Company NamePimco Limited
DirectorsBohdan Maurice Peterson and Alexander Patrick Peterson
Company StatusActive
Company Number01893945
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Previous NamesPrestone International Marketing Limited and Prestone International Marketing Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bohdan Maurice Peterson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Executive
Country of ResidencePoland
Correspondence AddressUl Zolny 63
02-815
Warsaw
Poland
Director NameMr Alexander Patrick Peterson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bellingham Close
Knutsford
Cheshire
WA16 8GR
Director NameMrs Wieslawa Peterson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RolePersonal Assistant
Correspondence AddressCallonne House 11 Calonne Road
London
SW19 5HH
Secretary NameMrs Wieslawa Peterson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressCallonne House 11 Calonne Road
London
SW19 5HH
Director NameBronislawa Teresa Panfil
Date of BirthApril 1951 (Born 73 years ago)
NationalityPolish
StatusResigned
Appointed03 April 1998(13 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUi Swietopelka 48
Gdynia
81-525
Poland
Secretary NameBronislawa Teresa Panfil
NationalityPolish
StatusResigned
Appointed03 April 1998(13 years after company formation)
Appointment Duration16 years, 10 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUi Swietopelka 48
Gdynia
81-525
Poland

Location

Registered Address9 Station Parade
Uxbridge Road
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,227
Cash£96
Current Liabilities£31,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

1 August 1989Delivered on: 9 August 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
8 July 2016Termination of appointment of Bronislawa Teresa Panfil as a secretary on 1 February 2015 (1 page)
8 July 2016Termination of appointment of Bronislawa Teresa Panfil as a secretary on 1 February 2015 (1 page)
8 July 2016Termination of appointment of Bronislawa Teresa Panfil as a director on 1 February 2015 (1 page)
8 July 2016Termination of appointment of Bronislawa Teresa Panfil as a director on 1 February 2015 (1 page)
5 July 2016Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Director's details changed for Mr Bohdan Maurice Peterson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Bronislawa Teresa Panfil on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alexander Patrick Peterson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Bohdan Maurice Peterson on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Alexander Patrick Peterson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Bronislawa Teresa Panfil on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Bohdan Maurice Peterson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Alexander Patrick Peterson on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Bronislawa Teresa Panfil on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
11 January 2007Return made up to 21/12/06; full list of members (3 pages)
12 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 24/12/04; full list of members (7 pages)
26 January 2005Return made up to 24/12/04; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 24/12/03; full list of members (7 pages)
29 January 2004Return made up to 24/12/03; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 24/12/02; full list of members (7 pages)
10 February 2003Return made up to 24/12/02; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 June 2000Return made up to 31/12/99; full list of members (7 pages)
6 June 2000Return made up to 31/12/99; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 May 1999Registered office changed on 11/05/99 from: 242 merton road wimbledon SW19 1EQ (1 page)
11 May 1999Registered office changed on 11/05/99 from: 242 merton road wimbledon SW19 1EQ (1 page)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1999Return made up to 31/12/97; full list of members (7 pages)
7 April 1999Return made up to 31/12/96; full list of members (6 pages)
7 April 1999Return made up to 31/12/96; full list of members (6 pages)
7 April 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1999Return made up to 31/12/97; full list of members (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 October 1998Full accounts made up to 31 March 1997 (10 pages)
28 October 1998Full accounts made up to 31 March 1997 (10 pages)
26 May 1998Secretary resigned;director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Secretary resigned;director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (10 pages)
11 November 1996Full accounts made up to 31 March 1996 (10 pages)
27 August 1996Return made up to 31/12/95; no change of members (4 pages)
27 August 1996Return made up to 31/12/95; no change of members (4 pages)
27 August 1996Return made up to 31/12/94; no change of members (4 pages)
27 August 1996Return made up to 31/12/94; no change of members (4 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)