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

PINBELLCOM LIMITED

RAWDON HOUSE GREEN LANE, YEADON, YEADON, LEEDS, LS19 7BY,
Company Registration Number
05555199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pinbellcom Ltd
PINBELLCOM LIMITED was founded on 2005-09-06 and has its registered office in Yeadon. The organisation's status is listed as "Active - Proposal to Strike off". Pinbellcom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PINBELLCOM LIMITED
 
Legal Registered Office
RAWDON HOUSE GREEN LANE
YEADON
YEADON
LEEDS
LS19 7BY
Other companies in LS3
 
Filing Information
Company Number 05555199
Company ID Number 05555199
Date formed 2005-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-09-06
Return next due 2018-09-20
Type of accounts FULL
Last Datalog update: 2018-01-14 14:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINBELLCOM 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 PINBELLCOM LIMITED
The following companies were found which have the same name as PINBELLCOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINBELLCOM GROUP LIMITED RAWDON HOUSE GREEN LANE YEADON LEEDS ENGLAND LS19 7BY Active - Proposal to Strike off Company formed on the 2013-03-07

Company Officers of PINBELLCOM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BENSON
Company Secretary 2017-10-20
DEAN ANTHONY BARBER
Director 2017-05-01
PETER JOHN SOUTHBY
Director 2015-07-13
STEPHEN JOHN WILCOCK
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NICHOLAS WAITE
Company Secretary 2016-09-02 2017-10-20
CHRISTOPHER MICHAEL KENNEDY SPENCER
Director 2015-07-13 2017-04-30
CAROLINE LOUISE FARBRIDGE
Company Secretary 2015-07-13 2016-09-02
EDWARD CARLYLE BELLAMY
Company Secretary 2005-09-06 2015-07-13
EDWARD CARLYLE BELLAMY
Director 2005-09-06 2015-07-13
DAVID ANDREW COVERDALE
Director 2012-11-01 2015-07-13
IAN FRED PINDER
Director 2005-09-06 2015-07-13
PETER GEORGE VALENTINE
Director 2011-06-01 2015-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN ANTHONY BARBER C B D-E LIMITED Director 2017-05-01 CURRENT 2002-09-24 Active - Proposal to Strike off
DEAN ANTHONY BARBER PINBELLCOM GROUP LIMITED Director 2017-05-01 CURRENT 2013-03-07 Active - Proposal to Strike off
DEAN ANTHONY BARBER FOOTMAN-WALKER ASSOCIATES LIMITED Director 2017-05-01 CURRENT 1985-06-26 Active
DEAN ANTHONY BARBER INDIGO 4 SYSTEMS LIMITED Director 2017-05-01 CURRENT 1997-04-04 Active
DEAN ANTHONY BARBER PROTECHNIC EXETER LIMITED Director 2017-05-01 CURRENT 2001-10-18 Active
DEAN ANTHONY BARBER SCROLL BIDCO LIMITED Director 2017-05-01 CURRENT 2008-10-15 Active - Proposal to Strike off
DEAN ANTHONY BARBER INTRELATE LIMITED Director 2017-05-01 CURRENT 2002-05-21 Dissolved 2018-05-15
DEAN ANTHONY BARBER ASCRIBE HOLDINGS LIMITED Director 2017-05-01 CURRENT 2004-08-12 Active - Proposal to Strike off
DEAN ANTHONY BARBER ASCRIBE GROUP LIMITED Director 2017-05-01 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
PETER JOHN SOUTHBY EMIS HEALTH COMMUNITY PHARMACY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
PETER JOHN SOUTHBY EMIS HEALTH SPECIALIST CARE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PETER JOHN SOUTHBY EMIS CARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PETER JOHN SOUTHBY EMIS HEALTH SECONDARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EGTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY EMIS HEALTH PRIMARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PETER JOHN SOUTHBY PATIENT PLATFORM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
PETER JOHN SOUTHBY C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PETER JOHN SOUTHBY DIGITAL HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1999-09-09 Active
PETER JOHN SOUTHBY MEDICAL IMAGING UK LIMITED Director 2014-12-22 CURRENT 2002-04-15 Active
PETER JOHN SOUTHBY SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1999-03-16 Dissolved 2016-08-23
PETER JOHN SOUTHBY 21C.IT LIMITED Director 2014-10-03 CURRENT 2002-05-29 Dissolved 2016-08-23
PETER JOHN SOUTHBY ARKIVE COMPUTING LIMITED Director 2014-10-03 CURRENT 2002-12-06 Dissolved 2016-08-23
PETER JOHN SOUTHBY BARWICK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-09-28 Dissolved 2016-08-23
PETER JOHN SOUTHBY H.E. INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1994-04-19 Dissolved 2016-08-23
PETER JOHN SOUTHBY EXETER SYSTEMS LIMITED Director 2014-10-03 CURRENT 1998-01-22 Dissolved 2016-09-13
PETER JOHN SOUTHBY EXETER SYSTEMS USER GROUP LIMITED Director 2014-10-03 CURRENT 1987-11-26 Dissolved 2016-09-13
PETER JOHN SOUTHBY FOOTMAN-WALKER ASSOCIATES LIMITED Director 2014-10-03 CURRENT 1985-06-26 Active
PETER JOHN SOUTHBY PROTECHNIC EXETER LIMITED Director 2014-10-03 CURRENT 2001-10-18 Active
PETER JOHN SOUTHBY INDIGO 4 SYSTEMS LIMITED Director 2014-07-16 CURRENT 1997-04-04 Active
