CompanyTrack
P

PIONEER BUSINESS SYSTEMS LIMITED

Active Reading

Other telecommunications activities

195 employees Website
Information technology, telecommunications and data Other telecommunications activities
P

PIONEER BUSINESS SYSTEMS LIMITED

Other telecommunications activities

Founded 29 Jan 2013 Active Reading, United Kingdom 195 employees pioneercomms.co.uk
Information technology, telecommunications and data Other telecommunications activities
Accounts Submitted 5 Aug 2025
Confirmation Statement Submitted 27 Jun 2025
Net assets £5.84M £3.91M 2024 year on year
Total assets £37.33M £21.99M 2024 year on year
Total Liabilities £31.49M £18.09M 2024 year on year
Charges 8
1 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

500 Brook Drive Reading United Kingdom RG2 6UU United Kingdom

Office (Christchurch)

3rd floor, Loewy House, 11 Enterprise Way, Bournemouth, East Parley, Christchurch BH23 6EW

Office (Bournemouth)

One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, Dorset BH1 3NE

Telephone

0120 259 2283

Credit Report

Discover PIONEER BUSINESS SYSTEMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Decreased by £38.00k (-100%)

Net Assets

£5.84M

Increased by £3.91M (+202%)

Total Liabilities

£31.49M

Increased by £18.09M (+135%)

Turnover

£57.63M

Increased by £8.19M (+17%)

Employees

195

Increased by 13 (+7%)

Debt Ratio

84%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 5 resigned
Status
Dean CartledgeDirectorBritishEngland545 Jan 2022Active
Gary ScuttDirectorBritishEngland5029 Jan 2013Active
Vmed O2 Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Aug 2025Active

Shareholders

Shareholders (2)

4com Group Limited
100.0%
1007 Jul 2017
4com Plc
0.0%
07 Jul 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

4com Group Limited

United Kingdom

Active
Notified 7 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Daron Hutt

Ceased 22 Oct 2019

Ceased

4com Technologies Limited

Ceased 7 Jul 2017

Ceased

Group Structure

Group Structure

4COM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
4COM TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 DAISY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
VMED O2 UK FINANCING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBINSON CAPITAL LIMITED united kingdom
VMED O2 UK HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
PIONEER BUSINESS SYSTEMS LIMITED Current Company

Charges

Charges

1 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(54 pages)
27 Aug 2025MortgageMortgage Satisfy Charge FullView(4 pages)
6 Aug 2025Persons With Significant ControlChange to 4Com Group Limited as a person with significant control on 2025-08-05View(2 pages)
5 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Aug 2025AccountsAnnual accounts made up to 2026-03-31View(1 page)
3 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

6 Aug 2025 Persons With Significant Control

Change to 4Com Group Limited as a person with significant control on 2025-08-05

5 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Aug 2025 Accounts

Annual accounts made up to 2026-03-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 3 Oct 2025

Mortgage Satisfy Charge Full

5 months ago on 27 Aug 2025

Change to 4Com Group Limited as a person with significant control on 2025-08-05

6 months ago on 6 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 5 Aug 2025

Annual accounts made up to 2026-03-31

6 months ago on 5 Aug 2025