Company NamePikcells Limited
Company StatusActive
Company Number04870006
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard John Benson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Wellington Mills
70 Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director NameStephen Mooney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 17 Wellington Mills
70 Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Secretary NameRichard John Benson
NationalityBritish
StatusCurrent
Appointed23 January 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Wellington Mills
70 Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director NameMr Matthew Fell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleStudio Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Wellington Mills
70 Plover Road
Huddersfield
West Yorkshire
HD3 3HR
Director NamePaul Kemp
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RolePost Graduate
Correspondence Address52 Asby Road
Asby
Workington
Cumbria
CA14 4RZ
Secretary NamePaul Kemp
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RolePost Graduate
Correspondence Address52 Asby Road
Asby
Workington
Cumbria
CA14 4RZ

Contact

Websitepikcells.com/
Email address[email protected]
Telephone08709905279
Telephone regionUnknown

Location

Registered AddressUnit 17 Wellington Mills
70 Plover Road
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

10 at £1Matthew Fell
5.00%
Ordinary
10 at £1Mr Matthew Fell
5.00%
Ordinary D
45 at £1Mr Richard John Benson
22.50%
Ordinary
45 at £1Mr Richard John Benson
22.50%
Ordinary C
45 at £1Mr Stephen Joseph Mooney
22.50%
Ordinary
45 at £1Mr Stephen Joseph Mooney
22.50%
Ordinary B

Financials

Year2014
Net Worth£334,542
Cash£176,856
Current Liabilities£259,823

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

23 July 2009Delivered on: 24 July 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
12 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Second filing of the annual return made up to 20 May 2016 (24 pages)
30 August 2016Second filing of the annual return made up to 20 May 2016 (24 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 200

Statement of capital on 2016-08-30
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016.
(8 pages)
15 June 2016Annual return
Statement of capital on 2016-06-15
  • GBP 200

Statement of capital on 2016-08-30
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016.
(8 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 200
(4 pages)
20 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 200
(4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 100
(3 pages)
27 August 2013Director's details changed for Richard John Benson on 25 October 2012 (2 pages)
27 August 2013Secretary's details changed for Richard John Benson on 25 October 2012 (1 page)
27 August 2013Director's details changed for Stephen Mooney on 25 October 2012 (2 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
27 August 2013Director's details changed for Stephen Mooney on 25 October 2012 (2 pages)
27 August 2013Director's details changed for Richard John Benson on 25 October 2012 (2 pages)
27 August 2013Secretary's details changed for Richard John Benson on 25 October 2012 (1 page)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
18 June 2013Appointment of Mr Matthew Fell as a director (2 pages)
18 June 2013Appointment of Mr Matthew Fell as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Director's details changed for Stephen Mooney on 16 September 2011 (2 pages)
16 September 2011Secretary's details changed for Richard John Benson on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Richard John Benson on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Stephen Mooney on 16 September 2011 (2 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
16 September 2011Director's details changed for Richard John Benson on 16 September 2011 (2 pages)
16 September 2011Secretary's details changed for Richard John Benson on 16 September 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 December 2010Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 10 December 2010 (1 page)
10 December 2010Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 10 December 2010 (1 page)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 September 2009Return made up to 18/08/09; full list of members (4 pages)
7 September 2009Return made up to 18/08/09; full list of members (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 September 2008Return made up to 18/08/08; full list of members (4 pages)
19 September 2008Return made up to 18/08/08; full list of members (4 pages)
16 September 2008Director's change of particulars / stephen mooney / 31/07/2008 (1 page)
16 September 2008Director's change of particulars / stephen mooney / 31/07/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Return made up to 18/08/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Return made up to 18/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 October 2006Return made up to 18/08/06; full list of members (7 pages)
24 October 2006Return made up to 18/08/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 March 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
11 October 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2004Return made up to 18/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Ad 01/09/03-31/08/04 £ si 96@1=96 £ ic 3/99 (1 page)
6 October 2004Ad 01/09/03-31/08/04 £ si 96@1=96 £ ic 3/99 (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned;director resigned (1 page)
30 January 2004Secretary resigned;director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: flat 2 15 grisdale avenue birkby huddersfield west yorkshire (1 page)
31 October 2003Registered office changed on 31/10/03 from: flat 2 15 grisdale avenue birkby huddersfield west yorkshire (1 page)
18 August 2003Incorporation (15 pages)
18 August 2003Incorporation (15 pages)