About

Registered Number: 04601217
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP,

 

Picot Ltd was founded on 26 November 2002 with its registered office in Aylesbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed as Robinson, Iain, Hughes, Phillip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Iain 10 April 2003 - 1
HUGHES, Phillip 10 April 2003 31 January 2011 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
AA - Annual Accounts 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 13 November 2018
AD01 - Change of registered office address 22 April 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 December 2017
PSC01 - N/A 15 December 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 03 January 2017
AA01 - Change of accounting reference date 30 December 2016
AD01 - Change of registered office address 10 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 29 October 2014
TM02 - Termination of appointment of secretary 12 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 February 2013
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 November 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 28 November 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 06 January 2004
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
225 - Change of Accounting Reference Date 04 May 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.