Company NamePWC Information Technology Services Limited
Company StatusActive
Company Number10011274
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameKevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMichael Greig
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 June 2022 (13 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
18 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 30 June 2020 (12 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
11 March 2020Termination of appointment of Michael Greig as a director on 30 June 2019 (1 page)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 March 2019Full accounts made up to 30 June 2018 (16 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
23 November 2017Full accounts made up to 30 June 2017 (15 pages)
23 November 2017Full accounts made up to 30 June 2017 (15 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
1 March 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
1 March 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
25 February 2016Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom to 1 Embankment Place London WC2N 6RH on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom to 1 Embankment Place London WC2N 6RH on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 1 Embankment Place 1 Embankment Place London WC2N 6RH England to 1 Embankment Place London WC2N 6RH on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 1 Embankment Place 1 Embankment Place London WC2N 6RH England to 1 Embankment Place London WC2N 6RH on 25 February 2016 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
(20 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
(20 pages)