Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.C.T.I. SOLUTIONS LIMITED
Company Information for

P.C.T.I. SOLUTIONS LIMITED

The Mailbox Level 3, 101 Wharfside Street, Birmingham, B1 1RF,
Company Registration Number
03342552
Private Limited Company
Active

Company Overview

About P.c.t.i. Solutions Ltd
P.C.T.I. SOLUTIONS LIMITED was founded on 1997-04-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". P.c.t.i. Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
P.C.T.I. SOLUTIONS LIMITED
 
Legal Registered Office
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
Other companies in WF10
 
Filing Information
Company Number 03342552
Company ID Number 03342552
Date formed 1997-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-15 15:00:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.C.T.I. SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.C.T.I. SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE AMANDA SHAW
Company Secretary 2018-06-28
RICHARD JAMES DAVIES
Director 2013-02-08
ANDREW WILLIAM HICKS
Director 2018-06-28
RICHARD LEE THOMPSON
Director 2010-04-28
GORDON JAMES WILSON
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES DAVIES
Company Secretary 2009-01-28 2018-06-28
ALISTAIR EATON
Director 2016-02-15 2018-06-28
FRANCIS JOSEPH KIRKE
Director 2014-09-02 2018-06-28
VIVIAN FRANCIS MCGUIRE
Director 2007-07-27 2018-06-28
DAVID PATRICK SHARPE
Director 2007-07-27 2018-06-28
DOUGLAS WHITING
Director 1997-05-01 2018-06-28
TIMOTHY ROBINSON
Director 2013-02-08 2017-11-30
WENDY ELIZABETH CLARK
Director 2013-02-08 2015-08-28
IAN TERRY MOODY
Director 2013-02-08 2014-01-14
PHILIP ANDREW YOUNG
Director 1997-05-01 2014-01-14
GUY ROBERT BRIDGEWATER
Director 1997-05-01 2009-04-30
PHILIP ANDREW YOUNG
Company Secretary 1998-04-20 2009-01-28
JONATHAN BRIAN TAYLOR
Company Secretary 1997-05-01 1998-04-20
MICHAEL CAREY
Director 1997-05-01 1997-12-19
JONATHAN BRIAN TAYLOR
Director 1997-05-01 1997-12-10
SEMKEN LIMITED
Nominated Secretary 1997-04-01 1997-04-02
LUFMER LIMITED
Nominated Director 1997-04-01 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES DAVIES PCTI INVESTMENTS LIMITED Director 2013-02-08 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
ANDREW WILLIAM HICKS SCI-WARE.COM LIMITED Director 2018-03-01 CURRENT 2000-04-11 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE EBT LIMITED Director 2018-03-01 CURRENT 2016-09-14 Active - Proposal to Strike off
ANDREW WILLIAM HICKS CATALOGUE MANAGER LIMITED Director 2018-03-01 CURRENT 2006-06-09 Active - Proposal to Strike off
ANDREW WILLIAM HICKS SCIENCE WAREHOUSE LIMITED Director 2018-03-01 CURRENT 1994-01-25 Active
ANDREW WILLIAM HICKS HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
ANDREW WILLIAM HICKS HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOLUTIONS CRM LIMITED Director 2015-12-17 CURRENT 1984-06-18 Liquidation
ANDREW WILLIAM HICKS CONSULTGRP LIMITED Director 2015-12-17 CURRENT 2010-10-12 Liquidation
ANDREW WILLIAM HICKS ADVANCED CHORUS APPLICATION SOFTWARE LIMITED Director 2015-12-17 CURRENT 1999-09-09 Active
ANDREW WILLIAM HICKS COMPUTER SOFTWARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2006-12-12 Active
ANDREW WILLIAM HICKS ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2007-01-03 Liquidation
ANDREW WILLIAM HICKS FABRIC TECHNOLOGIES LIMITED Director 2015-12-17 CURRENT 2007-02-28 Active
ANDREW WILLIAM HICKS GOLDCREST SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2008-02-07 Liquidation
ANDREW WILLIAM HICKS KONNEKT IT SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2010-06-08 Liquidation
ANDREW WILLIAM HICKS CSG MIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS EXCHEQUER365 MOBILE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 2012-09-18 Liquidation
ANDREW WILLIAM HICKS PENFOLD HEATH MEDIA LIMITED Director 2015-12-17 CURRENT 2001-02-26 Liquidation
ANDREW WILLIAM HICKS STAFFPLAN LIMITED Director 2015-12-17 CURRENT 2001-12-21 Liquidation
ANDREW WILLIAM HICKS REDAC LIMITED Director 2015-12-17 CURRENT 2001-12-28 Active
ANDREW WILLIAM HICKS STRAND TECHNOLOGY LIMITED Director 2015-12-17 CURRENT 2004-03-09 Liquidation
ANDREW WILLIAM HICKS G B SYSTEMS LIMITED Director 2015-12-17 CURRENT 1983-02-16 Liquidation
ANDREW WILLIAM HICKS COMPASS COMPUTER CONSULTANTS LIMITED Director 2015-12-17 CURRENT 1988-01-19 Active
ANDREW WILLIAM HICKS APPLIED COMPUTER EXPERTISE LIMITED Director 2015-12-17 CURRENT 1984-08-29 Liquidation
ANDREW WILLIAM HICKS ADVANCED FIELD SERVICE SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1985-04-16 Liquidation
ANDREW WILLIAM HICKS LASERFORM INTERNATIONAL LIMITED Director 2015-12-17 CURRENT 1989-07-12 Active
ANDREW WILLIAM HICKS BELMIN GROUP LIMITED Director 2015-12-17 CURRENT 1993-03-29 Active
