Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEAR TECHNOLOGY SERVICES LIMITED
Company Information for

PEAR TECHNOLOGY SERVICES LIMITED

UNIT 31 BROADMARSH BUSINESS CENTRE, HARTS FARM WAY, HAVANT, PO9 1HS,
Company Registration Number
03013412
Private Limited Company
Active

Company Overview

About Pear Technology Services Ltd
PEAR TECHNOLOGY SERVICES LIMITED was founded on 1995-01-24 and has its registered office in Havant. The organisation's status is listed as "Active". Pear Technology Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEAR TECHNOLOGY SERVICES LIMITED
 
Legal Registered Office
UNIT 31 BROADMARSH BUSINESS CENTRE
HARTS FARM WAY
HAVANT
PO9 1HS
Other companies in PO16
 
Filing Information
Company Number 03013412
Company ID Number 03013412
Date formed 1995-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB656482115  
Last Datalog update: 2024-01-07 10:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAR TECHNOLOGY SERVICES 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.
Companies with same name PEAR TECHNOLOGY SERVICES LIMITED
The following companies were found which have the same name as PEAR TECHNOLOGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEAR TECHNOLOGY SERVICES (AUS) PTY LTD Strike-off action in progress Company formed on the 2015-01-08

Company Officers of PEAR TECHNOLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HARRY MAKIN
Company Secretary 2018-01-21
MARK ANDREW LLOYD
Director 2012-12-06
CHRISTOPHER MAKIN
Director 2012-12-06
JONATHAN ROWLAND
Director 2012-12-06
FREDERICK RYAN
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM COWLING
Director 1995-01-24 2018-03-31
JOHN GRAHAM COWLING
Company Secretary 2015-04-06 2018-01-21
CAROLYN COWLING
Company Secretary 1995-01-24 2015-04-06
CAROLYN COWLING
Director 1995-01-24 2015-04-06
JOHN ROBERT EDWARDS
Director 1999-01-15 2013-09-01
ROBERT SAMUEL DENNIS
Director 1999-04-26 2010-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-24 1995-01-24

