Pimloc Limited YARNTON


Founded in 2016, Pimloc, classified under reg no. 10067264 is an active company. Currently registered at 6 Pioneer Park OX5 1QU, Yarnton the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Mark G., Nicholas K. and Jingchun H. and others. In addition one secretary - Catherine R. - is with the company. As of 10 May 2024, there were 4 ex directors - Ashley F., Alex V. and others listed below. There were no ex secretaries.

Pimloc Limited Address / Contact

Office Address 6 Pioneer Park
Town Yarnton
Post code OX5 1QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10067264
Date of Incorporation Wed, 16th Mar 2016
Industry Business and domestic software development
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Mark G.

Position: Director

Appointed: 16 November 2021

Nicholas K.

Position: Director

Appointed: 03 June 2021

Jingchun H.

Position: Director

Appointed: 05 October 2020

Simon R.

Position: Director

Appointed: 12 September 2018

Catherine R.

Position: Secretary

Appointed: 14 October 2016

Julian M.

Position: Director

Appointed: 14 October 2016

Ashley F.

Position: Director

Appointed: 03 November 2021

Resigned: 16 November 2021

Alex V.

Position: Director

Appointed: 05 October 2020

Resigned: 03 June 2021

David D.

Position: Director

Appointed: 30 September 2016

Resigned: 14 October 2016

Stephanie R.

Position: Director

Appointed: 16 March 2016

Resigned: 30 September 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Julian M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Omg Plc that put Oxford, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Julian M.

Notified on 14 October 2016
Ceased on 5 October 2020
Nature of control: significiant influence or control

Omg Plc

14 Minns Business Park, West Way, Oxford, Oxfordshire, OX2 0JB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03998880
Notified on 14 October 2016
Ceased on 23 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 456 613216 89273 54217 818797 1015 158 026
Current Assets 546 457331 765135 55686 676955 2445 327 574
Debtors 89 844114 87362 01468 858158 143169 548
Net Assets Liabilities-387665 809401 441140 174-112 074781 5095 070 666
Other Debtors 89 844114 38953 14459 988154 303141 636
Property Plant Equipment 2 6591 330  16 69757 296
Other
Accumulated Amortisation Impairment Intangible Assets 41 66783 333125 769168 461212 506217 875
Accumulated Depreciation Impairment Property Plant Equipment 1 3302 6593 9893 9896 48819 214
Additions Other Than Through Business Combinations Intangible Assets 208 333     
Additions Other Than Through Business Combinations Property Plant Equipment 3 989     
Amortisation Rate Used For Intangible Assets 20     
Amounts Owed To Other Related Parties Other Than Directors 6 092     
Average Number Employees During Period 3443716
Creditors38749 97356 65450 000150 000194 828323 061
Depreciation Rate Used For Property Plant Equipment 33     
Fixed Assets 169 325126 33084 61441 92221 09369 325
Increase From Amortisation Charge For Year Intangible Assets 41 66741 66642 43642 69244 0455 369
Increase From Depreciation Charge For Year Property Plant Equipment 1 3301 3291 330 2 49912 726
Intangible Assets 166 666125 00084 61441 9224 39612 029
Intangible Assets Gross Cost 208 333208 333210 383210 383216 902229 904
Net Current Assets Liabilities-387496 484275 111105 560-3 996760 4165 004 513
Other Creditors38718 13522 44550 000150 000148 445148 266
Other Taxation Social Security Payable 9 5489 8739 18018 13025 21539 603
Property Plant Equipment Gross Cost 3 9893 9893 9893 98923 18576 510
Total Assets Less Current Liabilities-387665 809401 441190 17437 926781 5095 073 838
Trade Creditors Trade Payables 22 29024 3362 82625 91421 168135 192
Total Additions Including From Business Combinations Intangible Assets   2 050 6 51913 002
Trade Debtors Trade Receivables  4848 8708 8703 84011 566
Amounts Owed By Group Undertakings      16 346
Provisions For Liabilities Balance Sheet Subtotal      3 172
Total Additions Including From Business Combinations Property Plant Equipment     19 19653 325

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 29th August 2023 director's details were changed
filed on: 29th, August 2023
Free Download (2 pages)

Company search