Background WavePink WaveYellow Wave

PCI-PAL (U.K.) LIMITED (03960535)

PCI-PAL (U.K.) LIMITED (03960535) is an active UK company. incorporated on 30 March 2000. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PCI-PAL (U.K.) LIMITED has been registered for 26 years. Current directors include BARHAM, James Christopher, MURRAY, Ryan Conal, SANGSTER, Sadie Amber and 1 others.

Company Number
03960535
Status
active
Type
ltd
Incorporated
30 March 2000
Age
26 years
Address
7 Gamma Terrace, Ipswich, IP3 9FF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARHAM, James Christopher, MURRAY, Ryan Conal, SANGSTER, Sadie Amber, SWIFT, David Edward
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI-PAL (U.K.) LIMITED

PCI-PAL (U.K.) LIMITED is an active company incorporated on 30 March 2000 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PCI-PAL (U.K.) LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03960535

LTD Company

Age

26 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PCI-PAL LIMITED
From: 16 August 2011To: 3 October 2016
IPPLUS NOMINEES LIMITED
From: 9 September 2010To: 16 August 2011
COUNTY CONTACT NOMINEES LIMITED
From: 23 April 2002To: 9 September 2010
COUNTYWEB NOMINEES LIMITED
From: 20 April 2000To: 23 April 2002
BIDEAWHILE 315 LIMITED
From: 30 March 2000To: 20 April 2000
Contact
Address

7 Gamma Terrace Ransomes Europark Ipswich, IP3 9FF,

Previous Addresses

Unit 7 Gamma Terrace, West Road Masterlord Estate Ipswich IP3 9FF England
From: 5 October 2016To: 21 October 2016
2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 18 March 2014To: 5 October 2016
2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 30 March 2000To: 18 March 2014
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Jun 18
Director Left
Nov 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Jul 22
Loan Secured
Nov 22
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Feb 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BARHAM, James Christopher

Active
Gamma Terrace, IpswichIP3 9FF
Born December 1981
Director
Appointed 20 Oct 2011

MURRAY, Ryan Conal

Active
Gamma Terrace, IpswichIP3 9FF
Born October 1977
Director
Appointed 14 Oct 2024

SANGSTER, Sadie Amber

Active
Gamma Terrace, IpswichIP3 9FF
Born February 1976
Director
Appointed 30 Sept 2016

SWIFT, David Edward

Active
Gamma Terrace, IpswichIP3 9FF
Born April 1969
Director
Appointed 14 Apr 2017

FRANCOMBE, Andrew Kevin

Resigned
Gamma Terrace, IpswichIP3 9FF
Secretary
Appointed 30 Sept 2016
Resigned 31 Mar 2017

GOOD, Thomas William

Resigned
Gamma Terrace, IpswichIP3 9FF
Secretary
Appointed 01 Apr 2017
Resigned 15 Jul 2024

GORDON, Robert Stuart Mcwhinnie

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Secretary
Appointed 12 Apr 2000
Resigned 30 Sept 2016

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 30 Mar 2000
Resigned 12 Apr 2000

CATCHPOLE, William Alexander

Resigned
2 Melford Court, The Havens, IpswichIP3 9SJ
Born July 1959
Director
Appointed 02 Oct 2011
Resigned 02 Oct 2011

CATCHPOLE, William Alexander

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born July 1959
Director
Appointed 12 Apr 2000
Resigned 08 Oct 2018

FIELDING, Christopher Michael

Resigned
Gamma Terrace, IpswichIP3 9FF
Born December 1958
Director
Appointed 30 Sept 2016
Resigned 30 Jun 2022

FORSYTH, Geoffrey

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born May 1963
Director
Appointed 20 Oct 2011
Resigned 12 Sept 2025

FRANCOMBE, Andrew Kevin

Resigned
Gamma Terrace, IpswichIP3 9FF
Born February 1963
Director
Appointed 30 Sept 2016
Resigned 31 Mar 2017

GOOD, Thomas William

Resigned
Gamma Terrace, IpswichIP3 9FF
Born June 1965
Director
Appointed 01 Apr 2017
Resigned 15 Jul 2024

GORDON, Robert Stuart Mcwhinnie

Resigned
Melford Court, The Havens, IpswichIP3 9SJ
Born June 1957
Director
Appointed 20 Oct 2011
Resigned 30 Sept 2016

STARR, Jason Stuart

Resigned
Gamma Terrace, IpswichIP3 9FF
Born December 1971
Director
Appointed 30 Sept 2016
Resigned 12 Sept 2025

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 30 Mar 2000
Resigned 12 Apr 2000

Persons with significant control

1

Gamma Terrace, West Road, IpswichIP3 9FF

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

111

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Resolution
3 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Resolution
1 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2000
NEWINCIncorporation