Company NamePNY Technologies (UK) Limited
Company StatusActive
Company Number03098855
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 8 months ago)
Previous NamesDressence Limited and PNY Electronics (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGadi Cohen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(3 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Jefferson Street
Parsipanny
New Jersey
United States
Director NameJerome Belan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed02 June 2010(14 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Rue Joseph Cugnot
Merignac
33200
France
Director NameChristophe Fort
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed02 June 2010(14 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Rue Joseph Cugnot
Merignac
33200
Director NameRoy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3LU
Secretary NameLisa Anne Bromhall
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3LU
Director NameMichael William Goroff
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1996(6 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 27 May 2003)
RoleLawyer
Correspondence Address183 Gloucester Avenue
London
NW1 8LA
Director NameJohn McGrath
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 1996)
RoleManager
Correspondence Address14 Woodmancott Close
Bracknell
Berkshire
RG12 0XU
Director NameJean Pierre Pucheu
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed14 March 1996(6 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 02 June 2010)
RoleCompany Director
Correspondence Address296 Rue Pasteur
Bordeaux
33200
Secretary NameJohn McGrath
NationalityBritish
StatusResigned
Appointed14 March 1996(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 1996)
RoleManager
Correspondence Address14 Woodmancott Close
Bracknell
Berkshire
RG12 0XU
Secretary NameLaurent Pescay
NationalityFrench
StatusResigned
Appointed25 July 1996(10 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 09 September 2009)
RoleCompany Director
Correspondence Address178 Avenue D'Eysines
33200 Bordeaux
France
Director NameLaurent Pescay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 February 1999(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address178 Avenue D'Eysines
33200 Bordeaux
France
Director NameMichel Thouraud
Date of BirthAugust 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2015)
RoleDirector Of Logistics And Control Production
Country of ResidenceFrance
Correspondence Address65 Avenue De Champagne
Pessac
33600
Director NameSamy Benarfa
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2011(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 2019)
RoleSenior Director Of Sales And Marketing
Country of ResidenceFrance
Correspondence Address5 Avenue Nancel Penard
Pessac
33600

Contact

Websitewww.pny-europe.com

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£954,676
Net Worth£1,041,444
Cash£9,769
Current Liabilities£355,602

