The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Bowers, John Gerald
    Director born in June 1945
    Individual (3 offsprings)
    Officer
    2022-09-02 ~ now
    OF - director → CIF 0
  • 2
    Copson, Yvonne Louisa
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    2022-09-02 ~ now
    OF - director → CIF 0
  • 3
    15, Saffron Road, Wigston, Leicestershire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    500,262 GBP2023-12-31
    Person with significant control
    2022-09-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Sandhu, Harjit Singh
    Director born in August 1962
    Individual (2 offsprings)
    Officer
    2000-07-11 ~ 2004-07-01
    OF - director → CIF 0
  • 2
    Pickering, Nigel Leslie
    Director born in August 1955
    Individual
    Officer
    2000-07-11 ~ 2007-01-26
    OF - director → CIF 0
  • 3
    Gogniat, Robert
    Director born in April 1967
    Individual
    Officer
    2000-07-11 ~ 2007-07-31
    OF - director → CIF 0
    Gogniat, Robert
    Individual
    Officer
    2000-06-19 ~ 2007-07-31
    OF - secretary → CIF 0
  • 4
    Dubuit, Jean-louis Maurice
    Company Director born in April 1944
    Individual (1 offspring)
    Officer
    2000-06-19 ~ 2022-09-02
    OF - director → CIF 0
    Mr Jean-louis Maurice Dubuit
    Born in April 1944
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-09-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2018-09-12 ~ 2022-09-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Minh, Freddy Huynh Quan
    Individual
    Officer
    2012-10-11 ~ 2015-09-17
    OF - secretary → CIF 0
    Huynh Quan Minh, Freddy
    Individual
    Officer
    2016-06-02 ~ 2022-08-23
    OF - secretary → CIF 0
  • 6
    Long, Kevin Martin
    Company Director born in July 1969
    Individual
    Officer
    2006-11-30 ~ 2012-10-11
    OF - director → CIF 0
    Long, Kevin Martin
    Individual
    Officer
    2007-08-01 ~ 2012-10-11
    OF - secretary → CIF 0
  • 7
    Mccorkindale, Linda Barbara
    Director born in March 1947
    Individual
    Officer
    2000-07-11 ~ 2005-05-19
    OF - director → CIF 0
  • 8
    10/12, Rue Du Ballon, Z I Les Richardets Bp 20, Noisy Le Grand Cedex, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-09-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-05-16 ~ 2000-06-19
    PE - nominee-director → CIF 0
  • 10
    MANMOVE LIMITED - 2000-05-30
    Unit 5, Barrett Court, 70 Cardiff Road, Reading, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    93,645 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-09-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    12 York Place, Leeds, West Yorkshire
    Dissolved corporate (4 parents, 51 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-05-16 ~ 2000-06-19
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

PBE MARKING SYSTEMS LIMITED

Previous name
MERITMONEY LIMITED - 2000-06-30
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
19,064 GBP2023-12-31
17,990 GBP2022-12-31
Fixed Assets
19,064 GBP2023-12-31
17,990 GBP2022-12-31
Total Inventories
105,340 GBP2023-12-31
126,939 GBP2022-12-31
Debtors
290,412 GBP2023-12-31
358,906 GBP2022-12-31
Cash at bank and in hand
42,311 GBP2023-12-31
52,312 GBP2022-12-31
Current Assets
438,063 GBP2023-12-31
538,157 GBP2022-12-31
Creditors
Current
228,701 GBP2023-12-31
245,896 GBP2022-12-31
Net Current Assets/Liabilities
209,362 GBP2023-12-31
292,261 GBP2022-12-31
Total Assets Less Current Liabilities
228,426 GBP2023-12-31
310,251 GBP2022-12-31
Creditors
Non-current
19,167 GBP2023-12-31
29,167 GBP2022-12-31
Net Assets/Liabilities
209,259 GBP2023-12-31
281,084 GBP2022-12-31
Equity
Called up share capital
1,330,000 GBP2023-12-31
1,330,000 GBP2022-12-31
Retained earnings (accumulated losses)
-1,120,741 GBP2023-12-31
-1,048,916 GBP2022-12-31
Equity
209,259 GBP2023-12-31
281,084 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
620,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
620,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
143,453 GBP2023-12-31
138,641 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
124,389 GBP2023-12-31
120,651 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,738 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
19,064 GBP2023-12-31
17,990 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
112,750 GBP2023-12-31
192,226 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
148,873 GBP2023-12-31
148,873 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
28,789 GBP2023-12-31
17,807 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
290,412 GBP2023-12-31
358,906 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
65,208 GBP2023-12-31
112,174 GBP2022-12-31
Amounts owed to group undertakings
Current
131,133 GBP2023-12-31
65,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
6,758 GBP2023-12-31
30,612 GBP2022-12-31
Other Creditors
Current
15,602 GBP2023-12-31
28,110 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
19,167 GBP2023-12-31
29,167 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,330,000 shares2023-12-31

  • PBE MARKING SYSTEMS LIMITED
    Info
    MERITMONEY LIMITED - 2000-06-30
    Registered number 03994846
    Unit 5 Barrett Court, 70 Cardiff Road, Reading RG1 8ED
    Private Limited Company incorporated on 2000-05-16 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.