PTS CONSULTING GROUP LIMITED
Overview
| Company Name | PTS CONSULTING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01738788 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PTS CONSULTING GROUP LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PTS CONSULTING GROUP LIMITED located?
| Registered Office Address | 16-18 Middlesex Street E1 7EX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PTS CONSULTING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PTS CONSULTING GROUP PLC | Apr 21, 2006 | Apr 21, 2006 |
| PTS CONSULTING GROUP LIMITED | Jan 22, 2003 | Jan 22, 2003 |
| PLANNED TELECOM SERVICES LIMITED | Oct 26, 1992 | Oct 26, 1992 |
| GILTPRESS LIMITED | Mar 04, 1991 | Mar 04, 1991 |
| PLANNED TELECOM SERVICES LIMITED | May 07, 1987 | May 07, 1987 |
| SHORALPLAN COMMUNICATIONS LIMITED | Apr 05, 1984 | Apr 05, 1984 |
| SHORALPLAN TELECOMMUNICATIONS LIMITED | Jan 26, 1984 | Jan 26, 1984 |
| DOUGALCREST LIMITED | Jul 12, 1983 | Jul 12, 1983 |
What are the latest accounts for PTS CONSULTING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PTS CONSULTING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for PTS CONSULTING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 36 pages | AA | ||||||||||||||
Registered office address changed from 5 Jewry Street London EC3N 2EX England to 16-18 Middlesex Street London E1 7EX on Jun 03, 2025 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 38 pages | AA | ||||||||||||||
Registration of charge 017387880012, created on Jul 05, 2024 | 22 pages | MR01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Stephen John Edward as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Alfred Perrett as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Paul Kidd as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Cancellation of shares. Statement of capital on Feb 09, 2024
| 6 pages | SH06 | ||||||||||||||
Confirmation statement made on Mar 18, 2024 with updates | 8 pages | CS01 | ||||||||||||||
Notification of Pts Eot Limited as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Kevin Alfred Perrett as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 11, 2023
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Satisfaction of charge 017387880011 in full | 1 pages | MR04 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Statement of capital on Oct 01, 2023
| 6 pages | SH05 | ||||||||||||||
Appointment of Mrs Antonia Elizabeth Shand as a director on Jul 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Mccall as a director on May 04, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 18, 2023 with updates | 9 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 21, 2022
| 6 pages | SH06 | ||||||||||||||
Who are the officers of PTS CONSULTING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAND, Antonia Elizabeth | Secretary | Middlesex Street E1 7EX London 16-18 England | 253976130001 | |||||||
| EDWARD, Stephen John | Director | Middlesex Street E1 7EX London 16-18 England | England | British | 164390970001 | |||||
| SHAND, Antonia Elizabeth | Director | Middlesex Street E1 7EX London 16-18 England | Scotland | British | 266910890001 | |||||
| DEWHURST, David Mark | Secretary | New Broad Street 5th Floor EC2M 1JJ London 60 | 242819740001 | |||||||
| PERRETT, Holly Marie | Secretary | New Broad Street 5th Floor EC2M 1JJ London 60 England | 188274040002 | |||||||
| STEAD, Roderick John Herbert | Secretary | New Broad Street 5th Floor EC2M 1JJ London 60 England | British | 56256470001 | ||||||
| JJ COMPANY SECRETARIAT LIMITED | Secretary | Washington House PO BOX 112 Washington Close RH2 9FT Reigate Surrey | 75739830002 | |||||||
| BARRY, Kevin James Michael | Director | 130 Brampton Road DA7 4SU Bexleyheath Kent | United Kingdom | British | 22810390002 | |||||
| DEWHURST, David Mark | Director | New Broad Street 5th Floor EC2M 1JJ London 60 England | England | British | 55946690004 | |||||
| EGGLESTON, John Peter | Director | York Buildings WC2N 6JU London 13-15 England | England | British | 236984650001 | |||||
| FLAIM, Stephen | Director | New Broad Street 5th Floor EC2M 1JJ London 60 England | Usa | American | 157578700001 | |||||
| GREEN, Andrew | Director | 50 Liverpool Street London EC2M 7PR | Hong Kong | British | 157562170001 | |||||
| HUSSEY, Trevor John | Director | Badgers Holt Brassey Hill Limpsfield RH8 0ES Oxted Surrey | British | 58313410001 | ||||||
| KIDD, Steven Paul | Director | Jewry Street EC3N 2EX London 5 England | England | British | 94922330001 | |||||
| MARTIN, Terence William | Director | 37 Durham Road Wigmore ME8 0JN Gillingham Kent | British | 10314610001 | ||||||
| MCCALL, William | Director | Jewry Street EC3N 2EX London 5 England | Scotland | British | 39902920003 | |||||
| MCCOMISH, John Patrick | Director | Havers Lane CM23 3PA Bishops Stortford 15 Hertfordshire | England | British | 22810370003 | |||||
| NOBLE, Ian Dennis | Director | 8a Parkside Avenue Marshalls Park RM1 4ND Romford Essex | British | 58313330001 | ||||||
| NUNNY, Mark | Director | Palmer Street SW1H 0AD London 21 England | United Kingdom | British | 200577560001 | |||||
| PERRETT, Kevin Alfred | Director | Jewry Street EC3N 2EX London 5 England | England | British | 85068290006 | |||||
| PINCHBECK, Robin Hunter | Director | New Broad Street 5th Floor EC2M 1JJ London 60 England | United Kingdom | British | 80579260001 | |||||
| RICHES, Kevin Malcolm | Director | Chiltern Road HP6 5PH Amersham Halvorsen Buckinghamshire United Kingdom | England | British | 69269360004 | |||||
| SIMCOX, Matthew | Director | York Buildings WC2N 6JN London 13-15 England | England | British | 261922770001 | |||||
| STEAD, Roderick John Herbert | Director | Jewry Street EC3N 2EX London 5 England | United Kingdom | British | 56256470001 | |||||
| WHITTARD, Tim Peter Graham | Director | New Broad Street 5th Floor EC2M 1JJ London 60 England | United Kingdom | British | 249897890001 |
Who are the persons with significant control of PTS CONSULTING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pts Eot Limited | Mar 05, 2024 | Jewry Street EC3N 2EX London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Nominees Limited (A/C Bgf Investments Lp) | Oct 25, 2017 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Alfred Perrett | Apr 06, 2016 | Jewry Street EC3N 2EX London 5 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Business Growth Fund Plc | Apr 06, 2016 | 13-15 York Buildings WC2N 6JU London Watergate House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0