Public-i Group Limited HOVE


Public-i Group started in year 2000 as Private Limited Company with registration number 03998680. The Public-i Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hove at 5th Floor Sheridan House. Postal code: BN3 1DD. Since Wednesday 28th June 2006 Public-i Group Limited is no longer carrying the name Ukcouncil.

Currently there are 3 directors in the the company, namely Fabian A., Ola S. and Alan P.. In addition one secretary - Roya A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Public-i Group Limited Address / Contact

Office Address 5th Floor Sheridan House
Office Address2 112 - 116 Western Road
Town Hove
Post code BN3 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998680
Date of Incorporation Mon, 22nd May 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Fabian A.

Position: Director

Appointed: 07 September 2023

Ola S.

Position: Director

Appointed: 07 September 2023

Roya A.

Position: Secretary

Appointed: 20 May 2021

Alan P.

Position: Director

Appointed: 21 December 2011

Robert D.

Position: Director

Appointed: 03 January 2023

Resigned: 07 September 2023

Anirban B.

Position: Director

Appointed: 03 January 2023

Resigned: 07 September 2023

Andrew C.

Position: Director

Appointed: 24 September 2020

Resigned: 30 June 2022

Keith B.

Position: Director

Appointed: 01 January 2017

Resigned: 30 June 2020

Timothy I.

Position: Director

Appointed: 01 May 2015

Resigned: 31 May 2017

Aeneas M.

Position: Director

Appointed: 21 February 2014

Resigned: 03 January 2023

Richard E.

Position: Director

Appointed: 12 December 2013

Resigned: 03 January 2023

Matthew K.

Position: Director

Appointed: 22 November 2013

Resigned: 08 July 2015

Christopher L.

Position: Director

Appointed: 23 February 2011

Resigned: 09 December 2015

Alan J.

Position: Director

Appointed: 28 September 2009

Resigned: 29 February 2012

Alan P.

Position: Secretary

Appointed: 10 November 2008

Resigned: 20 May 2021

Donald E.

Position: Director

Appointed: 14 July 2008

Resigned: 24 November 2010

Ian M.

Position: Director

Appointed: 25 April 2007

Resigned: 03 January 2023

Nicholas C.

Position: Director

Appointed: 10 September 2004

Resigned: 29 July 2007

Graham S.

Position: Secretary

Appointed: 30 June 2004

Resigned: 10 November 2008

Catherine H.

Position: Director

Appointed: 15 April 2003

Resigned: 30 April 2015

Watlington Securities Limited

Position: Corporate Secretary

Appointed: 24 October 2002

Resigned: 30 June 2004

Miranda D.

Position: Director

Appointed: 17 January 2002

Resigned: 08 January 2007

Ian T.

Position: Director

Appointed: 30 August 2001

Resigned: 30 August 2011

Keith Y.

Position: Director

Appointed: 22 May 2001

Resigned: 21 January 2010

Roderick C.

Position: Director

Appointed: 22 May 2001

Resigned: 29 February 2012

Graham S.

Position: Secretary

Appointed: 22 May 2001

Resigned: 24 October 2002

Richard E.

Position: Director

Appointed: 16 February 2001

Resigned: 14 December 2006

Neil M.

Position: Director

Appointed: 31 October 2000

Resigned: 22 May 2001

Roger P.

Position: Director

Appointed: 31 October 2000

Resigned: 30 July 2001

Richard S.

Position: Director

Appointed: 20 June 2000

Resigned: 31 August 2001

Mark R.

Position: Director

Appointed: 20 June 2000

Resigned: 30 July 2001

Mark R.

Position: Secretary

Appointed: 20 June 2000

Resigned: 22 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 2000

Resigned: 20 June 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 20 June 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Lyvia Uk Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lyvia Uk Ltd

115 Baker Street, London, W1U 6RT, England

Legal authority The Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13851474
Notified on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ukcouncil June 28, 2006
Enzoring December 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302022-12-31
Balance Sheet
Cash Bank On Hand19 442122 866513 229750 109485 846669 116942 001977 806
Current Assets1 705 5151 578 7462 209 8843 049 5533 206 3773 645 7474 999 1735 118 184
Debtors1 659 1731 394 4861 658 8222 078 4232 444 3342 731 4033 490 9163 315 476
Other Debtors16 95915 43015 43016 73016 79516 73016 75017 250
Property Plant Equipment437 342454 999478 010446 722348 098333 125521 566501 871
Total Inventories26 90061 39437 833221 021276 197245 228566 256824 902
Other
Accrued Liabilities Deferred Income1 810 3831 890 1202 100 7502 473 0552 647 8372 529 0043 616 0193 433 615
Accumulated Amortisation Impairment Intangible Assets135 652135 652135 652135 652135 652135 652135 652 
Accumulated Depreciation Impairment Property Plant Equipment1 369 2221 642 0301 927 9492 246 7642 512 7922 778 7793 026 1053 185 091
Average Number Employees During Period  303139384245
Bank Borrowings Overdrafts585858     
Consideration Received For Shares Issued Specific Share Issue 25 003  113   
Creditors2 082 7262 126 9742 475 8042 954 7662 993 5623 119 1553 976 2313 860 022
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 207400  9 750 
Disposals Property Plant Equipment  5 2074005 858 11 700 
Fixed Assets437 343455 000478 011446 723348 099333 126521 567501 872
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 50063 37060 53780 78839 99668 46769 83970 925
Increase From Depreciation Charge For Year Property Plant Equipment 272 808291 126319 215266 028265 987257 076158 986
Intangible Assets Gross Cost135 652135 652135 652135 652135 652135 652135 652 
Investments Fixed Assets11111111
Investments In Group Undertakings11111111
Net Assets Liabilities Subsidiaries-1-1-1-1-1-1-1-1
Net Current Assets Liabilities-377 211-548 228-265 92094 787212 815526 5921 022 9421 258 162
Nominal Value Shares Issued Specific Share Issue 0  0   
Number Shares Issued But Not Fully Paid 247 575247 575247 575222 250222 250222 250222 250
Number Shares Issued Specific Share Issue 4 546      
Other Taxation Social Security Payable44 68966 46933 98133 62232 91036 02543 97143 330
Par Value Share 0000000
Payments Received On Account11 5514 33911 4545 0023 8385 96011 4476 465
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments1 192 2761 039 2881 107 2931 198 4841 732 0061 780 7842 484 1452 604 935
Profit Loss -178 364305 319     
Property Plant Equipment Gross Cost1 806 5642 097 0292 405 9592 693 4862 860 8903 111 9043 547 6713 686 962
Total Additions Including From Business Combinations Property Plant Equipment 290 465314 137287 927173 262251 014447 467139 291
Total Assets Less Current Liabilities60 132-93 228212 091541 510560 914859 7181 544 5091 760 034
Trade Creditors Trade Payables126 93458 374196 663233 847116 93992 758132 661276 557
Trade Debtors Trade Receivables444 818339 701536 032863 209695 533933 889990 021692 774
Corporation Tax Recoverable       517
Other Creditors    23 889699  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements