Pickr Limited

DataGardener
pickr limited
dissolved
Unknown

Pickr Limited

10465482Private Limited With Share Capital

4Th Floor 100 Avebury Boulevard, Milton Keynes, MK91FH
Incorporated

07/11/2016

Company Age

9 years

Directors

3

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Pickr Limited (10465482) is a private limited with share capital incorporated on 07/11/2016 (9 years old) and registered in milton keynes, MK91FH. The company operates under SIC code 62090 - other information technology service activities.

Infrastructure focused software platform

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 07/11/2016
MK91FH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

11

Shareholders

Board of Directors

3

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:21-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2022
Resolution
Category:Resolution
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-05-2021
Resolution
Category:Resolution
Date:01-04-2021
Memorandum Articles
Category:Incorporation
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2021
Capital Allotment Shares
Category:Capital
Date:05-10-2020
Capital Allotment Shares
Category:Capital
Date:05-10-2020
Capital Allotment Shares
Category:Capital
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2019
Capital Alter Shares Subdivision
Category:Capital
Date:09-01-2019
Capital Allotment Shares
Category:Capital
Date:09-01-2019
Resolution
Category:Resolution
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:06-12-2018
Capital Allotment Shares
Category:Capital
Date:20-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-11-2018
Capital Allotment Shares
Category:Capital
Date:13-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2018
Capital Allotment Shares
Category:Capital
Date:12-11-2018
Capital Allotment Shares
Category:Capital
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2017
Incorporation Company
Category:Incorporation
Date:07-11-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date25/06/2021
Latest Accounts31/12/2020

Trading Addresses

4Th Floor 100 Avebury Boulevard, Milton Keynes, MK91FHRegistered
51 Colegate, Norwich, Norfolk, NR31DD

Contact

pickr.works
4Th Floor 100 Avebury Boulevard, Milton Keynes, MK91FH