Company NamePyramis Limited
DirectorRichard John Barnes
Company StatusActive
Company Number03017933
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Previous NameBroughton Bassett Barnes Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard John Barnes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Richard John Barnes
NationalityBritish
StatusCurrent
Appointed03 February 1995(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameLindsay David Bassett
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 10 161 Gloucester Place
London
NW1 6DX
Director NameMr Alan Broughton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.5k at £1Mr Alan Broughton
50.00%
Ordinary
5.5k at £1Mr Richard Barnes
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 March 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 March 2021Notification of Richard John Barnes as a person with significant control on 12 March 2021 (2 pages)
26 March 2021Cessation of Alan Broughton as a person with significant control on 12 March 2021 (1 page)
25 March 2021Termination of appointment of Alan Broughton as a director on 12 March 2021 (1 page)
14 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,000
(4 pages)
1 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,000
(4 pages)
1 March 2016Registered office address changed from Jalminisa Forest Road Woking Surrey GU22 8NA to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Jalminisa Forest Road Woking Surrey GU22 8NA to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 1 March 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 11,000
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 11,000
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 11,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11,000
(4 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11,000
(4 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 11,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Director's details changed for Mr Richard John Barnes on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Mr Richard John Barnes on 18 February 2011 (1 page)
18 February 2011Secretary's details changed for Mr Richard John Barnes on 18 February 2011 (1 page)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Mr Alan Broughton on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 18 February 2011 (1 page)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Mr Richard John Barnes on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Alan Broughton on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 18 February 2011 (1 page)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Alan Broughton on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Richard John Barnes on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Alan Broughton on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Richard John Barnes on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Alan Broughton on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Richard John Barnes on 3 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Director's details changed for Mr Alan Broughton on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Richard John Barnes on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Richard John Barnes on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Richard John Barnes on 13 October 2009 (1 page)
14 October 2009Secretary's details changed for Richard John Barnes on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr Alan Broughton on 13 October 2009 (2 pages)
17 March 2009Return made up to 03/02/09; full list of members (4 pages)
17 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / alan broughton / 11/02/2009 (1 page)
16 March 2009Director's change of particulars / alan broughton / 11/02/2009 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 03/02/08; full list of members (2 pages)
19 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 03/02/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 03/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Return made up to 03/02/06; full list of members (2 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Return made up to 03/02/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 105 high street horsell woking surrey GU21 4SY (1 page)
10 April 2006Registered office changed on 10/04/06 from: 105 high street horsell woking surrey GU21 4SY (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 May 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 03/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Registered office changed on 21/04/05 from: 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
21 April 2005Registered office changed on 21/04/05 from: 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
23 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 October 2002Return made up to 03/02/02; full list of members; amend (7 pages)
28 October 2002Return made up to 03/02/02; full list of members; amend (7 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Return made up to 03/02/02; full list of members (6 pages)
18 April 2002Return made up to 03/02/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 March 2001Return made up to 03/02/01; full list of members (6 pages)
5 March 2001Return made up to 03/02/01; full list of members (6 pages)
9 November 2000Company name changed broughton bassett barnes LIMITED\certificate issued on 09/11/00 (2 pages)
9 November 2000Company name changed broughton bassett barnes LIMITED\certificate issued on 09/11/00 (2 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
16 February 2000Return made up to 03/02/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Ad 16/12/98--------- £ si 9000@1 (2 pages)
17 June 1999Particulars of contract relating to shares (4 pages)
17 June 1999Particulars of contract relating to shares (4 pages)
17 June 1999Ad 16/12/98--------- £ si 9000@1 (2 pages)
11 March 1999Return made up to 03/02/99; full list of members (8 pages)
11 March 1999Return made up to 03/02/99; full list of members (8 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
16 March 1998Return made up to 03/02/98; full list of members (7 pages)
16 March 1998Return made up to 03/02/98; full list of members (7 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (24 pages)
12 August 1997Ad 04/02/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
12 August 1997Ad 04/02/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Accounts for a small company made up to 31 December 1996 (24 pages)
12 August 1997Director resigned (1 page)
25 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Return made up to 03/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1995Incorporation (7 pages)
3 February 1995Incorporation (7 pages)