Company NamePumpco Limited
DirectorDuncan McNeil
Company StatusActive
Company Number07178305
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Duncan McNeil
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address7 Lemynton View
Moreton-In-Marsh
GL56 9NE
Wales

Contact

Websitepumpco.co.uk
Email address[email protected]
Telephone01249 750432
Telephone regionChippenham

Location

Registered Address47 Bathurst Mews
London
W2 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7.5k at £1Duncan Mcneil
75.00%
Ordinary
1.3k at £1Andy Van Heusen
12.50%
Ordinary
1.3k at £1Timothy Jones
12.50%
Ordinary

Financials

Year2014
Net Worth-£828,981
Cash£85,396
Current Liabilities£962,841

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 August 2023Registered office address changed from 7 Lemynton View Moreton-in-Marsh GL56 9NE England to 47 Bathurst Mews London W2 2SB on 17 August 2023 (1 page)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 September 2022Registered office address changed from C/O Duncan Mcneil Langley Gate Swindon Road Kington Langley Chippenham Wiltshire SN15 5SE to 7 Lemynton View Moreton-in-Marsh GL56 9NE on 8 September 2022 (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Director's details changed for Mr Duncan Mcneil on 1 April 2013 (2 pages)
4 March 2015Director's details changed for Mr Duncan Mcneil on 1 April 2013 (2 pages)
4 March 2015Director's details changed for Mr Duncan Mcneil on 1 April 2013 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(4 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(4 pages)
4 March 2014Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER on 4 March 2014 (1 page)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(4 pages)
4 March 2014Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER on 4 March 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 March 2012Director's details changed for Mr Allan Duncan Mcneil on 7 November 2011 (2 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Allan Duncan Mcneil on 7 November 2011 (2 pages)
21 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Allan Duncan Mcneil on 7 November 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)