Get an alert when PCONTROL UK LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-31 (in 2mo)

Last made up 2025-07-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PCONTROL UK LTD. 2006-03-23 → present
  2. PQUANT INVESTMENT SYSTEMS LTD 2002-07-17 → 2006-03-23

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Business operations are still in place, however there are plans underway for its immediate Parent entity, Milestone Group Pty Limited, to settle amounts due. Subsequent to this, it is the intention of the Directors that the company should be liquidated as soon as practicable, and the operations of the Company will become the responsibility of its Parent. As such, the financial statements have been prepared on a non-going concern basis. Post balance sheet date the entity received cash payment for the amounts due from its Parent. In addition, the Directors have the intention for the Company to be liquidated as soon as practicable and the employees and operations to be transferred to other affiliated entities.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 14 resigned

Name Role Appointed Born Nationality
BNY MELLON SECRETARIES (UK) LIMITED Corporate Secretary 2021-10-01
BHARAKDA, Amit Venilal Director 2025-06-27 Sep 1981 British
IWINSKI, Alexander Richard Director 2025-06-27 Apr 1977 British
Show 14 resigned officers
Name Role Appointed Resigned
COOK, Richard Charles Secretary 2005-05-07 2006-07-01
HARGREAVES, Lianne Maree Secretary 2002-07-17 2005-07-31
WALSH, Mark William Secretary 2006-07-01 2021-10-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-07-17 2002-07-17
BELLINGHAM, Mark Robert Director 2007-06-01 2008-05-31
COHEN, Allen Director 2021-10-01 2023-09-21
DAVIES, Philip Director 2005-07-31 2024-04-26
FLANAGAN, Alan Director 2021-10-01 2022-10-28
HARGREAVES, Steven James Nicholas Director 2002-07-17 2005-07-31
HODGE, Geoffrey Director 2005-07-31 2024-02-20
MAURER, Patricia Director 2021-10-01 2025-08-15
ROBERTS, Paul Nicholas Director 2022-10-28 2025-05-31
WALSH, Mark William Director 2009-01-01 2021-10-01
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-07-17 2002-07-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Bank Of New York Mellon Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-01 Active
Geoffrey Hodge Individual Appoints directors 2016-04-06 Ceased 2024-02-20
Philip Davies Individual voting-rights-75-to-100-percent-as-firm 2016-04-06 Ceased 2021-10-01

Filing timeline

Last 20 of 104 total filings

Date Type Category Description
2026-02-06 AA accounts Accounts with accounts type full
2025-08-18 TM01 officers Termination director company with name termination date PDF
2025-07-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-06-02 TM01 officers Termination director company with name termination date PDF
2024-09-30 AA accounts Accounts with accounts type total exemption full
2024-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-26 TM01 officers Termination director company with name termination date PDF
2024-03-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-01 TM01 officers Termination director company with name termination date PDF
2023-10-06 TM01 officers Termination director company with name termination date PDF
2023-10-04 AA accounts Accounts with accounts type total exemption full
2023-07-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-28 AA01 accounts Change account reference date company current extended PDF
2022-10-28 AP01 officers Appoint person director company with name date PDF
2022-10-28 TM01 officers Termination director company with name termination date PDF
2022-09-27 AA accounts Accounts with accounts type total exemption full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page