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

PEBBLE CODE LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
07240178
Private Limited Company
Dissolved

Dissolved 2018-05-09

Company Overview

About Pebble Code Ltd
PEBBLE CODE LIMITED was founded on 2010-04-30 and had its registered office in Southend On Sea. The company was dissolved on the 2018-05-09 and is no longer trading or active.

Key Data
Company Name
PEBBLE CODE LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Filing Information
Company Number 07240178
Date formed 2010-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2018-05-09
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB991816382  
Last Datalog update: 2018-06-25 04:02:48
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 PEBBLE CODE LIMITED

Current Directors
Officer Role Date Appointed
TOBY CHRISTOPHER JOHN HUNT
Company Secretary 2010-04-30
ALEXANDER FRANCIS BUTCHER
Director 2010-04-30
TOBY CHRISTOPHER JOHN HUNT
Director 2010-04-30
GEORGE ORNBO
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANTONY ALLOTT
Director 2015-06-05 2017-01-23
SEBASTIAN CHARLES NASH
Director 2010-04-30 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER FRANCIS BUTCHER IDEAPI LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2017-07-04
TOBY CHRISTOPHER JOHN HUNT SEE6 LTD Director 2017-01-26 CURRENT 2016-10-26 Active
TOBY CHRISTOPHER JOHN HUNT CEZANNE HR LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
TOBY CHRISTOPHER JOHN HUNT CEZANNE HR (HOLDING) LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
TOBY CHRISTOPHER JOHN HUNT IDEAPI LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2017-07-04
TOBY CHRISTOPHER JOHN HUNT OPTIMITY IT LIMITED Director 2006-08-07 CURRENT 2006-08-07 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
2018-05-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-084.70DECLARATION OF SOLVENCY
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 92 PENWORTHAM ROAD LONDON SW16 6RJ ENGLAND
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-01AA31/08/16 TOTAL EXEMPTION SMALL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLOTT
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM W214 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM W214 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0130/04/16 FULL LIST
2016-03-08AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY ALLOTT / 05/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY RICHARD / 05/06/2015
2015-06-24AP01DIRECTOR APPOINTED MR STEPHEN ANTONY RICHARD
2015-05-20AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0130/04/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHRISTOPHER JOHN HUNT / 20/04/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHRISTOPHER JOHN HUNT / 16/04/2015
2014-05-27AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-27AR0130/04/14 FULL LIST
2014-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR TOBY CHRISTOPHER JOHN HUNT / 27/05/2014
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM W123 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM
2013-08-19RES01ADOPT ARTICLES 15/08/2013
2013-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-02SH02SUB-DIVISION 21/06/13
2013-06-11AR0130/04/13 FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN NASH
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN NASH
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TOBY HUNT / 22/04/2013
2013-03-14AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-28AR0130/04/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ORNBO / 02/04/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES NASH / 02/04/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHRISTOPHER JOHN HUNT / 02/04/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS BUTCHER / 01/04/2012
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR TOBY HUNT / 02/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM W127 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM
2012-02-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-25AR0130/04/11 FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM W130 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND
2010-08-25AA01CURREXT FROM 30/04/2011 TO 31/08/2011
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ORNBO / 02/08/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN NASH / 02/08/2010
2010-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 PEBBLE CODE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-20
Notices to Creditors2017-02-20
Resolutions for Winding-up2017-02-20
Fines / Sanctions
No fines or sanctions have been issued against PEBBLE CODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEBBLE CODE 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

Creditors
Creditors Due Within One Year 2013-08-31 £ 193,744
Creditors Due Within One Year 2012-08-31 £ 102,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 PEBBLE CODE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 24,904
Cash Bank In Hand 2012-08-31 £ 69,591
Current Assets 2013-08-31 £ 307,720
Current Assets 2012-08-31 £ 154,537
Debtors 2013-08-31 £ 282,816
Debtors 2012-08-31 £ 84,946
Shareholder Funds 2013-08-31 £ 182,945
Shareholder Funds 2012-08-31 £ 76,362
Tangible Fixed Assets 2013-08-31 £ 68,969
Tangible Fixed Assets 2012-08-31 £ 24,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEBBLE CODE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEBBLE CODE LIMITED
Trademarks
We have not found any records of PEBBLE CODE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEBBLE CODE 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 PEBBLE CODE 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 PEBBLE CODE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPEBBLE CODE LIMITEDEvent Date2017-02-15
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 14 February 2017 are required, on or before 24 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . Further details contact: Darren Wilson, Email: darren@dkfinsolvency.com Ag FF111951
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEBBLE CODE LIMITEDEvent Date2017-02-14
Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE . : Further details contact: Darren Wilson, Email: darren@dkfinsolvency.com Ag FF111951
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEBBLE CODE LIMITEDEvent Date2017-02-14
At a general meeting of the above named Company, duly convened, and held on 14 February 2017 , the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Darren Wilson , (IP No. 9518) of DKF Insolvency Limited , 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is hereby appointed Liquidator for the purpose of the voluntary winding up. Further details contact: Darren Wilson, Email: darren@dkfinsolvency.com Ag FF111951
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEBBLE CODE 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 PEBBLE CODE 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.