ANDREW WILLIAM HICKS ADVANCED HEALTH AND CARE LIMITED Director 2015-12-17 CURRENT 1994-06-15 Active
ANDREW WILLIAM HICKS PLAIN HEALTHCARE LTD Director 2015-12-17 CURRENT 1995-02-21 Liquidation
ANDREW WILLIAM HICKS 5 STAR COMPUTER SYSTEMS LIMITED Director 2015-12-17 CURRENT 1997-04-07 Liquidation
ANDREW WILLIAM HICKS MERIDIAN LAW LIMITED Director 2015-12-17 CURRENT 1997-08-05 Liquidation
ANDREW WILLIAM HICKS HEALTHY SOFTWARE LIMITED Director 2015-12-17 CURRENT 1998-10-27 Liquidation
ANDREW WILLIAM HICKS COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2000-06-23 Active
ANDREW WILLIAM HICKS ALPHALAW LIMITED Director 2015-12-17 CURRENT 2002-08-16 Active
ANDREW WILLIAM HICKS LAWWWDIARY LIMITED Director 2015-12-17 CURRENT 2003-07-22 Liquidation
ANDREW WILLIAM HICKS CONSULTCRM LIMITED Director 2015-12-17 CURRENT 2003-11-26 Active
ANDREW WILLIAM HICKS ADVANCED COMPUTER SOFTWARE GROUP LIMITED Director 2015-12-17 CURRENT 2006-10-12 Active
ANDREW WILLIAM HICKS ADV MANAGEMENT SERVICES LTD Director 2015-12-17 CURRENT 2008-11-05 Active
ANDREW WILLIAM HICKS CSG SHAREHOLDER DEBTCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG EQUITYCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS CSG BIDCO LIMITED Director 2015-12-17 CURRENT 2011-11-17 Active
ANDREW WILLIAM HICKS AIM GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 2001-05-17 Liquidation
ANDREW WILLIAM HICKS PROLOG SYSTEMS LIMITED Director 2015-12-17 CURRENT 1980-12-03 Liquidation
ANDREW WILLIAM HICKS VIDESS LIMITED Director 2015-12-17 CURRENT 1977-12-06 Liquidation
ANDREW WILLIAM HICKS ADVANCED LEGAL SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1983-07-11 Active
ANDREW WILLIAM HICKS TRANSOFT GROUP LIMITED Director 2015-12-17 CURRENT 1986-01-02 Active
ANDREW WILLIAM HICKS ADVANCED 365 LIMITED Director 2015-12-17 CURRENT 1987-04-21 Active
ANDREW WILLIAM HICKS A.S.R. COMPUTERS LIMITED Director 2015-12-17 CURRENT 1987-12-16 Liquidation
ANDREW WILLIAM HICKS V1 LIMITED Director 2015-12-17 CURRENT 1989-11-15 Active
ANDREW WILLIAM HICKS OPSIS PRACTICE MANAGEMENT SOLUTIONS LTD Director 2015-12-17 CURRENT 1990-05-02 Active
ANDREW WILLIAM HICKS ADVANCED ENTERPRISE SOFTWARE LIMITED Director 2015-12-17 CURRENT 1990-12-21 Liquidation
ANDREW WILLIAM HICKS CHARITYSOFTWARE LIMITED Director 2015-12-17 CURRENT 1994-01-13 Liquidation
ANDREW WILLIAM HICKS BUSINESS SYSTEMS GROUP HOLDINGS LIMITED Director 2015-12-17 CURRENT 1994-04-28 Active
ANDREW WILLIAM HICKS ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED Director 2015-12-17 CURRENT 1996-06-20 Active
ANDREW WILLIAM HICKS ADVANCED TICKETING LIMITED Director 2015-12-17 CURRENT 1999-08-24 Active
ANDREW WILLIAM HICKS ADVANCED SHARPOWL SOFTWARE LIMITED Director 2015-12-17 CURRENT 2000-12-22 Liquidation
ANDREW WILLIAM HICKS FOUR SOFT UK LIMITED Director 2013-10-04 CURRENT 1997-05-20 Dissolved 2016-09-02
RICHARD LEE THOMPSON PCTI INVESTMENTS LIMITED Director 2010-04-28 CURRENT 2007-07-23 Active
GORDON JAMES WILSON PCTI INVESTMENTS LIMITED Director 2018-06-28 CURRENT 2007-07-23 Active
GORDON JAMES WILSON HUDMAN LIMITED Director 2017-07-10 CURRENT 2005-08-08 Active - Proposal to Strike off
GORDON JAMES WILSON HUDMAN SOLUTIONS LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
GORDON JAMES WILSON HUDMAN SOFTWARE LIMITED Director 2017-07-10 CURRENT 2015-03-06 Active
GORDON JAMES WILSON TECHUK LTD Director 2017-05-04 CURRENT 1975-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Audit exemption subsidiary accounts made up to 2023-02-28
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-01-08Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-07-05APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILSON
2023-06-19DIRECTOR APPOINTED MR SIMON DAVID WALSH
2023-06-19DIRECTOR APPOINTED MR STEPHEN ERIC DEWS
2023-04-12FULL ACCOUNTS MADE UP TO 28/02/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES KERR
2022-07-20CH01Director's details changed for Mr Gordon James Wilson on 2022-07-15
2022-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/22 FROM Ditton Park Riding Court Road Datchet Berkshire SL3 9LL England
2022-07-15PSC05Change of details for Pcti Investments Limited as a person with significant control on 2022-07-15
2022-05-05AP03Appointment of Mrs Jayne Louise Aspell as company secretary on 2022-04-26
2022-05-05TM02Termination of appointment of Natalie Amanda Shaw on 2022-04-26
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2022-02-07DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HICKS
2022-02-07AP01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2021-07-31AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-09-03CH01Director's details changed for Mr Andrew William Hicks on 2020-09-01
