Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
People In Computers Limited
People In Computers Limited is an active company incorporated on 22 August 1985 with the registered office located in London, Greater London. People In Computers Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01941140
Private limited company
Age
40 years
Incorporated
22 August 1985
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 May 2025
(3 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(9 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about People In Computers Limited
Contact
Address
4 Brownlow Mews
London
WC1N 2LD
England
Address changed on
2 Nov 2022
(2 years 10 months ago)
Previous address was
85 Gresham Street London EC2V 7NQ
Companies in WC1N 2LD
Telephone
02072567788
Email
Available in Endole App
Website
Pic.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Joseph Timothy Marshall
Director • Secretary • British • Lives in England • Born in Jul 1955
Mrs Gail Allana Marshall
Director • British • Lives in England • Born in Nov 1957
Mark Stephen Peter Cox
Director • Sales Director • British • Lives in England • Born in May 1974
Carole Stock
Director • Head Of Finance • British • Lives in UK • Born in Jun 1978
Pic Ventures Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Strategy Folk International Limited
Joseph Timothy Marshall, Mark Stephen Peter Cox, and 1 more are mutual people.
Active
Pic Ventures Limited
Joseph Timothy Marshall and Mrs Gail Allana Marshall are mutual people.
Active
Pic Ventures Investments Limited
Joseph Timothy Marshall and Mrs Gail Allana Marshall are mutual people.
Active
One Parkhill Road Limited
Joseph Timothy Marshall is a mutual person.
Active
Chaucer House Management Company Limited
Joseph Timothy Marshall is a mutual person.
Active
Pidgley Investments Limited
Mark Stephen Peter Cox is a mutual person.
Active
Queensberry Property Investments Limited
Mark Stephen Peter Cox is a mutual person.
Active
Rosewood Future Investments Limited
Carole Stock is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.81M
Decreased by £1.98M (-52%)
Turnover
£6.64M
Decreased by £2.09M (-24%)
Employees
10
Decreased by 1 (-9%)
Total Assets
£3.17M
Decreased by £1.98M (-38%)
Total Liabilities
-£582.05K
Decreased by £1.8M (-76%)
Net Assets
£2.59M
Decreased by £184.35K (-7%)
Debt Ratio (%)
18%
Decreased by 27.83% (-60%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Miss Carole Stock Appointed
6 Months Ago on 10 Feb 2025
Pidgley Investments Limited (PSC) Appointed
7 Months Ago on 1 Feb 2025
Pic Ventures Limited (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Full Accounts Submitted
8 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 8 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 7 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 2 Nov 2022
Get Alerts
Get Credit Report
Discover People In Computers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 May 2025 with no updates
Submitted on 12 Jun 2025
Change of details for Pic Ventures Limited as a person with significant control on 1 February 2025
Submitted on 20 Feb 2025
Notification of Pidgley Investments Limited as a person with significant control on 1 February 2025
Submitted on 20 Feb 2025
Appointment of Miss Carole Stock as a director on 10 February 2025
Submitted on 18 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 21 May 2024 with no updates
Submitted on 12 Jun 2024
Full accounts made up to 31 March 2023
Submitted on 14 Dec 2023
Confirmation statement made on 21 May 2023 with no updates
Submitted on 8 Jun 2023
Full accounts made up to 31 March 2022
Submitted on 7 Mar 2023
Registered office address changed from 85 Gresham Street London EC2V 7NQ to 4 Brownlow Mews London WC1N 2LD on 2 November 2022
Submitted on 2 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs