ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pic Holdings Limited

Pic Holdings Limited is an active company incorporated on 13 February 2006 with the registered office located in London, Greater London. Pic Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05706555
Private limited company
Age
19 years
Incorporated 13 February 2006
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 30 July 2025 (5 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
22 Ropemaker Street
London
EC2Y 9AR
United Kingdom
Address changed on 27 Nov 2024 (1 year 1 month ago)
Previous address was 14 Cornhill London EC3V 3nd
Telephone
02071052000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1976
Director • Solicitor • British • Lives in UK • Born in May 1976
Pension Insurance Corporation Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pic Properties GP Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic New Victoria GP Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic New Victoria Nominee Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic Erm 1 Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic Wiltern Nominee Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic Wiltern GP Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic Arbour GP Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Pic Arbour Nominee Limited
Martin James Griffiths and Dominic Veney are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£400M
Increased by £400M (%)
Employees
Unreported
Same as previous period
Total Assets
£1.81B
Same as previous period
Total Liabilities
-£2M
Same as previous period
Net Assets
£1.81B
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Dominic Veney Details Changed
6 Days Ago on 8 Jan 2026
Tracy Marie Blackwell Resigned
14 Days Ago on 31 Dec 2025
Confirmation Submitted
5 Months Ago on 31 Jul 2025
Full Accounts Submitted
6 Months Ago on 9 Jul 2025
Louise Jane Inward Resigned
1 Year 1 Month Ago on 2 Dec 2024
Martin Griffiths Appointed
1 Year 1 Month Ago on 2 Dec 2024
Mrs Tracy Marie Blackwell Details Changed
1 Year 1 Month Ago on 27 Nov 2024
Mr Dominic Veney Details Changed
1 Year 1 Month Ago on 27 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 27 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Jul 2024
Get Credit Report
Discover Pic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Dominic Veney on 8 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Tracy Marie Blackwell as a director on 31 December 2025
Submitted on 31 Dec 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 31 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Director's details changed for Mr Dominic Veney on 27 November 2024
Submitted on 18 Dec 2024
Director's details changed for Mrs Tracy Marie Blackwell on 27 November 2024
Submitted on 18 Dec 2024
Termination of appointment of Louise Jane Inward as a director on 2 December 2024
Submitted on 2 Dec 2024
Appointment of Martin Griffiths as a director on 2 December 2024
Submitted on 2 Dec 2024
Registered office address changed from 14 Cornhill London EC3V 3nd to 22 Ropemaker Street London EC2Y 9AR on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year