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

COMPLETE PICTURE UK LIMITED

BRAMBLE COTTAGE CHURCH LANE, NORTH OCKENDON, UPMINSTER, ESSEX, RM14 3QA,
Company Registration Number
03120686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Complete Picture Uk Ltd
COMPLETE PICTURE UK LIMITED was founded on 1995-11-01 and has its registered office in Upminster. The organisation's status is listed as "Active - Proposal to Strike off". Complete Picture Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPLETE PICTURE UK LIMITED
 
Legal Registered Office
BRAMBLE COTTAGE CHURCH LANE
NORTH OCKENDON
UPMINSTER
ESSEX
RM14 3QA
Other companies in RM14
 
Filing Information
Company Number 03120686
Company ID Number 03120686
Date formed 1995-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:32:02
Primary Source:Companies House
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 COMPLETE PICTURE UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT DENNIS
Director 1995-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER ROBERT MILLER
Director 1996-06-26 2012-10-30
RODERICK JOHN HUMPHRIES
Company Secretary 1996-06-26 2008-04-07
MARTIN PAUL RIGBY
Director 1996-06-26 2002-05-16
KENNETH BLACKMAN
Company Secretary 1995-11-09 1996-06-26
KENNETH BLACKMAN
Director 1995-11-09 1996-06-26
HOWARD THOMAS
Nominated Secretary 1995-11-01 1995-11-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-11-01 1995-11-09

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
2024-02-09Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-04-16CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-22SH20Statement by Directors
2021-04-22SH19Statement of capital on 2021-04-22 GBP 25,000
2021-04-22CAP-SSSolvency Statement dated 27/03/21
2021-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-21SH19Statement of capital on 2020-04-21 GBP 32,000
2020-04-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-21SH20Statement by Directors
2020-04-21CAP-SSSolvency Statement dated 26/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Bramble Cottage Church Lane Upminster Essex RM14 3QA
2020-03-02PSC04Change of details for Mr Paul Robert Dennis as a person with significant control on 2020-03-02
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-07-12CH01Director's details changed for Paul Robert Dennis on 2017-07-12
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-03-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 40000
2015-12-04AR0126/11/15 ANNUAL RETURN FULL LIST
2015-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-23AR0126/11/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-02AR0126/11/13 ANNUAL RETURN FULL LIST
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0126/11/12 ANNUAL RETURN FULL LIST
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLER
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0102/11/11 ANNUAL RETURN FULL LIST
2011-05-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-04AR0102/11/10 ANNUAL RETURN FULL LIST
2010-12-04CH01Director's details changed for Paul Robert Dennis on 2010-10-01
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-02-16MG01Particulars of a mortgage or charge / charge no: 2
2009-11-24AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT MILLER / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DENNIS / 23/11/2009
2009-04-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS / 01/01/2008
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY RODERICK HUMPHRIES
2008-06-02363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-25225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: UNIT 9 81 RIVINGTON STREET LONDON EC2A 4AY
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/03
2003-11-20363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-10288bDIRECTOR RESIGNED
2003-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-27169£ SR 25025@1 15/05/02
2002-11-13363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-08363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-01-13363sRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-16363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-21288cDIRECTOR'S PARTICULARS CHANGED
1997-01-31363sRETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS
1996-07-16WRES12VARYING SHARE RIGHTS AND NAMES 26/06/96
1996-07-16123£ NC 50050/65025 26/06/96
1996-07-16WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/96
1996-07-16WRES01ADOPT MEM AND ARTS 26/06/96
1996-07-16WRES05£ NC 100000/50050 26/06/96
1996-07-16WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/96
1996-07-16122CONVE 26/06/96
1996-07-16WRES04NC INC ALREADY ADJUSTED 26/06/96
1996-07-12287REGISTERED OFFICE CHANGED ON 12/07/96 FROM: MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
1996-07-09SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/96
1996-07-09SRES04NC INC ALREADY ADJUSTED 26/06/96
1996-07-09SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/96
1996-07-05288NEW DIRECTOR APPOINTED
1996-07-05288NEW DIRECTOR APPOINTED
1996-07-05288NEW SECRETARY APPOINTED
1996-07-05288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-0588(2)RAD 26/06/96--------- £ SI 14975@1=14975 £ IC 2/14977
Industry Information
SIC/NAIC Codes
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 COMPLETE PICTURE UK 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 COMPLETE PICTURE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-16 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-06-26 Satisfied SAM INVESTMENTS INC.
Creditors
Creditors Due After One Year 2012-07-01 £ 22,377
Creditors Due After One Year 2011-07-01 £ 16,431
Creditors Due Within One Year 2011-07-01 £ 6,424

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 COMPLETE PICTURE UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 85,387
Called Up Share Capital 2011-07-01 £ 85,387
Cash Bank In Hand 2012-07-01 £ 2,131
Current Assets 2012-07-01 £ 2,131
Current Assets 2011-07-01 £ 2,720
Debtors 2011-07-01 £ 2,720
Fixed Assets 2012-07-01 £ 29,022
Fixed Assets 2011-07-01 £ 29,163
Shareholder Funds 2012-07-01 £ 8,776
Shareholder Funds 2011-07-01 £ 9,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE PICTURE UK LIMITED registering or being granted any patents
Domain Names

COMPLETE PICTURE UK LIMITED owns 3 domain names.

onionaccounts.co.uk   surgeryworldwide.co.uk   completepicture.co.uk  

Trademarks
We have not found any records of COMPLETE PICTURE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE PICTURE UK 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 (62090 - Other information technology service activities) as COMPLETE PICTURE UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE PICTURE UK 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 COMPLETE PICTURE UK 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 COMPLETE PICTURE UK 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.
    Other companies at postcode RM14 3QA

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