Background WavePink WaveYellow Wave

PCI PARTNERS LIMITED (10995548)

PCI PARTNERS LIMITED (10995548) is an active UK company. incorporated on 4 October 2017. with registered office in Rotherham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PCI PARTNERS LIMITED has been registered for 8 years.

Company Number
10995548
Status
active
Type
ltd
Incorporated
4 October 2017
Age
8 years
Address
Moor Park House Bawtry Road, Rotherham, S66 2BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCI PARTNERS LIMITED

PCI PARTNERS LIMITED is an active company incorporated on 4 October 2017 with the registered office located in Rotherham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PCI PARTNERS LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10995548

LTD Company

Age

8 Years

Incorporated 4 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

2 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 31 October 2022 (3 years ago)
Period: 1 November 2020 - 31 October 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2023
Period: 1 November 2021 - 31 October 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 September 2022 (3 years ago)
Submitted on 22 September 2022 (3 years ago)

Next Due

Due by 6 October 2023
For period ending 22 September 2023
Contact
Address

Moor Park House Bawtry Road Wickersley Rotherham, S66 2BL,

Previous Addresses

Unit 1, Waterside Court Bold Street Sheffield S9 2LR United Kingdom
From: 4 October 2017To: 13 November 2019
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Funding Round
May 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Left
Feb 24
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HINCHLIFFE, Juliette

Active
Bold Street, SheffieldS9 2LR
Secretary
Appointed 17 Nov 2017

SEYMOUR, Hayley

Active
Bawtry Road, RotherhamS66 2BL
Secretary
Appointed 10 Jul 2020

SINGH, Arun Thomas

Active
Bawtry Road, RotherhamS66 2BL
Secretary
Appointed 12 Dec 2018

SEYMOUR, Ryan

Resigned
Bold Street, SheffieldS9 2LR
Born November 1980
Director
Appointed 04 Oct 2017
Resigned 06 Feb 2024

SINGH, Arun Thomas

Resigned
Bold Street, SheffieldS9 2LR
Born May 1980
Director
Appointed 17 Nov 2017
Resigned 12 Dec 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Hayley May Seymour

Active
Bawtry Road, RotherhamS66 2BL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2018

Mrs Juliette Hinchliffe

Ceased
Bold Street, SheffieldS9 2LR
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 12 Dec 2018

Mr Arun Singh

Ceased
Bold Street, SheffieldS9 2LR
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 12 Dec 2018

Mr Ryan Seymour

Active
Bawtry Road, RotherhamS66 2BL
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2018
PSC09Update to PSC Statements
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Incorporation Company
4 October 2017
NEWINCIncorporation