Company NamePictium Limited
Company StatusDissolved
Company Number10600737
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 3 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mathew Jordan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Drive
Grappenhall
Warrington
WA4 2NU
Secretary NameMr Mathew Jordan
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address8 Windsor Drive
Grappenhall
Warrington
WA4 2NU
Director NameMrs Alyson Jordan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2017(10 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Drive
Grappenhall
Warrington
WA4 2NU
Director NameMr Evan Singh Luthra
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityIndian
StatusClosed
Appointed29 December 2017(10 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8 Windsor Drive
Grappenhall
Warrington
WA4 2NU
Director NameMr Matthew Edward Timms
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2017(10 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Drive
Grappenhall
Warrington
WA4 2NU

Location

Registered Address8 Windsor Drive
Grappenhall
Warrington
WA4 2NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 October 2020Previous accounting period shortened from 28 February 2021 to 30 September 2020 (1 page)
16 July 2020Micro company accounts made up to 28 February 2020 (8 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 March 2019Second filing of Confirmation Statement dated 02/02/2018 (5 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
2 November 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 100
(3 pages)
2 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 November 2018Change of details for Mr Jordan Moore as a person with significant control on 29 December 2017 (2 pages)
9 April 2018Confirmation statement made on 2 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/03/2019.
(5 pages)
13 March 2018Appointment of Mr Evan Luthra as a director on 29 December 2017 (2 pages)
16 February 2018Appointment of Mrs Alyson Jordan as a director on 29 December 2017 (2 pages)
9 February 2018Appointment of Mr Matthew Timms as a director on 29 December 2017 (2 pages)
22 December 2017Statement by Directors (1 page)
22 December 2017Solvency Statement dated 20/12/17 (1 page)
22 December 2017Statement by Directors (1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 70
(3 pages)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 70
(3 pages)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 December 2017Solvency Statement dated 20/12/17 (1 page)
24 November 2017Registered office address changed from 45 Steventon Runcorn Cheshire WA7 1UB United Kingdom to 20 Camberwell Drive Walton Warrington Cheshire WA4 6FE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 45 Steventon Runcorn Cheshire WA7 1UB United Kingdom to 20 Camberwell Drive Walton Warrington Cheshire WA4 6FE on 24 November 2017 (1 page)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)