About

Registered Number: 02626181
Date of Incorporation: 03/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: James House Colmworth, Business Park Eaton Socon, St Neots, Cambs, PE19 8YP

 

Based in St Neots, Pico Technology Ltd was registered on 03 July 1991, it has a status of "Active". We do not know the number of employees at this business. This business has 7 directors listed as Percy, Jane Ellen Ann, Tong, Alan David, Tong, Caroline, Green, Margaret, Green, Michael Kenneth, Knights, Paul Marshall, Luxford, James Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONG, Alan David 22 January 1993 - 1
TONG, Caroline 20 December 2004 - 1
GREEN, Margaret N/A 23 December 2004 1
GREEN, Michael Kenneth N/A 23 December 2004 1
KNIGHTS, Paul Marshall 21 February 1994 29 October 1997 1
LUXFORD, James Lee N/A 21 October 1993 1
Secretary Name Appointed Resigned Total Appointments
PERCY, Jane Ellen Ann 15 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 08 January 2020
AP01 - Appointment of director 13 November 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 13 July 2011
AUD - Auditor's letter of resignation 11 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 16 January 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 27 February 2008
287 - Change in situation or address of Registered Office 20 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
363s - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363s - Annual Return 19 October 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 20 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 21 July 2005
169 - Return by a company purchasing its own shares 19 April 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 07 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2005
169 - Return by a company purchasing its own shares 22 December 2004
AA - Annual Accounts 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2004
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 06 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 21 August 2000
169 - Return by a company purchasing its own shares 21 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
169 - Return by a company purchasing its own shares 28 April 2000
169 - Return by a company purchasing its own shares 28 April 2000
287 - Change in situation or address of Registered Office 20 April 2000
169 - Return by a company purchasing its own shares 28 March 2000
169 - Return by a company purchasing its own shares 28 March 2000
169 - Return by a company purchasing its own shares 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 23 July 1999
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
MEM/ARTS - N/A 31 July 1998
363s - Annual Return 25 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
123 - Notice of increase in nominal capital 15 July 1998
AA - Annual Accounts 27 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
RESOLUTIONS - N/A 16 July 1997
RESOLUTIONS - N/A 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 22 July 1994
288 - N/A 04 March 1994
288 - N/A 19 November 1993
288 - N/A 19 November 1993
AA - Annual Accounts 17 November 1993
363s - Annual Return 01 July 1993
288 - N/A 24 May 1993
AA - Annual Accounts 04 February 1993
363a - Annual Return 16 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1991
287 - Change in situation or address of Registered Office 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
NEWINC - New incorporation documents 03 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2007 Fully Satisfied

N/A

Debenture 20 December 2004 Fully Satisfied

N/A

Debenture 27 April 2004 Fully Satisfied

N/A

Deed of rent deposit 26 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.