
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
122122
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
15 December 2006
225Change of Accounting Reference Date
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
287Change of Registered Office
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
123Notice of Increase in Nominal Capital
Legacy
19 April 2001
122122
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
24 June 1999
287Change of Registered Office
Legacy
18 January 1999
363aAnnual Return
Certificate Change Of Name Company
24 September 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
9 February 1995
224224
Legacy
20 January 1995
287Change of Registered Office
Legacy
20 January 1995
288288
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
13 December 1994
NEWINCIncorporation