Company NamePilvex Limited
DirectorsJames Edward Travis and Victoria Claire Travis
Company StatusActive
Company Number04153346
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameJames Edward Travis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years, 2 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Director NameMrs Victoria Claire Travis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(10 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
West Yorkshire
HX5 0HG
Secretary NameMr John Michael Gaynor
StatusCurrent
Appointed18 July 2018(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address14 Opus Point Ravenscliffe Close
Skircoat Green
Halifax
HX3 0RN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMichael Peter Travis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2006)
RoleChartered Accountant
Correspondence Address26 Cheltenham Gardens
Halifax
West Yorkshire
HX3 0AN
Secretary NameMichael Peter Travis
NationalityBritish
StatusResigned
Appointed21 February 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2006)
RoleChartered Accountant
Correspondence Address26 Cheltenham Gardens
Halifax
West Yorkshire
HX3 0AN
Secretary NameMr John Michael Gaynor
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Opus Point
Skircoat Green
Haifax
HX3 0RN
Secretary NameMr James Travis
StatusResigned
Appointed01 February 2018(17 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2018)
RoleCompany Director
Correspondence AddressThe Coach House Scar Bottom Lane
Greetland
Halifax
West Yorkshire
HX4 8NW

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,249
Cash£22,159
Current Liabilities£19,767

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 September 2020Director's details changed for Mrs Victoria Claire Travis on 14 September 2020 (2 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Director's details changed for Mrs Victoria Claire Travis on 6 December 2019 (2 pages)
6 December 2019Change of details for Mr James Travis as a person with significant control on 6 December 2019 (2 pages)
4 December 2019Registered office address changed from The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW to 3 Victoria Street Greetland Halifax HX4 8DF on 4 December 2019 (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 July 2018Termination of appointment of James Travis as a secretary on 18 July 2018 (1 page)
18 July 2018Appointment of Mr John Michael Gaynor as a secretary on 18 July 2018 (2 pages)
1 February 2018Termination of appointment of John Michael Gaynor as a secretary on 1 February 2018 (1 page)
1 February 2018Appointment of Mr James Travis as a secretary on 1 February 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Register inspection address has been changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW (1 page)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Register inspection address has been changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW (1 page)
17 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Registered office address changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 314 Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 3 July 2014 (1 page)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Appointment of Mrs Victoria Claire Travis as a director (3 pages)
7 February 2012Appointment of Mrs Victoria Claire Travis as a director (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Registered office address changed from Apartement 20 Bramwell Way Halifax West Yorkshire HX1 2NW on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Apartement 20 Bramwell Way Halifax West Yorkshire HX1 2NW on 11 May 2010 (1 page)
11 May 2010Director's details changed for James Edward Travis on 2 February 2010 (2 pages)
11 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for James Edward Travis on 2 February 2010 (2 pages)
11 May 2010Director's details changed for James Edward Travis on 2 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 02/02/09; full list of members (3 pages)
12 May 2009Registered office changed on 12/05/2009 from 26 cheltenham gardens halifax west yorkshire HX3 0AN (1 page)
12 May 2009Registered office changed on 12/05/2009 from 26 cheltenham gardens halifax west yorkshire HX3 0AN (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 02/02/09; full list of members (3 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of debenture register (1 page)
23 April 2009Director's change of particulars / james travis / 31/03/2009 (1 page)
23 April 2009Director's change of particulars / james travis / 31/03/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 02/02/08; full list of members (3 pages)
21 May 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 02/02/07; full list of members (2 pages)
6 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Director resigned (1 page)
30 March 2006Return made up to 02/02/06; full list of members (2 pages)
30 March 2006Return made up to 02/02/06; full list of members (2 pages)
30 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
19 April 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 March 2005Registered office changed on 08/03/05 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page)
8 March 2005Return made up to 02/02/05; full list of members (2 pages)
8 March 2005Return made up to 02/02/05; full list of members (2 pages)
8 March 2005Registered office changed on 08/03/05 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page)
13 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 March 2004Return made up to 02/02/04; full list of members (7 pages)
22 March 2004Return made up to 02/02/04; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 June 2003Return made up to 02/02/03; full list of members (7 pages)
16 June 2003Return made up to 02/02/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 April 2002Return made up to 02/02/02; full list of members (6 pages)
23 April 2002Return made up to 02/02/02; full list of members (6 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
1 March 2001Registered office changed on 01/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (12 pages)
2 February 2001Incorporation (12 pages)