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

27 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
12 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 August 2022Director's details changed for Christophe Fort on 24 August 2022 (2 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 December 2019 (17 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
21 August 2020Director's details changed for Christophe Fort on 2 June 2010 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
23 September 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 23 September 2019 (1 page)
16 September 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
3 July 2019Termination of appointment of Samy Benarfa as a director on 30 June 2019 (1 page)
18 December 2018Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 18 December 2018 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 May 2016Director's details changed for Gadi Cohen on 12 May 2016 (2 pages)
13 May 2016Director's details changed for Gadi Cohen on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Gadi Cohen on 12 May 2016 (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (12 pages)
12 May 2016Full accounts made up to 31 December 2015 (12 pages)
12 May 2016Director's details changed for Gadi Cohen on 12 May 2016 (2 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Termination of appointment of Michel Thouraud as a director on 30 April 2015 (1 page)
8 September 2015Termination of appointment of Michel Thouraud as a director on 30 April 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
18 March 2014Full accounts made up to 31 December 2013 (13 pages)
18 March 2014Full accounts made up to 31 December 2013 (13 pages)
3 September 2013Director's details changed for Gadi Cohen on 1 October 2009 (2 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Director's details changed for Gadi Cohen on 1 October 2009 (2 pages)
3 September 2013Director's details changed for Gadi Cohen on 1 October 2009 (2 pages)
29 August 2013Director's details changed for Christophe Fort on 2 June 2010 (2 pages)
29 August 2013Director's details changed for Christophe Fort on 2 June 2010 (2 pages)
29 August 2013Director's details changed for Christophe Fort on 2 June 2010 (2 pages)
5 April 2013Full accounts made up to 31 December 2012 (14 pages)
5 April 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
6 July 2011Appointment of Samy Benarfa as a director (2 pages)
6 July 2011Appointment of Michel Thouraud as a director (2 pages)
6 July 2011Appointment of Michel Thouraud as a director (2 pages)
6 July 2011Appointment of Samy Benarfa as a director (2 pages)
2 February 2011Termination of appointment of Laurent Pescay as a secretary (1 page)
2 February 2011Termination of appointment of Laurent Pescay as a secretary (1 page)
12 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Termination of appointment of Jean Pucheu as a director (1 page)
9 September 2010Termination of appointment of Laurent Pescay as a director (1 page)
9 September 2010Termination of appointment of Laurent Pescay as a director (1 page)
9 September 2010Termination of appointment of Laurent Pescay as a director (1 page)
9 September 2010Termination of appointment of Jean Pucheu as a director (1 page)
9 September 2010Termination of appointment of Laurent Pescay as a director (1 page)
6 September 2010Appointment of Christophe Fort as a director (3 pages)
6 September 2010Appointment of Christophe Fort as a director (3 pages)
6 September 2010Appointment of Jerome Belan as a director (3 pages)
6 September 2010Appointment of Jerome Belan as a director (3 pages)
20 July 2010Annual return made up to 24 August 2009 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 24 August 2009 with a full list of shareholders (7 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
16 September 2008Return made up to 24/08/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2008Full accounts made up to 31 December 2007 (12 pages)
13 September 2007Return made up to 24/08/07; full list of members (2 pages)
13 September 2007Return made up to 24/08/07; full list of members (2 pages)
4 September 2007Full accounts made up to 31 December 2006 (12 pages)
4 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 February 2007Registered office changed on 12/02/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
12 February 2007Registered office changed on 12/02/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
3 October 2006Return made up to 24/08/06; full list of members (2 pages)
3 October 2006Return made up to 24/08/06; full list of members (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2005Return made up to 24/08/05; full list of members (2 pages)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 24/08/05; full list of members (2 pages)
25 August 2005Director's particulars changed (1 page)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Return made up to 24/08/04; full list of members (7 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Auditor's resignation (1 page)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Auditor's resignation (1 page)
26 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Full accounts made up to 31 December 2002 (12 pages)
1 September 2003Full accounts made up to 31 December 2002 (12 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Return made up to 06/09/02; full list of members (8 pages)
6 September 2002Return made up to 06/09/02; full list of members (8 pages)
12 October 2001Return made up to 06/09/01; full list of members (7 pages)
12 October 2001Return made up to 06/09/01; full list of members (7 pages)
26 July 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2000Return made up to 06/09/00; full list of members (6 pages)
30 October 2000Return made up to 06/09/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
7 July 2000Full accounts made up to 31 December 1999 (11 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Secretary's particulars changed;director's particulars changed (1 page)
20 September 1999Return made up to 06/09/99; full list of members (5 pages)
20 September 1999Return made up to 06/09/99; full list of members (5 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1998Return made up to 06/09/98; full list of members (5 pages)
9 September 1998Return made up to 06/09/98; full list of members (5 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Return made up to 06/09/97; no change of members (4 pages)
24 October 1997Return made up to 06/09/97; no change of members (4 pages)
21 May 1997Company name changed pny electronics (uk) LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Company name changed pny electronics (uk) LIMITED\certificate issued on 22/05/97 (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 06/09/96; full list of members (5 pages)
18 November 1996Return made up to 06/09/96; full list of members (5 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Secretary resigned;director resigned (1 page)
5 June 1996Ad 02/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1996Ad 02/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 1996Accounting reference date notified as 31/12 (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996Accounting reference date notified as 31/12 (1 page)
2 May 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Memorandum and Articles of Association (14 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Nc inc already adjusted 29/03/96 (1 page)
18 April 1996Nc inc already adjusted 29/03/96 (1 page)
18 April 1996Memorandum and Articles of Association (14 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed;new director appointed (1 page)
26 March 1996New secretary appointed;new director appointed (1 page)
26 March 1996Director resigned (2 pages)
21 March 1996Company name changed dressence LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed dressence LIMITED\certificate issued on 22/03/96 (2 pages)
6 September 1995Incorporation (34 pages)
6 September 1995Incorporation (34 pages)