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

PICEA LTD

10 RYDEN LANE, CHARLTON, PERSHORE, WORCESTERSHIRE, WR10 3LQ,
Company Registration Number
04130946
Private Limited Company
Active

Company Overview

About Picea Ltd
PICEA LTD was founded on 2000-12-20 and has its registered office in Pershore. The organisation's status is listed as "Active". Picea Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PICEA LTD
 
Legal Registered Office
10 RYDEN LANE
CHARLTON
PERSHORE
WORCESTERSHIRE
WR10 3LQ
Other companies in WR10
 
Filing Information
Company Number 04130946
Company ID Number 04130946
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB783630610  
Last Datalog update: 2024-03-06 19:17:11
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 PICEA LTD

Current Directors
Officer Role Date Appointed
NATASHA EILEEN BAINES
Company Secretary 2000-12-20
AMELIA BRYONY BAINES
Director 2000-12-20
MICHAEL DEREK BAINES
Director 2000-12-20
NATASHA EILEEN BAINES
Director 2000-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JILL BAINES
Director 2000-12-20 2003-10-17

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
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-12-29CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-22CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 870
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-04CH01Director's details changed for Natasha Eileen Baines on 2017-01-01
2016-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 870
2016-01-12AR0120/12/15 ANNUAL RETURN FULL LIST
2015-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 870
2014-12-31AR0120/12/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 870
2014-01-11AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 01/11/2013
2014-01-11CH01Director's details changed for Natasha Eileen Baines on 2013-11-01
2014-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 01/11/2013
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0120/12/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0120/12/11 ANNUAL RETURN FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK BAINES / 01/12/2011
2012-01-16CH03SECRETARY'S DETAILS CHNAGED FOR NATASHA EILEEN BAINES on 2011-12-01
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA BRYONY BAINES / 01/12/2011
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/11 FROM 1 High Trees, Shipton Oliffe Cheltenham Gloucestershire GL54 4JE
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0120/12/10 FULL LIST
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 01/05/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 26/06/2010
2010-03-05AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-15AR0120/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK BAINES / 20/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA EILEEN BAINES / 20/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA BRYONY BAINES / 20/12/2009
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATASHA BAINES / 14/05/2008
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-18363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 1 HIGH TREES, SHIPTON OLIFFE CHELTENHAM GLOS GL54 4JE
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 26 SUDELEY DRIVE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XN
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-16363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-18363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-26363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-01-16363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-08225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2000-12-20NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to PICEA LTD 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 PICEA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PICEA LTD 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

Creditors
Creditors Due Within One Year 2012-06-01 £ 2,133
Creditors Due Within One Year 2011-06-01 £ 1,172

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PICEA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 870
Called Up Share Capital 2011-06-01 £ 870
Cash Bank In Hand 2012-06-01 £ 1,659
Cash Bank In Hand 2011-06-01 £ 1,728
Current Assets 2012-06-01 £ 1,659
Current Assets 2011-06-01 £ 1,728
Shareholder Funds 2012-06-01 £ 474
Shareholder Funds 2011-06-01 £ 556

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PICEA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PICEA LTD
Trademarks
We have not found any records of PICEA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICEA LTD. 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 (62012 - Business and domestic software development) as PICEA LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PICEA LTD 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 PICEA LTD 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 PICEA LTD 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 WR10 3LQ

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