Pct London Limited

DataGardener
in liquidation
Small

Pct London Limited

11451339Private Limited With Share Capital

Menzies Llp 4Th Floor 95, Gresham Street, London, EC2V7AB
Incorporated

05/07/2018

Company Age

7 years

Directors

1

Employees

94

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Pct London Limited (11451339) is a private limited with share capital incorporated on 05/07/2018 (7 years old) and registered in london, EC2V7AB. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 05/07/2018
EC2V7AB
94 employees

Financial Overview

Total Assets

£19.18M

Liabilities

£65.83M

Net Assets

£-46.64M

Turnover

£6.10M

Cash

£628.1K

Key Metrics

94

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2022
Resolution
Category:Resolution
Date:11-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2021
Accounts With Accounts Type Group
Category:Accounts
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2021
Accounts With Accounts Type Group
Category:Accounts
Date:14-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-04-2020
Accounts With Accounts Type Group
Category:Accounts
Date:12-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Resolution
Category:Resolution
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Incorporation Company
Category:Incorporation
Date:05-07-2018

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2022
Filing Date17/11/2021
Latest Accounts31/12/2020

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

442033971699
omnio.global
Menzies Llp 4Th Floor 95, Gresham Street, London, EC2V7AB