Background WavePink WaveYellow Wave

DUNDEE PIKCO LIMITED (06123931)

DUNDEE PIKCO LIMITED (06123931) is an active UK company. incorporated on 22 February 2007. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUNDEE PIKCO LIMITED has been registered for 19 years. Current directors include EGAN, David John, QUINN, Michael Joseph.

Company Number
06123931
Status
active
Type
ltd
Incorporated
22 February 2007
Age
19 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EGAN, David John, QUINN, Michael Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE PIKCO LIMITED

DUNDEE PIKCO LIMITED is an active company incorporated on 22 February 2007 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUNDEE PIKCO LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06123931

LTD Company

Age

19 Years

Incorporated 22 February 2007

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Forge Lane Killamarsh Sheffield S21 1BA England
From: 20 September 2023To: 19 March 2024
Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 12 March 2019To: 20 September 2023
Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
From: 30 November 2018To: 12 March 2019
Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH
From: 29 October 2010To: 30 November 2018
Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR
From: 22 February 2007To: 29 October 2010
Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 17
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Loan Secured
Jul 22
Funding Round
Jul 22
Loan Secured
Sept 22
Funding Round
Mar 23
Director Left
Jul 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Funding Round
Jun 24
Director Joined
Jul 24
Capital Update
Dec 24
Loan Secured
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
7
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EGAN, David John

Active
Park Row, LeedsLS1 5AB
Born December 1967
Director
Appointed 04 Jul 2024

QUINN, Michael Joseph

Active
Park Row, LeedsLS1 5AB
Born September 1968
Director
Appointed 13 Mar 2020

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Secretary
Appointed 28 Sept 2021
Resigned 08 Mar 2024

JACKSON, Howard Watson

Resigned
Red House Farm, Little KinetonCV35 0EB
Secretary
Appointed 22 Feb 2007
Resigned 20 Oct 2011

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Secretary
Appointed 20 Oct 2011
Resigned 28 Sept 2021

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Born May 1969
Director
Appointed 28 Sept 2021
Resigned 08 Mar 2024

ELLIS, William Michael

Resigned
Manor Drive, Ashby-De-La-ZouchLE65 1RN
Born December 1961
Director
Appointed 31 Mar 2009
Resigned 31 Oct 2011

HINKS, Duncan Andrew

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born December 1975
Director
Appointed 31 Oct 2011
Resigned 27 Mar 2019

JACKSON, Howard Watson

Resigned
Red House Farm, Little KinetonCV35 0EB
Born December 1951
Director
Appointed 22 Feb 2007
Resigned 20 Oct 2011

LEWIS, Eric James

Resigned
Rowan House, TamworthB78 3AS
Born September 1947
Director
Appointed 22 Feb 2007
Resigned 31 Mar 2009

MARTLE, Simon David

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born May 1970
Director
Appointed 01 Sept 2020
Resigned 01 Aug 2023

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born February 1964
Director
Appointed 23 Mar 2016
Resigned 28 Sept 2021

OXNARD, Lisa Marie

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born January 1981
Director
Appointed 17 Dec 2018
Resigned 13 Mar 2020

ROBSON, Neil Jonathan

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born February 1969
Director
Appointed 18 Nov 2019
Resigned 16 Mar 2020

SAHOTA, Jasbinder

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born March 1967
Director
Appointed 18 Nov 2019
Resigned 06 Mar 2020

SCHURCH, Michael John

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born September 1957
Director
Appointed 22 Feb 2007
Resigned 23 Mar 2016

THOMAS, Michael Anthony

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born April 1976
Director
Appointed 18 Nov 2019
Resigned 06 Mar 2020

WARD, Simon Anthony

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born November 1979
Director
Appointed 18 Nov 2019
Resigned 25 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ

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
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Legacy
20 June 2025
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Resolution
19 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Resolution
3 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Resolution
6 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2022
MR01Registration of a Charge
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Resolution
10 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
9 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Court Order
25 February 2020
OCOC
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288cChange of Particulars
Resolution
20 May 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
225Change of Accounting Reference Date
Statement Of Affairs
14 March 2007
SASA
Legacy
14 March 2007
88(2)R88(2)R
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
22 February 2007
NEWINCIncorporation