Background WavePink WaveYellow Wave

P C S LIMITED (03123372)

P C S LIMITED (03123372) is an active UK company. incorporated on 7 November 1995. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. P C S LIMITED has been registered for 30 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
03123372
Status
active
Type
ltd
Incorporated
7 November 1995
Age
30 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P C S LIMITED

P C S LIMITED is an active company incorporated on 7 November 1995 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. P C S LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03123372

LTD Company

Age

30 Years

Incorporated 7 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Cardinal Court 35-37 St. Peters Street Ipswich, IP1 1XF,

Previous Addresses

Crown House Crown Street Ipswich Suffolk IP1 3HS
From: 7 November 1995To: 17 May 2010
Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Feb 12
Director Left
Nov 14
Loan Secured
May 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Jan 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DUNNETT, Jacqueline Hazel

Active
35-37 St. Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 07 Nov 1995

DUNNETT, Lucy Victoria

Active
35-37 St. Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed 18 Apr 2005
Resigned 31 Oct 2014

HARMAN, Mark

Resigned
St. Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

ROOT, Christine Grace

Resigned
32 Wixfield Park, IpswichIP7 7DW
Secretary
Appointed 07 Nov 1995
Resigned 21 Mar 2003

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Secretary
Appointed 21 Mar 2003
Resigned 18 Apr 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Nov 1995
Resigned 07 Nov 1995

COOPER, Michael David

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born April 1957
Director
Appointed 28 Feb 2012
Resigned 31 Oct 2014

DUNNETT, Roy Victor

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 15 Sept 1998
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 18 Aug 2021
Resigned 15 Feb 2025

HARMAN, Mark

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

MANSFIELD, Jemma

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born September 1968
Director
Appointed 24 Jul 2018
Resigned 29 Dec 2023

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Nov 1995
Resigned 07 Nov 1995

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Nov 1995
Resigned 07 Nov 1995

Persons with significant control

1

Mr Roy Victor Dunnett

Active
35-37 St. Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
9 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 1998
AAAnnual Accounts
Legacy
3 April 1998
288cChange of Particulars
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
287Change of Registered Office
Legacy
10 November 1995
287Change of Registered Office
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Incorporation Company
7 November 1995
NEWINCIncorporation