Pcml Oxford Limited MARCH


Pcml Oxford started in year 2015 as Private Limited Company with registration number 09476064. The Pcml Oxford company has been functioning successfully for 9 years now and its status is active. The firm's office is based in March at C/o Pcml Group Units 1-15 Fenland Business Centre. Postal code: PE15 0BL. Since 25th April 2015 Pcml Oxford Limited is no longer carrying the name Pcml Midco.

The firm has one director. Duncan C., appointed on 20 December 2021. There are currently no secretaries appointed. As of 26 April 2024, there were 7 ex directors - Nadine B., Philip H. and others listed below. There were no ex secretaries.

Pcml Oxford Limited Address / Contact

Office Address C/o Pcml Group Units 1-15 Fenland Business Centre
Office Address2 Longhill Road
Town March
Post code PE15 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09476064
Date of Incorporation Fri, 6th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Duncan C.

Position: Director

Appointed: 20 December 2021

Nadine B.

Position: Director

Appointed: 01 November 2016

Resigned: 31 October 2022

Philip H.

Position: Director

Appointed: 30 March 2015

Resigned: 27 May 2016

Gavin G.

Position: Director

Appointed: 30 March 2015

Resigned: 13 January 2021

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2015

Resigned: 13 January 2021

Leonard K.

Position: Director

Appointed: 06 March 2015

Resigned: 01 September 2018

Michalis S.

Position: Director

Appointed: 06 March 2015

Resigned: 13 January 2021

Rodrigo C.

Position: Director

Appointed: 06 March 2015

Resigned: 13 January 2021

Richard B.

Position: Director

Appointed: 06 March 2015

Resigned: 06 March 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 06 March 2015

Resigned: 06 March 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 06 March 2015

Resigned: 06 March 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Pcml Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pcml Holdings Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09475815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pcml Midco April 25, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand33  
Current Assets8 458 0208 701 165 
Debtors8 457 9878 701 1658 701 165
Net Assets Liabilities-395 528-403 015 
Other
Amounts Owed By Group Undertakings 8 701 1658 701 165
Amounts Owed By Related Parties8 457 9878 701 165 
Amounts Owed To Group Undertakings379 7368 914 6218 914 621
Average Number Employees During Period422
Creditors8 457 9879 104 1809 104 180
Net Current Assets Liabilities8 062 459-403 015-403 015
Other Creditors8 457 987  
Other Taxation Social Security Payable675189 559189 559

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 19th January 2024
filed on: 1st, February 2024
Free Download (3 pages)

Company search