Background WavePink WaveYellow Wave

PCNX LIMITED (08771685)

PCNX LIMITED (08771685) is an active UK company. incorporated on 12 November 2013. with registered office in Poole. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PCNX LIMITED has been registered for 12 years. Current directors include BODYCOTE, Charles Richard, COOPER, John Mark, LAU, Shek Yau John and 2 others.

Company Number
08771685
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
23a Dawkins Road, Poole, BH15 4JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BODYCOTE, Charles Richard, COOPER, John Mark, LAU, Shek Yau John, MANSTON, David, PARKER, Mark Wilson
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCNX LIMITED

PCNX LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Poole. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PCNX LIMITED was registered 12 years ago.(SIC: 62012, 62020)

Status

active

Active since 12 years ago

Company No

08771685

LTD Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PURECOMM (UK) LIMITED
From: 12 November 2013To: 1 October 2019
Contact
Address

23a Dawkins Road Poole, BH15 4JY,

Previous Addresses

, Stirling House Denny End Road, Waterbeach, Cambridge, CB25 9PB
From: 12 November 2013To: 9 May 2018
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Aug 14
Share Issue
Nov 14
Funding Round
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
May 16
Director Left
Jul 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Mar 17
Funding Round
Feb 18
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jan 20
Owner Exit
Oct 25
12
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BODYCOTE, Charles Richard

Active
Denny End Road, CambridgeCB25 9PB
Secretary
Appointed 12 Nov 2013

BODYCOTE, Charles Richard

Active
Denny End Road, CambridgeCB25 9PB
Born October 1972
Director
Appointed 12 Nov 2013

COOPER, John Mark

Active
Dawkins Road, PooleBH15 4JY
Born January 1961
Director
Appointed 28 Feb 2015

LAU, Shek Yau John

Active
Atl Logistics Centre B, Kwai Chung
Born August 1947
Director
Appointed 28 Feb 2015

MANSTON, David

Active
Dawkins Road, PooleBH15 4JY
Born October 1959
Director
Appointed 11 Aug 2016

PARKER, Mark Wilson

Active
Dawkins Road, PooleBH15 4JY
Born May 1959
Director
Appointed 28 Feb 2015

YEATMAN-BIGGS, Gregory Napoleon

Resigned
Denny End Road, CambridgeCB259PB
Born March 1967
Director
Appointed 28 Aug 2014
Resigned 24 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Mark Cooper

Active
Dawkins Road, PooleBH15 4JY
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2018

Mr Charles Bodycote

Ceased
Dawkins Road, PooleBH15 4JY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Resolution
1 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Resolution
20 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Capital Alter Shares Subdivision
12 November 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2013
NEWINCIncorporation