Background WavePink WaveYellow Wave

PQS TECHNOLOGY LTD. (06006964)

PQS TECHNOLOGY LTD. (06006964) is an active UK company. incorporated on 22 November 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. PQS TECHNOLOGY LTD. has been registered for 19 years. Current directors include FRANCOVA, Vladislava, TOLFTS, Roy Dennis.

Company Number
06006964
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
2nd Floor, London, EC2A 3DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
FRANCOVA, Vladislava, TOLFTS, Roy Dennis
SIC Codes
46140, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PQS TECHNOLOGY LTD.

PQS TECHNOLOGY LTD. is an active company incorporated on 22 November 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. PQS TECHNOLOGY LTD. was registered 19 years ago.(SIC: 46140, 46180)

Status

active

Active since 19 years ago

Company No

06006964

LTD Company

Age

19 Years

Incorporated 22 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PMC INVESTMENT LTD.
From: 22 November 2006To: 15 May 2008
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

, 4th Floor, Lawford House, Albert Place, London, N3 1RL
From: 22 November 2006To: 20 March 2012
Timeline

16 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Dec 15
Director Joined
Feb 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Owner Exit
Nov 17
Director Left
Aug 20
Director Joined
Aug 20
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FRANCOVA, Vladislava

Active
2024, Rakovnik Ii269 01
Born March 1965
Director
Appointed 17 Feb 2017

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 31 Jul 2020

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 22 Nov 2006
Resigned 06 Aug 2015

IACOVIDES, Alecos Stelios

Resigned
Engomi, Nicosia2402
Born June 1962
Director
Appointed 20 Mar 2012
Resigned 02 Apr 2012

PHILBERT, Milton Joseph

Resigned
24 Murphy's Lane, Goodwill
Born July 1950
Director
Appointed 22 Nov 2006
Resigned 16 Sept 2011

STAVROU, Anastasia

Resigned
Andrea Avraamidi Str, Nicosia2223
Born December 1985
Director
Appointed 02 Apr 2012
Resigned 31 Jul 2020

VAN DEN BERG, Christina Cornelia

Resigned
4th Floor, Lawford House, LondonN3 1RL
Born May 1964
Director
Appointed 16 Sept 2011
Resigned 20 Mar 2012

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 22 Nov 2006
Resigned 22 Nov 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Zdenek France

Ceased
Rakovnik26901
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2007
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation