Background WavePink WaveYellow Wave

PCI SYSTEMS LIMITED (03336338)

PCI SYSTEMS LIMITED (03336338) is an active UK company. incorporated on 19 March 1997. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in computer facilities management activities. PCI SYSTEMS LIMITED has been registered for 29 years. Current directors include CLANCY, Richard, GOODWIN, Martin, WITHERS, Thomas James.

Company Number
03336338
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
CLANCY, Richard, GOODWIN, Martin, WITHERS, Thomas James
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI SYSTEMS LIMITED

PCI SYSTEMS LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. PCI SYSTEMS LIMITED was registered 29 years ago.(SIC: 62030)

Status

active

Active since 29 years ago

Company No

03336338

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Pci House Unit 1 Woodseats Close Woodseats Close Sheffield S. Yorkshire S8 0TB
From: 25 March 2010To: 20 August 2021
Pci House Acorn Business Park Woodseats Close Sheffield S8 0TB
From: 19 March 1997To: 25 March 2010
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Nov 14
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 13 Oct 2025

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 13 Oct 2025

WITHERS, Thomas James

Active
Hithercroft Road, OxfordshireOX10 9BT
Born February 1975
Director
Appointed 14 Jun 2024

BELGHOUL, Jemma

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Unit 1 Woodseats Close, SheffieldS8 0TB
Secretary
Appointed 09 Nov 2019
Resigned 14 Aug 2020

GOODWIN, Martin

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 29 Apr 2022
Resigned 13 Oct 2025

MCNALLY, Steve

Resigned
Unit 1 Woodseats Close, SheffieldS8 0TB
Secretary
Appointed 30 Apr 2014
Resigned 17 Oct 2017

MORLEY, Hazel

Resigned
14 Pickard Crescent, SheffieldS13 8EY
Secretary
Appointed 01 Jan 2003
Resigned 15 Sept 2009

ORME, Louise

Resigned
707 Warwick Road, SolihullB91 3DA
Secretary
Appointed 17 Oct 2017
Resigned 08 Nov 2019

RIDGWAY, Keren Hill

Resigned
3 St Peter's Close, SheffieldS1 2EJ
Secretary
Appointed 19 Mar 1997
Resigned 02 Apr 1997

RIGGOTT, Cheryl Karen

Resigned
Unit 1 Woodseats Close, SheffieldS8 0TB
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

STRAFFORD, David George

Resigned
44 Dunedin Grove, SheffieldS20 4UD
Secretary
Appointed 15 Apr 2002
Resigned 01 Jan 2003

WILLOUGHBY, Stanley

Resigned
7 St Martins Close, WorksopS81 8JU
Secretary
Appointed 02 Apr 1997
Resigned 15 Apr 2002

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 30 Apr 2014
Resigned 31 Jul 2025

BROWN, Philip James

Resigned
Heatherlea, TauntonTA4 4AE
Born June 1954
Director
Appointed 24 May 2006
Resigned 30 Jun 2019

DAWSON, Robert John

Resigned
82 Slayleigh Lane, SheffieldS10 3RH
Born February 1951
Director
Appointed 02 Apr 1997
Resigned 30 Apr 2014

DONNER, Richard John

Resigned
Chevet Chase Chevet Lane, WakefieldWF2 6PT
Born September 1939
Director
Appointed 02 Apr 1997
Resigned 24 May 2006

GOODWIN, Martin

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 29 Apr 2022
Resigned 13 Oct 2025

MACKINNON, Jeffrey Raymond

Resigned
Unit 1 Woodseats Close, SheffieldS8 0TB
Born August 1969
Director
Appointed 30 Apr 2014
Resigned 31 Dec 2018

MORGAN, Kevin James

Resigned
Lupton Road, WallingfordOX10 9BT
Born June 1981
Director
Appointed 01 Jul 2019
Resigned 14 Jun 2024

ROTHWELL, Avril Elizabeth

Resigned
3 St Peters Close, SheffieldS1 2EJ
Born January 1965
Director
Appointed 19 Mar 1997
Resigned 02 Apr 1997

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

STRAFFORD, David George

Resigned
44 Dunedin Grove, SheffieldS20 4UD
Born July 1941
Director
Appointed 02 Apr 1997
Resigned 24 May 2006

SYMONS, Barry Alan

Resigned
Unit 1 Woodseats Close, SheffieldS8 0TB
Born July 1970
Director
Appointed 30 Apr 2014
Resigned 31 Dec 2018

Persons with significant control

1

Lupton Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 March 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
22 November 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
155(6)a155(6)a
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Legacy
7 December 1998
287Change of Registered Office
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
20 August 1997
225Change of Accounting Reference Date
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
287Change of Registered Office
Legacy
9 April 1997
88(2)R88(2)R
Legacy
9 April 1997
123Notice of Increase in Nominal Capital
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Resolution
9 April 1997
RESOLUTIONSResolutions
Memorandum Articles
9 April 1997
MEM/ARTSMEM/ARTS
Incorporation Company
19 March 1997
NEWINCIncorporation