Background WavePink WaveYellow Wave

PICKWICK GROUP LIMITED (04299508)

PICKWICK GROUP LIMITED (04299508) is an active UK company. incorporated on 5 October 2001. with registered office in Amersham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PICKWICK GROUP LIMITED has been registered for 24 years. Current directors include HARTLEY, Helen Elizabeth, HARTLEY, Raymond John, HARTLEY, Tristan Richard.

Company Number
04299508
Status
active
Type
ltd
Incorporated
5 October 2001
Age
24 years
Address
Bois Cottage, Amersham, HP6 6DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARTLEY, Helen Elizabeth, HARTLEY, Raymond John, HARTLEY, Tristan Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKWICK GROUP LIMITED

PICKWICK GROUP LIMITED is an active company incorporated on 5 October 2001 with the registered office located in Amersham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PICKWICK GROUP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04299508

LTD Company

Age

24 Years

Incorporated 5 October 2001

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

APESIF 137 LIMITED
From: 12 February 2002To: 6 March 2002
FISEPA 137 LIMITED
From: 5 October 2001To: 12 February 2002
Contact
Address

Bois Cottage 6 High Bois Lane Amersham, HP6 6DG,

Previous Addresses

Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ
From: 5 October 2001To: 2 July 2024
Timeline

10 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jul 13
Loan Secured
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 23
Director Joined
Sept 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HARTLEY, Helen Elizabeth

Active
6 High Bois Lane, AmershamHP6 6DG
Born November 1960
Director
Appointed 06 Sept 2023

HARTLEY, Raymond John

Active
6 High Bois Lane, AmershamHP6 6DG
Born November 1958
Director
Appointed 01 Sept 2020

HARTLEY, Tristan Richard

Active
6 High Bois Lane, AmershamHP6 6DG
Born August 1991
Director
Appointed 19 Jun 2023

HARTLEY, Raymond John

Resigned
High Bois House, Chesham BoisHP6 6DG
Secretary
Appointed 19 Oct 2006
Resigned 18 Feb 2009

JACKSON, Gloria Ann

Resigned
Hill Avenue, AmershamHP6 5BQ
Secretary
Appointed 18 Feb 2009
Resigned 15 May 2023

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Secretary
Appointed 08 Feb 2002
Resigned 19 Feb 2002

RIDOUT, Philip Michael

Resigned
77 Monks Avenue, LondonEN5 1DA
Secretary
Appointed 19 Nov 2002
Resigned 19 Oct 2006

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 19 Feb 2002
Resigned 19 Nov 2002

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 05 Oct 2001
Resigned 08 Feb 2002

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Born February 1954
Director
Appointed 08 Feb 2002
Resigned 19 Feb 2002

HARTLEY, Raymond John

Resigned
Hill Avenue, AmershamHP6 5BQ
Born November 1958
Director
Appointed 18 Feb 2009
Resigned 01 Apr 2016

HARTLEY, Tristan Richard

Resigned
Hill Avenue, AmershamHP6 5BQ
Born August 1991
Director
Appointed 01 Apr 2016
Resigned 01 Sept 2020

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 05 Oct 2001
Resigned 08 Feb 2002

POLLARD, Julian David

Resigned
The Old Bakehosue, ByfieldNN11 6XQ
Born September 1963
Director
Appointed 19 Feb 2002
Resigned 18 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Hill Avenue, AmershamHP6 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2020
Hill Avenue, AmershamHP6 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2020
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Secretary Company With Change Date
21 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Secretary Company With Change Date
30 September 2011
CH03Change of Secretary Details
Legacy
14 June 2011
MG02MG02
Legacy
14 June 2011
MG02MG02
Legacy
14 June 2011
MG02MG02
Legacy
2 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
16 September 2009
288cChange of Particulars
Auditors Resignation Company
27 April 2009
AUDAUD
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
24 September 2008
287Change of Registered Office
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
4 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
21 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
28 June 2006
88(2)O88(2)O
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
14 March 2006
88(2)R88(2)R
Legacy
13 March 2006
403aParticulars of Charge Subject to s859A
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
20 December 2004
244244
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Legacy
18 November 2004
88(2)R88(2)R
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
88(2)R88(2)R
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
88(2)R88(2)R
Legacy
20 November 2003
88(2)R88(2)R
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
18 August 2003
88(2)R88(2)R
Legacy
29 July 2003
244244
Legacy
24 May 2003
88(2)R88(2)R
Legacy
29 April 2003
88(2)R88(2)R
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
287Change of Registered Office
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2001
NEWINCIncorporation