PETER JOHN SOUTHBY ASCRIBE LIMITED Director 2013-09-30 CURRENT 1989-06-14 Liquidation
PETER JOHN SOUTHBY ASCRIBE HOLDINGS LIMITED Director 2013-09-30 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY SCROLL BIDCO LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY ASCRIBE GROUP LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY MULTEPOS COMPUTER SYSTEMS LIMITED Director 2013-01-14 CURRENT 1999-02-11 Dissolved 2014-01-21
PETER JOHN SOUTHBY RX SYSTEMS LIMITED Director 2013-01-10 CURRENT 2003-03-20 Liquidation
PETER JOHN SOUTHBY EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2012-10-01 CURRENT 1987-03-31 Active
PETER JOHN SOUTHBY EMIS GROUP LIMITED Director 2012-10-01 CURRENT 2008-04-03 Active
STEPHEN JOHN WILCOCK MEDICAL IMAGING UK LIMITED Director 2017-09-21 CURRENT 2002-04-15 Active
STEPHEN JOHN WILCOCK DIGITAL HEALTHCARE LIMITED Director 2017-09-21 CURRENT 1999-09-09 Active
STEPHEN JOHN WILCOCK HEALTHCARE GATEWAY LIMITED Director 2017-07-04 CURRENT 2010-06-24 Liquidation
STEPHEN JOHN WILCOCK INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
STEPHEN JOHN WILCOCK C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
STEPHEN JOHN WILCOCK EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2015-06-01 CURRENT 1987-03-31 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
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-10DS01Application to strike the company off the register
2017-10-25AP03Appointment of Mrs Christine Benson as company secretary on 2017-10-20
2017-10-25TM02Termination of appointment of Simon Nicholas Waite on 2017-10-20
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL KENNEDY SPENCER
2017-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-08AP03Appointment of Mr Simon Nicholas Waite as company secretary on 2016-09-02
2016-09-08TM02Termination of appointment of Caroline Louise Farbridge on 2016-09-02
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-07AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALENTINE
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BELLAMY
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN PINDER
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COVERDALE
2015-07-15AP03Appointment of Ms Caroline Louise Farbridge as company secretary on 2015-07-13
2015-07-15TM02Termination of appointment of Edward Carlyle Bellamy on 2015-07-13
2015-07-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN WILCOCK
2015-07-15AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2015-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM 102 Kirkstall Road Leeds LS3 1JA
2015-07-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 4
2014-09-17AR0106/09/14 FULL LIST
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 102 KIRKSTALL ROAD LEEDS LS3 1JA ENGLAND
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CARLYLE BELLAMY / 01/09/2014
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM MANOR GRANGE, CHURCH STREET BROTHERTON KNOTTINGLEY NORTH YORKSHIRE WF11 9HE
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AR0106/09/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED MR DAVID ANDREW COVERDALE
2012-10-02AR0106/09/12 FULL LIST
2011-10-31AR0106/09/11 FULL LIST
2011-07-12SH0102/06/11 STATEMENT OF CAPITAL GBP 4
2011-06-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01AP01DIRECTOR APPOINTED MR PETER GEORGE VALENTINE
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20AR0106/09/10 FULL LIST
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-28225PREVEXT FROM 30/09/2008 TO 31/03/2009
2008-10-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-09-06NEWINCINCORPORATION 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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 PINBELLCOM 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 PINBELLCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PINBELLCOM LIMITED 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 PINBELLCOM LIMITED

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

PINBELLCOM LIMITED owns 11 domain names.

cyberissues.co.uk   eurodentistry.co.uk   fmcnet.co.uk   helenwaite.co.uk   leefdesign.co.uk   simonfalk.co.uk   thaalrestaurant.co.uk   intradoc247.co.uk   intraoptic.co.uk   medocservices.co.uk   kgrimes.co.uk  

Trademarks
We have not found any records of PINBELLCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINBELLCOM 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 (62012 - Business and domestic software development) as PINBELLCOM LIMITED 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 PINBELLCOM 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 PINBELLCOM 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 PINBELLCOM 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.