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

Pxp Solutions Limited WARE


Pxp Solutions started in year 1987 as Private Limited Company with registration number 02117319. The Pxp Solutions company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Ware at The Corn Mill 1 Roydon Road. Postal code: SG12 8XL. Since Fri, 14th Feb 2014 Pxp Solutions Limited is no longer carrying the name Servebase Computers.

The firm has 4 directors, namely Salvatore C., Dwaine T. and Kamran H. and others. Of them, Jonathan B. has been with the company the longest, being appointed on 13 March 2019 and Salvatore C. and Dwaine T. have been with the company for the least time - from 30 January 2023. At present 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.

Pxp Solutions Limited Address / Contact

Office Address The Corn Mill 1 Roydon Road
Office Address2 Stanstead Abbotts
Town Ware
Post code SG12 8XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02117319
Date of Incorporation Tue, 31st Mar 1987
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Salvatore C.

Position: Director

Appointed: 30 January 2023

Dwaine T.

Position: Director

Appointed: 30 January 2023

Kamran H.

Position: Director

Appointed: 02 August 2021

Jonathan B.

Position: Director

Appointed: 13 March 2019

Koen V.

Position: Director

Appointed: 13 March 2019

Resigned: 30 June 2021

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2017

Resigned: 01 May 2019

Michael D.

Position: Director

Appointed: 05 January 2016

Resigned: 29 March 2019

Franco D.

Position: Director

Appointed: 05 January 2016

Resigned: 13 January 2021

Edward C.

Position: Director

Appointed: 23 May 2014

Resigned: 03 July 2015

Jonathan B.

Position: Director

Appointed: 23 May 2014

Resigned: 30 April 2016

Julian L.

Position: Director

Appointed: 23 May 2014

Resigned: 30 June 2016

Robert H.

Position: Secretary

Appointed: 23 May 2014

Resigned: 31 May 2017

Simon W.

Position: Director

Appointed: 11 May 2011

Resigned: 23 May 2014

Robert J.

Position: Director

Appointed: 11 May 2011

Resigned: 23 May 2014

Keith W.

Position: Director

Appointed: 11 May 2011

Resigned: 23 May 2014

Ritzema S.

Position: Director

Appointed: 11 May 2011

Resigned: 30 September 2015

Franco D.

Position: Secretary

Appointed: 05 December 2000

Resigned: 11 May 2011

Luigi D.

Position: Director

Appointed: 16 March 1992

Resigned: 11 May 2011

Suzanne D.

Position: Director

Appointed: 16 March 1992

Resigned: 05 December 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Pxp Financial Group Limited from Herts, England. The abovementioned PSC is classified as "a limited liability company", 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.

Pxp Financial Group Limited

The Corn Mill 1 Roydon Road, Stanstead Abbotts, Herts, SG12 8XL, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 06580786
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Servebase Computers February 14, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (28 pages)

Company search

Advertisements