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

PRIBECK LIMITED

Suite B11, Second Floor, Sutton Business Centre,, Restmor Way, Wallington, SM6 7AH,
Company Registration Number
03704136
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pribeck Ltd
PRIBECK LIMITED was founded on 1999-01-28 and has its registered office in Wallington. The organisation's status is listed as "Active - Proposal to Strike off". Pribeck Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRIBECK LIMITED
 
Legal Registered Office
Suite B11, Second Floor, Sutton Business Centre,
Restmor Way
Wallington
SM6 7AH
Other companies in TN6
 
Previous Names
ROTAGEN LIMITED04/09/2008
SMC SATELLITE TELECOM LIMITED03/09/2004
Filing Information
Company Number 03704136
Company ID Number 03704136
Date formed 1999-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-14 04:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIBECK 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 PRIBECK LIMITED

Current Directors
Officer Role Date Appointed
EAN DAVID BLACK
Director 2000-12-13
JOHN KIRK SAUNDERSON ELSDEN
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JANE ELSDEN
Company Secretary 2000-12-13 2018-02-09
LESLEY COWLEY-FREEMAN
Company Secretary 1999-02-15 2000-12-13
LESLEY COWLEY-FREEMAN
Director 1999-02-15 2000-12-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-28 1999-02-15
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-28 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAN DAVID BLACK BLADE SOFTWARE LIMITED Director 2002-10-03 CURRENT 2002-10-02 Active
EAN DAVID BLACK PAY THE WAGES LIMITED Director 2001-04-09 CURRENT 2001-03-15 Active - Proposal to Strike off
EAN DAVID BLACK EDBIT LIMITED Director 2000-08-21 CURRENT 2000-08-21 Active
EAN DAVID BLACK THE ELECTRIC SOFTWARE COMPANY LTD. Director 1995-04-10 CURRENT 1995-02-27 Active - Proposal to Strike off
EAN DAVID BLACK FOXWOOD DESIGNS LIMITED Director 1991-11-15 CURRENT 1986-10-06 Active - Proposal to Strike off
EAN DAVID BLACK STREAM INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1984-11-19 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN ION BALANCE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JOHN KIRK SAUNDERSON ELSDEN ABOVE BRAND LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN CROWDVELOCITY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN WOMEN IN BUSINESS CLUB LTD Director 2015-09-08 CURRENT 2013-02-18 Active
JOHN KIRK SAUNDERSON ELSDEN AMALGAMATED SMART METERING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
JOHN KIRK SAUNDERSON ELSDEN ALLIED SOLAR POWER LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2015-02-24
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY LTD Director 2012-01-17 CURRENT 2009-10-15 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY THERMAL LTD Director 2012-01-17 CURRENT 2011-03-09 Active
JOHN KIRK SAUNDERSON ELSDEN LAND ENERGY TOPCO LIMITED Director 2012-01-17 CURRENT 2011-12-05 Active
JOHN KIRK SAUNDERSON ELSDEN TRIUMVIRATE VENTURES LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN PLANET THREE PUBLISHING NETWORK LIMITED Director 2005-07-15 CURRENT 1995-07-12 Dissolved 2014-03-12
JOHN KIRK SAUNDERSON ELSDEN GRID XITEK LIMITED Director 2004-09-01 CURRENT 1995-03-17 Active
JOHN KIRK SAUNDERSON ELSDEN SIGNUM TECHNOLOGIES LIMITED Director 1998-11-26 CURRENT 1997-02-21 Active
JOHN KIRK SAUNDERSON ELSDEN THE ELECTRIC SOFTWARE COMPANY LTD. Director 1995-02-27 CURRENT 1995-02-27 Active - Proposal to Strike off
JOHN KIRK SAUNDERSON ELSDEN ALLIED POWERS LIMITED Director 1993-08-25 CURRENT 1993-08-25 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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-24Application to strike the company off the register
2023-03-24Application to strike the company off the register
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-08CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM Stream House Dewlands Hill Crowborough East Sussex TN6 3RU
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-02-09TM02Termination of appointment of Hilary Jane Elsden on 2018-02-09
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0128/01/16 ANNUAL RETURN FULL LIST
2015-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0128/01/15 ANNUAL RETURN FULL LIST
2014-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0128/01/14 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-25AR0128/01/13 ANNUAL RETURN FULL LIST
2012-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-13AR0128/01/12 ANNUAL RETURN FULL LIST
2011-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-02-22AR0128/01/11 ANNUAL RETURN FULL LIST
2010-10-12AAMDAmended accounts made up to 2009-09-30
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/10 FROM 11 Beeches Avenue Carshalton Surrey SM5 3LB United Kingdom
2010-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-02-25AR0128/01/10 ANNUAL RETURN FULL LIST
2009-07-02AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25363aReturn made up to 28/01/09; full list of members
2009-02-25190Location of debenture register
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 11 BEECHES AVENUE CARSHALTON SURREY SM5 3LB
2008-09-03CERTNMCOMPANY NAME CHANGED ROTAGEN LIMITED CERTIFICATE ISSUED ON 04/09/08
2008-07-18AA30/09/07 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-01363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-26363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-03CERTNMCOMPANY NAME CHANGED SMC SATELLITE TELECOM LIMITED CERTIFICATE ISSUED ON 03/09/04
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-26363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-11363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-08363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-17225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2001-08-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-24363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-05-22288aNEW SECRETARY APPOINTED
2001-03-06225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: THE GRANGE HAMMONDSTREET ROAD, CHESHUNT HERTFORDSHIRE EN7 6PH
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-13363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-10288bDIRECTOR RESIGNED
1999-03-10288aNEW DIRECTOR APPOINTED
1999-03-10288bSECRETARY RESIGNED
1999-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-02-24CERTNMCOMPANY NAME CHANGED SPEED 7477 LIMITED CERTIFICATE ISSUED ON 25/02/99
1999-01-28NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2011-10-01 £ 3,512
Other Creditors Due Within One Year 2011-10-01 £ 3,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PRIBECK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 172
Debtors 2011-10-01 £ 172
Fixed Assets 2011-10-01 £ 67,773
Other Debtors 2011-10-01 £ 172
Shareholder Funds 2011-10-01 £ 64,433
Tangible Fixed Assets 2011-10-01 £ 2,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIBECK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIBECK LIMITED
Trademarks
We have not found any records of PRIBECK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIBECK 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 (62020 - Information technology consultancy activities) as PRIBECK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PRIBECK 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 PRIBECK 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 PRIBECK 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.