ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pioneer Business Systems Limited

Pioneer Business Systems Limited is an active company incorporated on 29 January 2013 with the registered office located in Reading, Berkshire. Pioneer Business Systems Limited was registered 12 years ago.
Status
Active
Active since 9 years ago
Company No
08380630
Private limited company
Age
12 years
Incorporated 29 January 2013
Size
Unreported
Confirmation
Submitted
Dated 16 June 2025 (4 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
500 Brook Drive
Reading
United Kingdom
RG2 6UU
United Kingdom
Address changed on 5 Aug 2025 (2 months ago)
Previous address was Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
Telephone
01202592203
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Secretary • Secretary
4com Group Limited
PSC • PSC
Director • Chief Executive Officer • British • Lives in England • Born in Jan 1976
Director • Chairman • British • Lives in England • Born in Feb 1963
Director • Chief Operations Officer • British • Lives in England • Born in Jun 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4com Network Services Limited
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
4com Technologies Limited
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
4com Capital Limited
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
Hihi Ltd
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
4com Group Limited
Daron Grenville Hutt, Gary Scutt, and 3 more are mutual people.
Active
Southern Business Communications Ltd
Gary Scutt, Andrew John Whittaker, and 2 more are mutual people.
Active
Reach Digital Telecoms Ltd
Gary Scutt, Andrew John Whittaker, and 2 more are mutual people.
Active
Campfire Equipment Rentals Limited
Gary Scutt, Andrew John Whittaker, and 2 more are mutual people.
Active
Brands
Pioneer Business Systems
Pioneer Business Systems is a provider of telecommunication services in the UK, specialising in the installation of business telephone systems.
Ripple Communications
Ripple Communications is a provider of business phone systems and communication solutions in the UK.
Harvey Communications
Harvey Communications provides office phone systems designed to support business operations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £38K (-100%)
Turnover
£57.63M
Increased by £8.19M (+17%)
Employees
195
Increased by 13 (+7%)
Total Assets
£37.33M
Increased by £21.99M (+143%)
Total Liabilities
-£31.49M
Increased by £18.09M (+135%)
Net Assets
£5.84M
Increased by £3.91M (+202%)
Debt Ratio (%)
84%
Decreased by 3.04% (-3%)
Latest Activity
New Charge Registered
21 Days Ago on 30 Sep 2025
Charge Satisfied
1 Month Ago on 27 Aug 2025
4Com Group Limited (PSC) Details Changed
2 Months Ago on 5 Aug 2025
Accounting Period Shortened
2 Months Ago on 5 Aug 2025
Registered Address Changed
2 Months Ago on 5 Aug 2025
Vmed O2 Secretaries Limited Appointed
2 Months Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 27 Jun 2025
Andrew John Whittaker Resigned
5 Months Ago on 23 May 2025
Accounting Period Shortened
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Get Credit Report
Discover Pioneer Business Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 083806300008, created on 30 September 2025
Submitted on 3 Oct 2025
Satisfaction of charge 083806300007 in full
Submitted on 27 Aug 2025
Change of details for 4Com Group Limited as a person with significant control on 5 August 2025
Submitted on 6 Aug 2025
Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to 500 Brook Drive Reading United Kingdom RG2 6UU on 5 August 2025
Submitted on 5 Aug 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 5 Aug 2025
Appointment of Vmed O2 Secretaries Limited as a secretary on 1 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 16 June 2025 with no updates
Submitted on 27 Jun 2025
Termination of appointment of Andrew John Whittaker as a director on 23 May 2025
Submitted on 6 Jun 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 1 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 14 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year