About

Registered Number: 09852962
Date of Incorporation: 02/11/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: 2 Huxley Road, Surrey Research Park, Guildford, Surrey, GU2 7RE,

 

Established in 2015, Pycom Ltd are based in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed as De Haro, Frederick Robert Diego, Van Der Weijden, Tim, Campora, Daniel Gerardo, Van Der Weijden, Tim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE HARO, Frederick Robert Diego 02 November 2015 - 1
CAMPORA, Daniel Gerardo 02 November 2015 13 November 2015 1
VAN DER WEIJDEN, Tim 02 November 2015 13 November 2015 1
Secretary Name Appointed Resigned Total Appointments
VAN DER WEIJDEN, Tim 02 November 2015 13 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 24 January 2020
SH01 - Return of Allotment of shares 17 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 18 December 2018
RESOLUTIONS - N/A 11 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2018
SH19 - Statement of capital 11 December 2018
CAP-SS - N/A 11 December 2018
CS01 - N/A 20 November 2018
SH01 - Return of Allotment of shares 14 November 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 26 September 2018
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 21 June 2018
SH01 - Return of Allotment of shares 22 September 2017
AA - Annual Accounts 02 August 2017
RP04AR01 - N/A 19 July 2017
AA01 - Change of accounting reference date 18 July 2017
RP04CS01 - N/A 27 June 2017
RP04CS01 - N/A 27 June 2017
RP04CS01 - N/A 27 June 2017
RP04CS01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
RP04AR01 - N/A 27 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 25 November 2016
CS01 - N/A 03 October 2016
CS01 - N/A 08 August 2016
CS01 - N/A 04 August 2016
SH01 - Return of Allotment of shares 04 August 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 13 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 24 January 2016
AR01 - Annual Return 23 December 2015
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 24 November 2015
RESOLUTIONS - N/A 24 November 2015
AR01 - Annual Return 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
NEWINC - New incorporation documents 02 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.