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
2023-10-24CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-01-26Cancellation of shares. Statement of capital on 2022-07-13 GBP 1,250
2023-01-26Cancellation of shares. Statement of capital on 2022-07-15 GBP 1,250
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CESSATION OF MARK ANDREW LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21CESSATION OF CHRISTOPHER HARRY MAKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21Notification of a person with significant control statement
2022-11-21PSC08Notification of a person with significant control statement
2022-11-21PSC07CESSATION OF MARK ANDREW LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-1731/05/22 STATEMENT OF CAPITAL GBP 1650
2022-11-17SH0131/05/22 STATEMENT OF CAPITAL GBP 1650
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-21PSC04Change of details for Mr Mark Andrew Lloyd as a person with significant control on 2022-07-15
2022-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY MAKIN
2022-09-09Purchase of own shares
2022-09-09Cancellation of shares. Statement of capital on 2022-07-13 GBP 1,425.00
2022-09-09Cancellation of shares. Statement of capital on 2022-07-15 GBP 1,175
2022-09-09SH06Cancellation of shares. Statement of capital on 2022-07-13 GBP 1,425.00
2022-09-09SH03Purchase of own shares
2022-08-03SH06Cancellation of shares. Statement of capital on 2022-07-15 GBP 1,175.00
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK RYAN
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLAND
2021-08-04SH0131/05/21 STATEMENT OF CAPITAL GBP 1575
2021-07-30SH0131/08/20 STATEMENT OF CAPITAL GBP 1500
2021-04-13AP01DIRECTOR APPOINTED MR JONATHAN ALAN SMITH
2021-04-13CH01Director's details changed for Mr Mark Andrew Lloyd on 2021-03-31
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH0130/06/19 STATEMENT OF CAPITAL GBP 1400
2019-06-28SH0129/03/19 STATEMENT OF CAPITAL GBP 1325
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-12-06SH06Cancellation of shares. Statement of capital on 2018-10-05 GBP 1,145
2018-12-06SH03Purchase of own shares
2018-11-23SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 1,245
2018-11-23SH03Purchase of own shares
2018-11-19SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 1,065
2018-11-19SH03Purchase of own shares
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW LLOYD
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Unit 31 Broadmarsh Business Centre Harts Fram Way Havant Hampshire PO9 1HS England
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLAND / 01/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 01/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 01/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLOYD / 01/04/2018
2018-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 01/04/2018
2018-04-05AP01DIRECTOR APPOINTED MR FREDERICK RYAN
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM COWLING
2018-04-05PSC07CESSATION OF JOHN GRAHAM COWLING AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1505
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-26TM02Termination of appointment of John Graham Cowling on 2018-01-21
2018-01-26AP03Appointment of Mr Christopher Harry Makin as company secretary on 2018-01-21
2017-11-20AA31/03/17 UNAUDITED ABRIDGED
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2017 FROM NORGAR HOUSE 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1260
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-13SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1080
2016-02-02AR0124/01/16 FULL LIST
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1570
2015-12-14SH0101/04/15 STATEMENT OF CAPITAL GBP 1570
2015-12-14SH0101/04/15 STATEMENT OF CAPITAL GBP 1570
2015-12-10SH0131/03/15 STATEMENT OF CAPITAL GBP 1570
2015-05-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN COWLING
2015-05-21AP03SECRETARY APPOINTED MR JOHN GRAHAM COWLING
2015-04-29TM02TERMINATE SEC APPOINTMENT
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN COWLING
2015-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COWLING / 06/04/2015
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1430
2015-02-10AR0124/01/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1430
2014-02-04AR0124/01/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAKIN / 23/01/2014
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2014-02-04SH0106/10/13 STATEMENT OF CAPITAL GBP 1530
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-11AR0124/01/13 FULL LIST
2013-02-11AP01DIRECTOR APPOINTED MR JONATHAN ROWLAND
2013-02-11AP01DIRECTOR APPOINTED MR MARK LLOYD
2013-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MAKIN
2012-11-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-06AR0124/01/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COWLING / 01/01/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM COWLING / 01/01/2012
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLYN COWLING / 01/01/2012
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-16AR0124/01/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENNIS
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0124/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT EDWARDS / 27/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL DENNIS / 27/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM COWLING / 27/01/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN COWLING / 27/01/2010
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 10 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7HY
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-09-01225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-01-29363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-29363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-31363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-2088(2)RAD 20/04/99--------- £ SI 100@1=100 £ IC 1000/1100
1999-05-1288(2)RAD 15/01/99--------- £ SI 500@1
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-24363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-23SRES01ALTER MEM AND ARTS 20/04/98
1998-02-01363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-06-22AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-26363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-04-30AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-01363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-01-29288SECRETARY RESIGNED
1995-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM 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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to PEAR TECHNOLOGY SERVICES 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 PEAR TECHNOLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEAR TECHNOLOGY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEAR TECHNOLOGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PEAR TECHNOLOGY SERVICES LIMITED registering or being granted any patents
Domain Names

PEAR TECHNOLOGY SERVICES LIMITED owns 3 domain names.

bobstestsite.co.uk   peartech.co.uk   peartechnology.co.uk  

Trademarks
We have not found any records of PEAR TECHNOLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEAR TECHNOLOGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2018-10-26 GBP £450 TRAINING
2018-03-29 GBP £650 TECHNICAL SUPPORT AND UPDATES
2017-04-28 GBP £650 TECHNICAL SUPPORT AND UPDATES
Brentwood Borough Council 2016-02-26 GBP £315 TRAINING
Brentwood Borough Council 2015-04-28 GBP £7,715 TRAINING / LICENCE
Wandsworth Council 2013-04-16 GBP £2,800
London Borough of Wandsworth 2013-04-16 GBP £2,800 EQUIPMENT, FURNITURE & MATS
Cumbria County Council 2012-10-31 GBP £1,125
Wandsworth Council 2012-08-24 GBP £2,500
London Borough of Wandsworth 2012-08-24 GBP £2,500 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-03-26 GBP £3,800
London Borough of Wandsworth 2012-03-26 GBP £3,800 EQUIPMENT, FURNITURE & MATS
Eastleigh Borough Council 2011-10-20 GBP £1,672 Equipment Purchase
Eastleigh Borough Council 2011-06-21 GBP £2,000 Equipment Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEAR TECHNOLOGY SERVICES 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 PEAR TECHNOLOGY SERVICES 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 PEAR TECHNOLOGY SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1