Background WavePink WaveYellow Wave

PCM TECHNOLOGY SOLUTIONS UK, LTD (10326566)

PCM TECHNOLOGY SOLUTIONS UK, LTD (10326566) is an active UK company. incorporated on 12 August 2016. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. PCM TECHNOLOGY SOLUTIONS UK, LTD has been registered for 9 years. Current directors include LEIGHTON, Russell Eric.

Company Number
10326566
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEIGHTON, Russell Eric
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCM TECHNOLOGY SOLUTIONS UK, LTD

PCM TECHNOLOGY SOLUTIONS UK, LTD is an active company incorporated on 12 August 2016 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PCM TECHNOLOGY SOLUTIONS UK, LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10326566

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

Technology Building Terry Street Sheffield S9 2BU England
From: 2 September 2020To: 10 June 2024
11-12 st James's Square Suite 1 3rd Floor London SW1Y 4LB
From: 8 August 2017To: 2 September 2020
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 12 August 2016To: 8 August 2017
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Jun 17
Funding Round
Oct 17
Loan Secured
Oct 17
Funding Round
Jan 18
Loan Secured
Mar 18
Loan Secured
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Mar 20
Loan Secured
Jul 22
Director Left
Jan 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOLIA, Jetinderpal Singh

Active
St Paul's Place, SheffieldS1 2JF
Secretary
Appointed 29 Aug 2019

LEIGHTON, Russell Eric

Active
St Paul's Place, SheffieldS1 2JF
Born September 1971
Director
Appointed 29 Aug 2019

ABUYOUNES, Simon

Resigned
Suite 1 3rd Floor, LondonSW1Y 4LB
Born January 1954
Director
Appointed 09 Sept 2016
Resigned 29 Aug 2019

BRYAN, Glynis Ann

Resigned
St Paul's Place, SheffieldS1 2JF
Born July 1958
Director
Appointed 29 Aug 2019
Resigned 31 Dec 2024

HUTCHINSON, Donavan Andrew

Resigned
Brunel Way, RotherhamS60 5WG
Born April 1984
Director
Appointed 12 May 2017
Resigned 29 Aug 2019

LAVERNE, Brandon

Resigned
Suite 1 3rd Floor, LondonSW1Y 4LB
Born August 1971
Director
Appointed 12 Aug 2016
Resigned 29 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Terry Street, SheffieldS9 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Pcm, Inc.

Ceased
Mariposa Ave, El Segundo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Aug 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2017
MR01Registration of a Charge
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Incorporation Company
12 August 2016
NEWINCIncorporation