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

PCI SYSTEMS LIMITED

GLADSTONE HOUSE HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BT,
Company Registration Number
03336338
Private Limited Company
Active

Company Overview

About Pci Systems Ltd
PCI SYSTEMS LIMITED was founded on 1997-03-19 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Pci Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PCI SYSTEMS LIMITED
 
Legal Registered Office
GLADSTONE HOUSE HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BT
Other companies in S8
 
Filing Information
Company Number 03336338
Company ID Number 03336338
Date formed 1997-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 18:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCI SYSTEMS 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 PCI SYSTEMS LIMITED
The following companies were found which have the same name as PCI SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PCI SYSTEMS, LLC 35246 US HIGHWAY 19 PALM HARBOR FL 34684 Active Company formed on the 2015-12-07
PCI SYSTEMS, LLC 909 Allatoona Road Woodstock GA 30189 Admin. Dissolved Company formed on the 2003-01-06
PCI SYSTEMS INC Georgia Unknown
PCI SYSTEMS INC California Unknown
PCI SYSTEMS INCORPORATED California Unknown
PCI SYSTEMS LLC New Jersey Unknown
PCI SYSTEMS LLC California Unknown
Pci Systems Inc Maryland Unknown
PCI SYSTEMS INC Georgia Unknown

Company Officers of PCI SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ORME
Company Secretary 2017-10-17
DARRELL PETER BOXALL
Director 2014-04-30
PHILIP JAMES BROWN
Director 2006-05-24
JEFFREY RAYMOND MACKINNON
Director 2014-04-30
BARRY ALAN SYMONS
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MCNALLY
Company Secretary 2014-04-30 2017-10-17
ROBERT JOHN DAWSON
Director 1997-04-02 2014-04-30
HAZEL MORLEY
Company Secretary 2003-01-01 2009-09-15
RICHARD JOHN DONNER
Director 1997-04-02 2006-05-24
DAVID GEORGE STRAFFORD
Director 1997-04-02 2006-05-24
DAVID GEORGE STRAFFORD
Company Secretary 2002-04-15 2003-01-01
STANLEY WILLOUGHBY
Company Secretary 1997-04-02 2002-04-15
KEREN HILL RIDGWAY
Company Secretary 1997-03-19 1997-04-02
AVRIL ELIZABETH ROTHWELL
Director 1997-03-19 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL PETER BOXALL CONSTELLATION SOFTWARE UK HOLDCO LTD Director 2014-09-05 CURRENT 2014-09-05 Active
DARRELL PETER BOXALL SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
DARRELL PETER BOXALL PCI 2006 LIMITED Director 2014-04-30 CURRENT 2006-05-08 Active - Proposal to Strike off
DARRELL PETER BOXALL MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-07 CURRENT 1989-04-19 Dissolved 2016-12-13
DARRELL PETER BOXALL PAYGATE SOLUTIONS LIMITED Director 2012-11-07 CURRENT 1996-06-03 Active
DARRELL PETER BOXALL LONDON AND ZURICH FINANCE LIMITED Director 2012-11-07 CURRENT 1989-01-09 Active
DARRELL PETER BOXALL LONDON & ZURICH LIMITED Director 2012-11-07 CURRENT 1996-11-18 Active
DARRELL PETER BOXALL XN LEISURE SYSTEMS LIMITED Director 2011-01-03 CURRENT 2006-10-10 Active
PHILIP JAMES BROWN PCI 2006 LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON XN LEISURE SYSTEMS LIMITED Director 2014-02-12 CURRENT 2006-10-10 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS PCI 2006 LIMITED Director 2014-04-30 CURRENT 2006-05-08 Active - Proposal to Strike off

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
2024-11-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-11-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-15Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-11-15Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-14APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES MORGAN
2024-06-14DIRECTOR APPOINTED MR THOMAS JAMES WITHERS
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-27CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-24Change of details for Pci 2006 Limited as a person with significant control on 2018-03-09
2023-03-24Change of details for Pci 2006 Limited as a person with significant control on 2018-03-09
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-06AP03Appointment of Mr Martin Goodwin as company secretary on 2022-04-29
2022-05-06AP01DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-06TM02Termination of appointment of Jemma Belghoul on 2022-04-29
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Pci House Unit 1 Woodseats Close Woodseats Close Sheffield S. Yorkshire S8 0TB
2021-08-12TM02Termination of appointment of Cheryl Karen Riggott on 2021-08-11
2021-08-12AP03Appointment of Mrs Jemma Belghoul as company secretary on 2021-08-11
2021-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-17AP03Appointment of Mrs Cheryl Karen Riggott as company secretary on 2020-08-14
2020-08-17TM02Termination of appointment of Jemma Belghoul on 2020-08-14
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-20AP03Appointment of Mrs Jemma Belghoul as company secretary on 2019-11-09
2019-11-20TM02Termination of appointment of Louise Orme on 2019-11-08
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES BROWN
2019-07-03AP01DIRECTOR APPOINTED MR KEVIN MORGAN
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-03AP01DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Steve Mcnally on 2017-10-17
2017-10-19AP03Appointment of Ms Louise Orme as company secretary on 2017-10-17
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 40000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19CH01Director's details changed for Mr Darrell Peter Boxall on 2016-05-11
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-23AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033363380003
2016-01-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033363380003
2014-08-22AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-07-15AP03SECRETARY APPOINTED MR STEVE MCNALLY
2014-07-08AP01DIRECTOR APPOINTED MR DARRELL PETER BOXALL
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RAYMOND MACKINNON / 08/07/2014
2014-07-08AP01DIRECTOR APPOINTED MR BARRY ALAN SYMONS
2014-07-08AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWSON
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-25AR0119/03/14 FULL LIST
2014-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-26AR0119/03/13 FULL LIST
2012-12-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-03-21AR0119/03/12 FULL LIST
2011-12-22AA31/07/11 TOTAL EXEMPTION SMALL
2011-03-28AR0119/03/11 FULL LIST
2011-01-18AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-26AR0119/03/10 FULL LIST
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM PCI HOUSE ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAWSON / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BROWN / 24/03/2010
2010-01-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY HAZEL MORLEY
2009-04-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-31363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05RES13ARRANGEMENTS 24/05/06
2006-04-10363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-05-18363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-03-24363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-03-21363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-04-10363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-03-27363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-03-24363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-04-13363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 149 FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JP
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-03-23363sRETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS
1997-08-20225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98
1997-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to PCI SYSTEMS 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 PCI SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-31 Satisfied BANK OF MONTREAL
LEGAL MORTGAGE 1998-10-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-07-14 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of PCI SYSTEMS LIMITED registering or being granted any patents
Domain Names

PCI SYSTEMS LIMITED owns 3 domain names.

pcisoftware.co.uk   pcisystems.co.uk   pciltd.co.uk  

Trademarks
We have not found any records of PCI SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCI SYSTEMS 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 (62030 - Computer facilities management activities) as PCI SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PCI SYSTEMS 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 PCI SYSTEMS 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 PCI SYSTEMS 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.