Pictoff Limited

DataGardener
pictoff limited
live
Micro

Pictoff Limited

09143404Private Limited With Share Capital

12 Fore Street, Chudleigh, Newton Abbot, TQ130HX
Incorporated

23/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Pictoff Limited (09143404) is a private limited with share capital incorporated on 23/07/2014 (11 years old) and registered in newton abbot, TQ130HX. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Pictoff limited is a construction company based out of 52 longbrook street, exeter, united kingdom.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 23/07/2014
TQ130HX

Financial Overview

Total Assets

£566.4K

Liabilities

£3.7K

Net Assets

£562.7K

Est. Turnover

£6.30M

AI Estimated
Unreported
Cash

£436.2K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:28-04-2021
Capital Cancellation Shares
Category:Capital
Date:19-04-2021
Resolution
Category:Resolution
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2015
Incorporation Company
Category:Incorporation
Date:23-07-2014

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/04/2027
Filing Date07/01/2026
Latest Accounts31/07/2025

Trading Addresses

Pynes Hill Pynes Hill Business Cent, Exeter, Devon, EX25JL
12 Fore Street, Chudleigh, Newton Abbot, TQ130HXRegistered

Contact

12 Fore Street, Chudleigh, Newton Abbot, TQ130HX