Company NamePycon Limited
DirectorChristine Janet Rae
Company StatusActive
Company Number03440568
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Anthony Lenihan
NationalityBritish
StatusCurrent
Appointed28 November 2007(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleRoofing Contractor
Correspondence Address49 Windsor Drive
Orpington
BR6 6EY
Director NameMrs Christine Janet Rae
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Windsor Drive
Orpington
BR6 6EY
Director NameDr John Wessels
Date of BirthApril 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1998(7 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 21 November 2018)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address49 Windsor Drive
Orpington
BR6 6EY
Secretary NamePeter James Sanders
NationalityBritish
StatusResigned
Appointed19 May 1998(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 09 November 2007)
RoleSelf Employed
Correspondence AddressSpringfield Highland Road
Badgers Mount
Sevenoaks
Kent
TN14 7BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01689 855647
Telephone regionOrpington

Location

Registered Address49 Windsor Drive
Orpington
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bruce Nagle
7.14%
Ordinary
1 at £1Danny Lansdowne
7.14%
Ordinary
1 at £1J. Ely
7.14%
Ordinary
1 at £1Langford Rae
7.14%
Ordinary
1 at £1Mr Anthony Lenihan
7.14%
Ordinary
1 at £1Richard Trevor Brand
7.14%
Ordinary
1 at £1Susan Margaret Gooch
7.14%
Ordinary
3 at £1Malkiat Takhar
21.43%
Ordinary
2 at £1John Wessels
14.29%
Ordinary
2 at £1Manic Rahman
14.29%
Ordinary

Financials

Year2014
Net Worth£847
Cash£1,519
Current Liabilities£1,672

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

16 March 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
27 February 2023Confirmation statement made on 25 February 2023 with updates (6 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (6 pages)
4 November 2021Secretary's details changed for Mr Anthony Lenihan on 4 November 2021 (1 page)
4 November 2021Director's details changed for Mrs Christine Janet Rae on 4 November 2021 (2 pages)
22 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 14
(3 pages)
16 March 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
10 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 February 2021Confirmation statement made on 14 November 2020 with updates (5 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 January 2020Notification of Christine Janet Rae as a person with significant control on 30 November 2018 (2 pages)
13 January 2020Confirmation statement made on 14 November 2019 with updates (5 pages)
9 January 2020Cessation of Christine Janet Rae as a person with significant control on 1 November 2019 (1 page)
20 November 2019Notification of Christine Janet Rae as a person with significant control on 30 November 2018 (2 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 November 2018Appointment of Mrs Christine Rae as a director on 22 November 2018 (2 pages)
29 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
22 November 2018Cessation of John Wessels as a person with significant control on 21 November 2018 (1 page)
22 November 2018Registered office address changed from C/O J Wessels 45 a the Highway Orpington Kent BR6 9DQ to 49 Windsor Drive Orpington BR6 6EY on 22 November 2018 (1 page)
22 November 2018Termination of appointment of John Wessels as a director on 21 November 2018 (1 page)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14
(4 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11
(4 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 11
(4 pages)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 11
(4 pages)
27 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 11
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 11
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 August 2011Director's details changed for John Wessels on 2 July 2011 (2 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
25 August 2011Director's details changed for John Wessels on 2 July 2011 (2 pages)
25 August 2011Director's details changed for John Wessels on 2 July 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 March 2011Registered office address changed from 43/45 Windsor Drive Chelsfield Orpington Kent BR6 6EZ on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 43/45 Windsor Drive Chelsfield Orpington Kent BR6 6EZ on 14 March 2011 (1 page)
18 November 2010Secretary's details changed for Mr Anthony Lenihan on 1 July 2010 (2 pages)
18 November 2010Secretary's details changed for Mr Anthony Lenihan on 1 July 2010 (2 pages)
18 November 2010Secretary's details changed for Mr Anthony Lenihan on 1 July 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for John Wessels on 1 January 2010 (2 pages)
23 August 2010Director's details changed for John Wessels on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for John Wessels on 1 January 2010 (2 pages)
14 June 2010Director's details changed for John Wessels on 17 December 2009 (2 pages)
14 June 2010Registered office address changed from 43/45 Windsor Drive Chelsfield Kent on 14 June 2010 (1 page)
14 June 2010Director's details changed for John Wessels on 17 December 2009 (2 pages)
14 June 2010Registered office address changed from 43/45 Windsor Drive Chelsfield Kent on 14 June 2010 (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 26/09/08; full list of members (6 pages)
3 October 2008Return made up to 26/09/08; full list of members (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
3 November 2007Return made up to 26/09/07; no change of members (6 pages)
3 November 2007Return made up to 26/09/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 October 2006Return made up to 26/09/06; full list of members (9 pages)
10 October 2006Return made up to 26/09/06; full list of members (9 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 26/09/05; full list of members (9 pages)
26 October 2005Return made up to 26/09/05; full list of members (9 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2004Return made up to 26/09/04; full list of members (9 pages)
16 September 2004Return made up to 26/09/04; full list of members (9 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 December 2003Return made up to 26/09/03; full list of members (9 pages)
23 December 2003Return made up to 26/09/03; full list of members (9 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 October 2002Return made up to 26/09/02; full list of members (9 pages)
26 October 2002Return made up to 26/09/02; full list of members (9 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 October 2001Return made up to 26/09/01; no change of members (6 pages)
15 October 2001Return made up to 26/09/01; no change of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 October 2000Return made up to 26/09/00; change of members (6 pages)
30 October 2000Return made up to 26/09/00; change of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 November 1999Return made up to 26/09/99; full list of members (6 pages)
16 November 1999Return made up to 26/09/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 November 1998Ad 02/06/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
13 November 1998Ad 02/06/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
13 November 1998Return made up to 26/09/98; full list of members (6 pages)
13 November 1998Return made up to 26/09/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1997Incorporation (18 pages)
26 September 1997Incorporation (18 pages)