2020-05-11PSC07CESSATION OF VIVIAN MCGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033425520005
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE THOMPSON
2018-11-06AA01Current accounting period shortened from 30/04/19 TO 28/02/19
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-06RES01ADOPT ARTICLES 06/09/18
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033425520005
2018-08-23RP04CS01Second filing of Confirmation Statement dated 01/04/2017
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Unit 2 Pioneer Court Pioneer Way Castleford West Yorkshire WF10 5QU
2018-06-29AP03Appointment of Natalie Amanda Shaw as company secretary on 2018-06-28
2018-06-29TM02Termination of appointment of Richard James Davies on 2018-06-28
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITING
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIRKE
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EATON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN MCGUIRE
2018-06-29AP01DIRECTOR APPOINTED MR GORDON JAMES WILSON
2018-06-29AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1090
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1090
2016-04-04AR0101/04/16 FULL LIST
2016-04-04AR0101/04/16 FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR ALISTAIR EATON
2016-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY CLARK
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1090
2015-04-01AR0101/04/15 FULL LIST
2015-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 10/06/2013
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-09-12AP01DIRECTOR APPOINTED MR FRANCIS JOSEPH KIRKE
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1090
2014-04-08AR0101/04/14 FULL LIST
2014-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOODY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG
2013-04-03AR0101/04/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR TIMOTHY ROBINSON
2013-02-11AP01DIRECTOR APPOINTED MR IAN TERRY MOODY
2013-02-11AP01DIRECTOR APPOINTED MS WENDY ELIZABETH CLARK
2013-02-11AP01DIRECTOR APPOINTED MR RICHARD JAMES DAVIES
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-09AR0101/04/12 FULL LIST
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-08AR0101/04/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW YOUNG / 01/01/2011
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WHITING / 07/06/2010
2010-04-29AP01DIRECTOR APPOINTED MR RICHARD LEE THOMPSON
2010-04-12AR0101/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW YOUNG / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WHITING / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK SHARPE / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN FRANCIS MCGUIRE / 12/04/2010
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR GUY BRIDGEWATER
2009-04-02363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY PHILIP YOUNG
2009-01-28288aSECRETARY APPOINTED MR RICHARD JAMES DAVIES
2009-01-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE OLD COACH HOUSE BUTTON PARK PONTEFRACT WEST YORKSHIRE WF8 4HT
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-19RES13SELL PEN SCHEME 03/04/06
2007-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17RES13SECT 320 03/04/06
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-07RES13SHE CAP APP 27/07/07
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-25363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-10363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-25363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03288cDIRECTOR'S PARTICULARS CHANGED
2003-09-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-0388(2)RAD 18/07/03--------- £ SI 92@1=92 £ IC 998/1090
2003-07-27123£ NC 10000/11000 18/07/03
2003-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to P.C.T.I. SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.C.T.I. SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-27 Satisfied ULSTER BANK IRELAND LIMITED
LEGAL CHARGE 2004-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of P.C.T.I. SOLUTIONS LIMITED registering or being granted any patents
Domain Names

P.C.T.I. SOLUTIONS LIMITED owns 6 domain names.

docman.co.uk   docmancollaborator.co.uk   gpcollaborator.co.uk   pcti.co.uk   referralmanagement.co.uk   edthub.co.uk  

Trademarks
We have not found any records of P.C.T.I. SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.C.T.I. SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as P.C.T.I. SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where P.C.T.I. SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.C.T.I. SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.C.T.I. SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.