You are here: bizstats.co.uk > a-z index > P list > PK list

Pkware Uk Limited READING


Pkware Uk started in year 2002 as Private Limited Company with registration number 04622744. The Pkware Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at 3 Richfield Place. Postal code: RG1 8EQ.

At the moment there are 2 directors in the the firm, namely Catherine B. and Robert D.. In addition one secretary - Catherine B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pkware Uk Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04622744
Date of Incorporation Fri, 20th Dec 2002
Industry Business and domestic software development
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Catherine B.

Position: Secretary

Appointed: 14 September 2022

Catherine B.

Position: Director

Appointed: 14 September 2022

Robert D.

Position: Director

Appointed: 14 April 2020

Brandon M.

Position: Secretary

Appointed: 15 April 2020

Resigned: 14 September 2022

Brandon M.

Position: Director

Appointed: 14 April 2020

Resigned: 14 September 2022

Virgil N.

Position: Director

Appointed: 30 April 2010

Resigned: 14 April 2020

Timothy K.

Position: Director

Appointed: 30 April 2010

Resigned: 14 April 2020

Pierre M.

Position: Director

Appointed: 17 August 2009

Resigned: 30 April 2010

Timothy K.

Position: Director

Appointed: 20 December 2002

Resigned: 17 August 2009

Theydon Nominees Limited

Position: Nominee Director

Appointed: 20 December 2002

Resigned: 20 December 2002

Timothy K.

Position: Secretary

Appointed: 20 December 2002

Resigned: 14 April 2020

Timothy K.

Position: Director

Appointed: 20 December 2002

Resigned: 17 August 2009

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2002

Resigned: 20 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Pkware Inc from Milwaukee, United States. The abovementioned PSC is categorised as "a c-corporation", 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.

Pkware Inc

201 E. Pittsburgh Avenue, Suite 400, Milwaukee, Wisconsin 53204, United States

Legal authority Wisconsin Corporation
Legal form C-Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 90736 92617 61323 01725 401
Current Assets416 117470 163467 352500 342547 376
Debtors390 210433 237449 739477 325521 975
Net Assets Liabilities358 729416 076439 902468 285514 923
Other Debtors47 37010 8486 1432 2043 350
Property Plant Equipment6 8325 8511 9283 6393 036
Other
Accumulated Depreciation Impairment Property Plant Equipment9 8929 4501 5302 7852 667
Amounts Owed By Related Parties342 840422 389443 596475 121518 625
Average Number Employees During Period 4133
Creditors62 93658 82629 01235 33035 123
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 04013 2001 320  
Increase From Depreciation Charge For Year Property Plant Equipment 1 6834961 2551 514
Net Current Assets Liabilities353 181411 337438 340465 012512 253
Number Shares Issued Fully Paid100100   
Other Creditors24 56127 2374 98115 99613 249
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 1258 416 1 632
Other Disposals Property Plant Equipment 3 63011 843 1 970
Other Taxation Social Security Payable35 48729 51610 70917 90820 888
Property Plant Equipment Gross Cost16 72415 3013 4586 4245 703
Provisions For Liabilities Balance Sheet Subtotal1 2841 112366366366
Total Additions Including From Business Combinations Property Plant Equipment 2 207 2 9661 249
Total Assets Less Current Liabilities360 013417 188440 268468 651515 289
Trade Creditors Trade Payables2 8882 07313 3221 426986

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements