Company NamePCM Systems Limited
DirectorsJohn Hugh Kenyon Elvidge and Matthew Joseph Feeny
Company StatusActive
Company Number02452375
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Previous NamePiermont Computer Maintenance Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Hugh Kenyon Elvidge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameMr John Hugh Kenyon Elvidge
NationalityBritish
StatusCurrent
Appointed01 June 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Matthew Joseph Feeny
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(23 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Peter Grace
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(12 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
Alwoodley
Leeds
LS17 7NP
Director NameMr Martin Philip Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(12 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address73 Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9LN
Director NameAdrian John Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(12 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanksfield House
Haw Lane, Yeadon
Leeds
LS19 7XQ
Secretary NameMr Peter Grace
NationalityBritish
StatusResigned
Appointed10 December 1990(12 months after company formation)
Appointment Duration11 years (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 The Avenue
Alwoodley
Leeds
LS17 7NP
Secretary NameMr Martin Philip Gray
NationalityBritish
StatusResigned
Appointed11 December 2001(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address73 Skipton Road
Silsden
Keighley
West Yorkshire
BD20 9LN
Director NameMr Adam James Porter
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(24 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 2015)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBroderick Suite Tower Court
Armley Road
Leeds
LS12 2LY

Contact

Websitewww.pcmltd.eu
Email address[email protected]
Telephone0113 2311066
Telephone regionLeeds

Location

Registered Address1 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£35,402
Cash£499
Current Liabilities£92,424

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

12 December 2003Delivered on: 24 December 2003
Satisfied on: 25 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 1995Delivered on: 2 May 1995
Satisfied on: 25 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 December 2019Director's details changed for Mr Matthew Joseph Feeny on 10 December 2019 (2 pages)
18 December 2019Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 1 December 2019 (2 pages)
9 December 2019Director's details changed for Mr John Hugh Kenyon Elvidge on 1 December 2019 (2 pages)
4 December 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
30 October 2019Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 30 October 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
3 September 2018Change of details for Mr Matthew Joseph Feeny as a person with significant control on 13 August 2018 (2 pages)
3 September 2018Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr John Hugh Kenyon Elvidge on 13 August 2018 (2 pages)
9 August 2018Cessation of Hugh Elvidge as a person with significant control on 8 August 2018 (1 page)
9 August 2018Change of details for Mr John Hugh Kenyon Elvidge as a person with significant control on 8 August 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
15 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
29 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
27 July 2017Notification of Matthew Joseph Feeny as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Matthew Joseph Feeny as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2016 with updates (4 pages)
26 July 2017Notification of John Hugh Kenyon Elvidge as a person with significant control on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
13 July 2016Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Mr John Hugh Kenyon Elvidge on 13 July 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(6 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(6 pages)
3 July 2015Termination of appointment of Adam James Porter as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Adam James Porter as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Adam James Porter as a director on 3 July 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 November 2014Appointment of Mr Adam James Porter as a director on 11 November 2014 (2 pages)
17 November 2014Appointment of Mr Adam James Porter as a director on 11 November 2014 (2 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
3 July 2014Termination of appointment of Adrian Shaw as a director (1 page)
3 July 2014Termination of appointment of Adrian Shaw as a director (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
16 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Appointment of Mr Matthew Joseph Feeny as a director (2 pages)
18 January 2013Appointment of Mr Matthew Joseph Feeny as a director (2 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 May 2012Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 March 2012Particulars of variation of rights attached to shares (2 pages)
13 March 2012Particulars of variation of rights attached to shares (2 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
9 February 2010Memorandum and Articles of Association (10 pages)
9 February 2010Memorandum and Articles of Association (10 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for John Hugh Kenyon Elvidge on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for John Hugh Kenyon Elvidge on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian John Shaw on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian John Shaw on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Adrian John Shaw on 4 December 2009 (2 pages)
8 December 2009Director's details changed for John Hugh Kenyon Elvidge on 4 December 2009 (2 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
6 April 2009Nc inc already adjusted 30/09/08 (1 page)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Capitals not rolled up (2 pages)
6 April 2009Nc inc already adjusted 30/09/08 (1 page)
6 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 March 2009Return made up to 04/12/08; full list of members (4 pages)
27 March 2009Return made up to 04/12/08; full list of members (4 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 December 2007Return made up to 04/12/07; full list of members (3 pages)
7 December 2007Return made up to 04/12/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2007Return made up to 04/12/06; full list of members (3 pages)
29 January 2007Return made up to 04/12/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Return made up to 04/12/05; full list of members (3 pages)
13 January 2006Return made up to 04/12/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 March 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ (1 page)
17 March 2005Registered office changed on 17/03/05 from: unit 3A station way armley leeds LS12 3HQ (1 page)
17 March 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/05
(7 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 04/12/03; full list of members (8 pages)
22 December 2003Return made up to 04/12/03; full list of members (8 pages)
29 September 2003Registered office changed on 29/09/03 from: unit 3A station way, armley leeds , west yorkshire LS12 3HQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: unit 3A station way, armley leeds , west yorkshire LS12 3HQ (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (4 pages)
16 July 2003New secretary appointed;new director appointed (4 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 December 2000Return made up to 14/12/00; full list of members (8 pages)
20 December 2000Return made up to 14/12/00; full list of members (8 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(8 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(8 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
23 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (9 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (9 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
30 December 1997Return made up to 14/12/97; no change of members (8 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 January 1997Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
10 January 1997Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/01/97
(6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 1996£ nc 2000/10000 02/02/96 (1 page)
8 March 1996£ nc 2000/10000 02/02/96 (1 page)
8 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1995Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
30 November 1995Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/11/95
(6 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
14 December 1989Incorporation (13 pages)
14 December 1989Incorporation (13 pages)