Company NamePredictx Limited
DirectorsAyesha Najma Shah and Keesup Choe
Company StatusActive
Company Number08050984
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Previous NamePi Benchmark Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Ayesha Najma Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Keesup Choe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitewww.pibenchmark.com
Telephone0845 6430234
Telephone regionUnknown

Location

Registered Address7th Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Current Liabilities£1,227,252

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 Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
7 December 2022Amended total exemption full accounts made up to 31 December 2021 (7 pages)
4 July 2022Memorandum and Articles of Association (17 pages)
4 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
1 April 2022Statement of capital following an allotment of shares on 1 September 2021
  • GBP 150
(3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 June 2020Appointment of Mr Keesup Choe as a director on 20 November 2019 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
4 January 2020Sub-division of shares on 21 November 2019 (6 pages)
14 October 2019Change of name notice (2 pages)
14 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-01
(2 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 December 2016Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 150 Buckingham Palace Road London SW1W 9TR to 7th Floor 52 Grosvenor Gardens London SW1W 0AU on 5 December 2016 (1 page)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Register inspection address has been changed (1 page)
15 August 2013Register(s) moved to registered inspection location (1 page)
15 August 2013Register(s) moved to registered inspection location (1 page)
15 August 2013Register inspection address has been changed (1 page)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
17 July 2013Director's details changed for Ms Ayesha Najma Shah on 29 April 2013 (2 pages)
17 July 2013Director's details changed for Ms Ayesha Najma Shah on 29 April 2013 (2 pages)
7 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
7 August 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)