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

Pcnx Limited POOLE


Pcnx Limited is a private limited company located at 23A Dawkins Road, Poole BH15 4JY. Incorporated on 2013-11-12, this 10-year-old company is run by 5 directors and 1 secretary.
Director David M., appointed on 11 August 2016. Director Mark P., appointed on 28 February 2015. Director Shek L., appointed on 28 February 2015.
As far as secretaries are concerned, we can mention: Charles B., appointed on 12 November 2013.
The company is officially categorised as "information technology consultancy activities" (Standard Industrial Classification: 62020), "business and domestic software development" (SIC code: 62012). According to CH records there was a name change on 2019-10-01 and their previous name was Purecomm (Uk) Limited.
The latest confirmation statement was sent on 2022-11-12 and the deadline for the following filing is 2023-11-26. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Pcnx Limited Address / Contact

Office Address 23a Dawkins Road
Town Poole
Post code BH15 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08771685
Date of Incorporation Tue, 12th Nov 2013
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

David M.

Position: Director

Appointed: 11 August 2016

Mark P.

Position: Director

Appointed: 28 February 2015

Shek L.

Position: Director

Appointed: 28 February 2015

John C.

Position: Director

Appointed: 28 February 2015

Charles B.

Position: Secretary

Appointed: 12 November 2013

Charles B.

Position: Director

Appointed: 12 November 2013

Gregory Y.

Position: Director

Appointed: 28 August 2014

Resigned: 24 June 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Charles B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is John C. This PSC owns 25-50% shares.

Charles B.

Notified on 30 June 2016
Nature of control: 25-50% shares

John C.

Notified on 22 June 2018
Nature of control: 25-50% shares

Company previous names

Purecomm (UK) October 1, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth824 589733 770       
Balance Sheet
Cash Bank On Hand 4 85487965 2847 0341 33121023 84422 312
Current Assets514 368381 097406 916696 805822 5514 3343 12526 86425 636
Debtors171 899376 243406 037631 521815 5173 0032 9153 0203 324
Net Assets Liabilities 733 770733 241915 002993 743988 382976 066966 009964 317
Other Debtors 1312 2444513 6093 0032 9152 8962 896
Property Plant Equipment 598       
Cash Bank In Hand342 4694 854       
Intangible Fixed Assets1 034757       
Net Assets Liabilities Including Pension Asset Liability824 589733 770       
Tangible Fixed Assets1 390598       
Reserves/Capital
Called Up Share Capital423423       
Profit Loss Account Reserve-283 165-373 984       
Shareholder Funds824 589733 770       
Other
Version Production Software     2 0202 021 2 023
Accrued Liabilities  5 0103 7488 3991 99112 671735745
Accumulated Amortisation Impairment Intangible Assets 1 6531 9092 2312 5482 7702 7702 7702 770
Accumulated Depreciation Impairment Property Plant Equipment 9871 5851 5851 5851 5851 585  
Amounts Owed By Group Undertakings Participating Interests 376 112394 922631 070810 908    
Average Number Employees During Period 55555555
Bank Borrowings Overdrafts   136 462174 145101 551101 551  
Creditors 14 33639 830147 996194 684103 796114 9031 8692 333
Equity Securities Held 365 654365 654365 654365 6541 087 8441 087 844941 014941 014
Fixed Assets368 078367 009366 155366 193365 8761 087 844   
Increase From Amortisation Charge For Year Intangible Assets  256322317222   
Increase From Depreciation Charge For Year Property Plant Equipment  598      
Intangible Assets 757501539222    
Intangible Assets Gross Cost 2 4102 4102 7702 7702 7702 7702 7702 770
Investments 365 654365 654365 654365 6541 087 8441 087 844941 014941 014
Net Current Assets Liabilities456 511366 761367 086548 809627 867-99 462-111 77824 99523 303
Nominal Value Allotted Share Capital 423460587672686686686686
Nominal Value Shares Issued In Period  371268614   
Number Shares Allotted 423 180460 175586 640672 173686 069686 069686 069686 069
Number Shares Issued In Period- Gross  36 995126 46585 53313 896   
Other Creditors 11 99722 010      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 585 
Other Disposals Property Plant Equipment       1 585 
Par Value Share 00000000
Prepayments Accrued Income  8 871      
Property Plant Equipment Gross Cost 1 5851 5851 5851 5851 5851 585  
Recoverable Value-added Tax      19124428
Total Additions Including From Business Combinations Intangible Assets   360     
Trade Creditors Trade Payables 2 33917 8207 78612 1402546811 1341 588
Trade Debtors Trade Receivables    1 000    
Creditors Due Within One Year57 85714 336       
Fixed Asset Investments Cost Or Valuation365 654365 654       
Intangible Fixed Assets Aggregate Amortisation Impairment1 3761 653       
Intangible Fixed Assets Amortisation Charged In Period 277       
Intangible Fixed Assets Cost Or Valuation2 4102 410       
Investments Fixed Assets365 654365 654       
Share Capital Allotted Called Up Paid423423       
Share Premium Account1 107 3311 107 331       
Tangible Fixed Assets Cost Or Valuation1 5851 585       
Tangible Fixed Assets Depreciation195987       
Tangible Fixed Assets Depreciation Charged In Period 792       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements