Company NamePcontrol UK Ltd.
Company StatusActive
Company Number04488670
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Previous NamePquant Investment Systems Ltd

Business Activity

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

Directors

Director NamePhilip Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2005(3 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pinewood Villas
Old Wokinham Road
Wokingham
Berkshire
RG40 3EH
Director NameMs Patricia Maurer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Paul Nicholas Roberts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Secretary NameBNY Mellon Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Steven James Nicholas Hargreaves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleSystems Consultant
Country of ResidenceEngland
Correspondence AddressRosedene
Horsham Road
Cranleigh
Surrey
GU6 8DP
Secretary NameLianne Maree Hargreaves
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene
Horsham Road
Cranleigh
Surrey
GU6 8DP
Secretary NameMr Richard Charles Cook
NationalityBritish
StatusResigned
Appointed07 May 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kings Drive
Bishopston
Bristol
BS7 8JH
Director NameGeoffrey Hodge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2005(3 years after company formation)
Appointment Duration18 years, 6 months (resigned 20 February 2024)
RoleCompany Director
Correspondence Address16 Central Avenue
Mosman
Nsw
2088
Secretary NameMark William Walsh
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address43 Bradleys Head Road
Mosman
Nsw
2088
Director NameMark Robert Bellingham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2008)
RoleSoftware Consultant
Correspondence AddressLevenvale House
28 London Road
Liphook
Hampshire
GU30 7AN
Director NameMark William Walsh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2009(6 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 October 2021)
RoleChartered Accountant
Correspondence Address43 Bradleys Head Road
Mosman
Nsw
2088
Director NameMr Alan Flanagan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2021(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 October 2022)
RoleHead Of Global Fund Services, Bny Mellon
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameMr Allen Cohen
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemilestonegroup.com.au

Location

Registered Address160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Milestone Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,871,768
Net Worth£54,201
Cash£129,984
Current Liabilities£1,298,779

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 Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

6 October 2023Termination of appointment of Allen Cohen as a director on 21 September 2023 (1 page)
4 October 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
27 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 October 2022Termination of appointment of Alan Flanagan as a director on 28 October 2022 (1 page)
28 October 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
28 October 2022Appointment of Mr Paul Nicholas Roberts as a director on 28 October 2022 (2 pages)
27 September 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
25 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 July 2022Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
12 January 2022Director's details changed for Mr Allen Cohen on 12 January 2022 (2 pages)
24 November 2021Registered office address changed from 63 Level 5 Queen Victoria Street London EC4N 4UA to 160 Queen Victoria Street London EC4V 4LA on 24 November 2021 (1 page)
7 October 2021Appointment of Mr Alan Flanagan as a director on 1 October 2021 (2 pages)
6 October 2021Termination of appointment of Mark William Walsh as a secretary on 1 October 2021 (1 page)
6 October 2021Termination of appointment of Mark William Walsh as a director on 1 October 2021 (1 page)
6 October 2021Appointment of Mr Allen Cohen as a director on 1 October 2021 (2 pages)
6 October 2021Appointment of Ms Patricia Maurer as a director on 1 October 2021 (2 pages)
6 October 2021Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 1 October 2021 (2 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (24 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (24 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 August 2015Director's details changed for Mark William Walsh on 28 July 2015 (2 pages)
12 August 2015Secretary's details changed for Mark William Walsh on 28 July 2015 (1 page)
12 August 2015Secretary's details changed for Mark William Walsh on 28 July 2015 (1 page)
12 August 2015Director's details changed for Mark William Walsh on 28 July 2015 (2 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Director's details changed for Geoffrey Hodge on 20 July 2015 (2 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Director's details changed for Geoffrey Hodge on 20 July 2015 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(6 pages)
17 July 2014Director's details changed for Philip Davies on 1 December 2013 (2 pages)
17 July 2014Registered office address changed from 68 Upper Thames Street Vintners' Place London EC4V 3BJ to 63 Level 5 Queen Victoria Street London EC4N 4UA on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 68 Upper Thames Street Vintners' Place London EC4V 3BJ to 63 Level 5 Queen Victoria Street London EC4N 4UA on 17 July 2014 (1 page)
17 July 2014Director's details changed for Philip Davies on 1 December 2013 (2 pages)
17 July 2014Director's details changed for Philip Davies on 1 December 2013 (2 pages)
17 July 2014Director's details changed for Philip Davies on 1 December 2013 (2 pages)
17 July 2014Director's details changed for Mark William Walsh on 10 January 2014 (2 pages)
17 July 2014Director's details changed for Mark William Walsh on 10 January 2014 (2 pages)
17 July 2014Director's details changed for Philip Davies on 1 December 2013 (2 pages)
17 July 2014Secretary's details changed for Mark William Walsh on 10 January 2014 (1 page)
17 July 2014Secretary's details changed for Mark William Walsh on 10 January 2014 (1 page)
17 July 2014Director's details changed for Philip Davies on 1 December 2013 (2 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 October 2010Amended accounts made up to 31 December 2009 (7 pages)
19 October 2010Amended accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Philip Davies on 10 June 2010 (4 pages)
22 June 2010Director's details changed for Philip Davies on 10 June 2010 (4 pages)
30 December 2009Appointment of Mark William Walsh as a director (2 pages)
30 December 2009Appointment of Mark William Walsh as a director (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
6 August 2008Return made up to 17/07/08; full list of members (3 pages)
5 August 2008Secretary's change of particulars / mark walsh / 18/07/2008 (1 page)
5 August 2008Secretary's change of particulars / mark walsh / 18/07/2008 (1 page)
9 July 2008Appointment terminated director mark bellingham (1 page)
9 July 2008Appointment terminated director mark bellingham (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12 plumtree court london EC4A 4HT (1 page)
8 May 2008Registered office changed on 08/05/2008 from 12 plumtree court london EC4A 4HT (1 page)
22 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 August 2007Return made up to 17/07/07; full list of members (3 pages)
3 August 2007Return made up to 17/07/07; full list of members (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
12 September 2006New secretary appointed (2 pages)
24 August 2006Return made up to 17/07/06; full list of members (5 pages)
24 August 2006Return made up to 17/07/06; full list of members (5 pages)
24 August 2006Registered office changed on 24/08/06 from: units 1-4 crossley farm business centre swan lane winterbourne bristol BS36 1RH (1 page)
24 August 2006Registered office changed on 24/08/06 from: units 1-4 crossley farm business centre swan lane winterbourne bristol BS36 1RH (1 page)
23 March 2006Company name changed pquant investment systems LTD\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed pquant investment systems LTD\certificate issued on 23/03/06 (2 pages)
9 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
9 December 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Return made up to 17/07/05; full list of members (6 pages)
15 September 2005Return made up to 17/07/05; full list of members (6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 67 surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 67 surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
19 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
11 August 2004Return made up to 17/07/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
19 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
(6 pages)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002New secretary appointed (1 page)
18 July 2002New director appointed (1 page)
18 July 2002New director appointed (1 page)
18 July 2002New secretary appointed (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Incorporation (20 pages)
17 July 2002Director resigned (1 page)
17 July 2002Incorporation (20 pages)
17 July 2002Secretary resigned (1 page)