Company NamePicox Services Limited
DirectorOlawale Olufunmilola Olanrewaju
Company StatusActive
Company Number07016477
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Olawale Olufunmilola Olanrewaju
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24 Calshot Avenue
Chafford Hundred
Grays
RM16 6QY
Secretary NameMrs Adepeju Oluwatoyin Olanrewaju
StatusCurrent
Appointed01 August 2010(10 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address24 Calshot Avenue
Chafford Hundred
Grays
RM16 6QY

Contact

Telephone01375 483068
Telephone regionGrays Thurrock

Location

Registered Address24 Calshot Avenue
Chafford Hundred
Grays
RM16 6QY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Olawale Olufunmilola Olanrewaju
100.00%
Ordinary

Financials

Year2014
Net Worth£53,134
Cash£56,555
Current Liabilities£10,209

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 September 2023 (8 months, 1 week ago)
Next Return Due25 September 2024 (4 months, 1 week from now)

Filing History

16 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
17 July 2020Amended accounts made up to 30 September 2019 (7 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 February 2020Registered office address changed from 37 Mary Rose Close Chafford Hundred Grays Essex RM16 6LY to 24 Calshot Avenue Chafford Hundred Grays RM16 6QY on 7 February 2020 (1 page)
24 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000
(3 pages)
19 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
(3 pages)
6 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
(3 pages)
5 October 2013Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 25 May 2013 (2 pages)
5 October 2013Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 25 May 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 January 2013Registered office address changed from C/O Olawale Olanrewaju 26 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from C/O Olawale Olanrewaju 26 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG England on 10 January 2013 (1 page)
15 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
1 October 2011Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 1 October 2011 (2 pages)
1 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
1 October 2011Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 1 October 2011 (2 pages)
1 October 2011Registered office address changed from C/O Adepeju Olanrewaju 26 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG United Kingdom on 1 October 2011 (1 page)
1 October 2011Registered office address changed from C/O Adepeju Olanrewaju 26 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG United Kingdom on 1 October 2011 (1 page)
1 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
1 October 2011Registered office address changed from C/O Adepeju Olanrewaju 26 Trelawney Place Howard Road Chafford Hundred Grays Essex RM16 6DG United Kingdom on 1 October 2011 (1 page)
1 October 2011Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 1 October 2011 (2 pages)
1 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
1 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
2 October 2010Registered office address changed from 58 Westminster Gardens Barking Essex IG11 0BJ on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 58 Westminster Gardens Barking Essex IG11 0BJ on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 58 Westminster Gardens Barking Essex IG11 0BJ on 2 October 2010 (1 page)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 11 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Olawale Olufunmilola Olanrewaju on 11 September 2010 (2 pages)
30 August 2010Appointment of Mrs Adepeju Oluwatoyin Olanrewaju as a secretary (1 page)
30 August 2010Appointment of Mrs Adepeju Oluwatoyin Olanrewaju as a secretary (1 page)
11 September 2009Incorporation (16 pages)
11 September 2009Incorporation (16 pages)