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

PIMCO LIMITED

9 STATION PARADE, UXBRIDGE ROAD, LONDON, W5 3LD,
Company Registration Number
01893945
Private Limited Company
Active

Company Overview

About Pimco Ltd
PIMCO LIMITED was founded on 1985-03-08 and has its registered office in London. The organisation's status is listed as "Active". Pimco Limited is a Private Limited Company registered in 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
PIMCO LIMITED
 
Legal Registered Office
9 STATION PARADE
UXBRIDGE ROAD
LONDON
W5 3LD
Other companies in W5
 
Filing Information
Company Number 01893945
Company ID Number 01893945
Date formed 1985-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 08:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIMCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GCE 1948 LIMITED   AMPM COMMERCIAL SERVICES LTD
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 PIMCO LIMITED
The following companies were found which have the same name as PIMCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIMCO (HOLDINGS) LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2012-07-23
PIMCO (UK) LIMITED 3 Kent Green Close Hockley Essex SS5 4ED Active Company formed on the 2003-10-30
PIMCO 2001 LIMITED C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE READING BERKSHIRE RG1 1SN Liquidation Company formed on the 2001-05-24
PIMCO 2297 LIMITED SCEPTRE HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW Active Company formed on the 2005-06-07
PIMCO 2401 LIMITED SCEPTRE HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW Active Company formed on the 2005-12-16
PIMCO 2451 LIMITED SCEPTRE HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW Active Company formed on the 2006-03-13
PIMCO 2621 LIMITED OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Dissolved Company formed on the 2007-03-23
PIMCO 2622 LIMITED OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Dissolved Company formed on the 2007-03-23
PIMCO 2623 LIMITED OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Dissolved Company formed on the 2007-03-23
PIMCO 2664 LIMITED 2ND FLOOR 3 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Active Company formed on the 2007-06-18
PIMCO 2711 LIMITED 52 TABERNACLE STREET LONDON EC2A 4NJ Active Company formed on the 2007-11-09
PIMCO 2778 LIMITED 5 THE TRIANGLE WILD WOOD DRIVE WORCESTER WORCESTERSHIRE WR5 2QX Active Company formed on the 2008-05-16
PIMCO 2851 LIMITED HIBBARD WORKS STATION ROAD WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7DG Dissolved Company formed on the 2010-02-10
PIMCO 2852 LIMITED WILTON GROUP HEAD OFFICE PORT CLARENCE OFFSHORE BASE PORT CLARENCE ROAD MIDDLESBROUGH CLEVELAND TS2 1RZ Active Company formed on the 2010-02-19
PIMCO 2896 LIMITED 55 KING STREET MANCHESTER ENGLAND M2 4LQ Dissolved Company formed on the 2011-02-01
PIMCO 2908 GROWTH INVESTMENT LLP 54 BAKER STREET LONDON W1U 7BU Dissolved Company formed on the 2011-09-09
PIMCO 2909 LIMITED 32 Eyre Street First Floor Sheffield SOUTH YORKSHIRE S1 4QZ Active - Proposal to Strike off Company formed on the 2011-09-07
PIMCO 2913 LIMITED BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP Dissolved Company formed on the 2012-02-01
PIMCO 2914 LIMITED BOLLIN HOUSE RIVERSIDE PARK WILMSLOW CHESHIRE SK9 1DP Dissolved Company formed on the 2012-02-01
PIMCO 2919 LIMITED 1ST FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF Live but Receiver Manager on at least one charge Company formed on the 2012-07-23

Company Officers of PIMCO LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER PATRICK PETERSON
Director 1997-06-16
BOHDAN MAURICE PETERSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRONISLAWA TERESA PANFIL
Company Secretary 1998-04-03 2015-02-01
BRONISLAWA TERESA PANFIL
Director 1998-04-03 2015-02-01
WIESLAWA PETERSON
Director 1991-12-31 1999-04-01
WIESLAWA PETERSON
Company Secretary 1991-12-31 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PATRICK PETERSON PIXEL AIR LIMITED Director 2004-02-15 CURRENT 1998-04-02 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
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRONISLAWA TERESA PANFIL
2016-07-08TM02Termination of appointment of Bronislawa Teresa Panfil on 2015-02-01
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK PETERSON / 05/07/2016
2016-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK PETERSON / 05/07/2016
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0120/12/11 ANNUAL RETURN FULL LIST
2010-12-21AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOHDAN MAURICE PETERSON / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATRICK PETERSON / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BRONISLAWA TERESA PANFIL / 01/10/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-01-26363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-11287REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 242 MERTON ROAD WIMBLEDON SW19 1EQ
1999-05-11288bDIRECTOR RESIGNED
1999-04-07363bRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1999-04-07363bRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1999-04-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-07-24288aNEW DIRECTOR APPOINTED
1996-11-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-27363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1996-08-27363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-22287REGISTERED OFFICE CHANGED ON 22/04/94 FROM: CALONNE HOUSE 11 CALONNE ROAD LONDON SW19 5HH
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-23363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-27363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-11-20AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-17363xRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-26287REGISTERED OFFICE CHANGED ON 26/04/91 FROM: ASHVILLE HOUSE 131/139 THE BROADWAY WIMBLEDON LONDON SW19 1QJ
1990-12-19225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1990-12-19AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-03-27CERTNMCOMPANY NAME CHANGED PRESTONE INTERNATIONAL MARKETING COMPANY LIMITED CERTIFICATE ISSUED ON 28/03/90
1990-03-21225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1990-03-13123NC INC ALREADY ADJUSTED 28/02/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PIMCO 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 PIMCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1989-08-09 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 31,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
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 PIMCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 96
Current Assets 2012-04-01 £ 19,771
Debtors 2012-04-01 £ 19,675
Fixed Assets 2012-04-01 £ 54
Shareholder Funds 2012-04-01 £ 11,227
Tangible Fixed Assets 2012-04-01 £ 54

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIMCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIMCO LIMITED
Trademarks
We have not found any records of PIMCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIMCO 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 (99999 - Dormant Company) as PIMCO LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PIMCO 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 PIMCO 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 PIMCO LIMITED any grants or awards.
Ownership
    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.