Company NameP.I.C. Group Limited
DirectorClifford Crosby Hunter
Company StatusActive
Company Number02958891
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Clifford Crosby Hunter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(16 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary NameMr Clifford Crosby Hunter
StatusCurrent
Appointed01 December 2010(16 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameMr Peter Roderick Curtis Allen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 December 2010)
RoleWebmaster
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameDiane Baker
NationalityBritish
StatusResigned
Appointed18 January 1995(5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 2000)
RoleCompany Director
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN
Secretary NameMr Clifford Crosby Hunter
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary Name2302 Limited (Corporation)
StatusResigned
Appointed05 November 2010(16 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 December 2010)
Correspondence Address19 Waterer Rise
Wallington
Surrey
SM6 9DN

Contact

Websitepicm.co.uk

Location

Registered Address4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

41.1k at £1C.c. Hunter
82.18%
Ordinary
3.3k at £1W. Mccready
6.67%
Ordinary
5.5k at £1M.h. Davis
10.97%
Ordinary
91 at £1Diane Baker
0.18%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 31 October 2019 (8 pages)
28 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
25 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 50,000
(3 pages)
25 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 50,000
(3 pages)
9 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 50,000
(3 pages)
19 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 50,000
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 50,000
(3 pages)
19 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 50,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(3 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
31 May 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
29 January 2012Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
26 July 2011Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN England on 26 July 2011 (1 page)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 December 2010Termination of appointment of 2302 Limited as a secretary (1 page)
5 December 2010Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page)
5 December 2010Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page)
5 December 2010Termination of appointment of Peter Curtis Allen as a director (1 page)
5 December 2010Termination of appointment of 2302 Limited as a secretary (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
5 December 2010Termination of appointment of Peter Curtis Allen as a director (1 page)
5 December 2010Appointment of Mr Clifford Crosby Hunter as a secretary (1 page)
5 December 2010Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
8 November 2010Appointment of Mr Clifford Crosby Hunter as a director (2 pages)
7 November 2010Termination of appointment of Clifford Hunter as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
7 November 2010Termination of appointment of Clifford Hunter as a secretary (1 page)
7 November 2010Appointment of 2302 Limited as a secretary (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 June 2009Return made up to 21/06/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
18 July 2008Return made up to 21/06/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
2 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
2 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
3 July 2006Group of companies' accounts made up to 31 October 2005 (15 pages)
3 July 2006Group of companies' accounts made up to 31 October 2005 (15 pages)
29 June 2006Return made up to 21/06/06; full list of members (3 pages)
29 June 2006Return made up to 21/06/06; full list of members (3 pages)
17 August 2005Return made up to 21/06/05; full list of members (3 pages)
17 August 2005Return made up to 21/06/05; full list of members (3 pages)
18 June 2005Group of companies' accounts made up to 31 October 2004 (15 pages)
18 June 2005Group of companies' accounts made up to 31 October 2004 (15 pages)
14 July 2004Return made up to 21/06/04; full list of members (8 pages)
14 July 2004Return made up to 21/06/04; full list of members (8 pages)
18 June 2004Group of companies' accounts made up to 31 October 2003 (16 pages)
18 June 2004Group of companies' accounts made up to 31 October 2003 (16 pages)
4 July 2003Return made up to 21/06/03; full list of members (8 pages)
4 July 2003Return made up to 21/06/03; full list of members (8 pages)
11 April 2003Full accounts made up to 31 October 2002 (15 pages)
11 April 2003Full accounts made up to 31 October 2002 (15 pages)
15 August 2002Group of companies' accounts made up to 31 October 2001 (16 pages)
15 August 2002Group of companies' accounts made up to 31 October 2001 (16 pages)
2 July 2002Return made up to 21/06/02; full list of members (8 pages)
2 July 2002Return made up to 21/06/02; full list of members (8 pages)
9 August 2001Group of companies' accounts made up to 31 October 2000 (15 pages)
9 August 2001Group of companies' accounts made up to 31 October 2000 (15 pages)
24 July 2001Return made up to 01/07/01; full list of members (8 pages)
24 July 2001Return made up to 01/07/01; full list of members (8 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
10 August 2000Full group accounts made up to 31 October 1999 (13 pages)
10 August 2000Full group accounts made up to 31 October 1999 (13 pages)
20 July 2000Return made up to 01/07/00; full list of members (8 pages)
20 July 2000Return made up to 01/07/00; full list of members (8 pages)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR4 7QH (1 page)
1 September 1999Full group accounts made up to 31 October 1998 (13 pages)
1 September 1999Full group accounts made up to 31 October 1998 (13 pages)
13 July 1999Return made up to 01/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 01/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full group accounts made up to 31 October 1997 (13 pages)
2 September 1998Full group accounts made up to 31 October 1997 (13 pages)
20 August 1998Return made up to 15/08/98; full list of members (6 pages)
20 August 1998Return made up to 15/08/98; full list of members (6 pages)
8 January 1998Ad 31/10/97--------- £ si 19477@1=19477 £ ic 30523/50000 (2 pages)
8 January 1998Ad 31/10/97--------- £ si 19477@1=19477 £ ic 30523/50000 (2 pages)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998£ nc 50000/100000 31/10/97 (1 page)
8 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1998£ nc 50000/100000 31/10/97 (1 page)
14 August 1997Return made up to 15/08/97; no change of members (4 pages)
14 August 1997Return made up to 15/08/97; no change of members (4 pages)
3 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
3 May 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
25 February 1997Full accounts made up to 30 April 1996 (8 pages)
25 February 1997Full accounts made up to 30 April 1996 (8 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
25 August 1995Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
25 August 1995Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages)
16 August 1995Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages)
16 August 1995Ad 28/06/95-25/07/95 £ si 30423@1 (2 pages)
16 August 1995Return made up to 15/08/95; full list of members (6 pages)
16 August 1995£ nc 100/50000 10/06/95 (1 page)
16 August 1995Return made up to 15/08/95; full list of members (6 pages)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 August 1995£ nc 100/50000 10/06/95 (1 page)
16 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 May 1995Company name changed charco 586 LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed charco 586 LIMITED\certificate issued on 23/05/95 (4 pages)
8 March 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1995Secretary resigned (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New secretary appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
8 March 1995Ad 18/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1995Accounting reference date notified as 30/04 (1 page)
8 March 1995Accounting reference date notified as 30/04 (1 page)
8 March 1995Director resigned (2 pages)
8 March 1995Registered office changed on 08/03/95 from: hale court lincoln's inn london WC2A 3UL (1 page)
8 March 1995Secretary resigned (2 pages)
8 March 1995New secretary appointed (2 pages)