Company NamePTS Systems Limited
DirectorPhilip Anthony Toms
Company StatusActive
Company Number01901340
CategoryPrivate Limited Company
Incorporation Date1 April 1985(38 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Anthony Toms
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(6 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address141 Coppice Side
Swadlincote
Derbyshire
DE11 9AE
Secretary NameSusan Ann Toms
NationalityBritish
StatusCurrent
Appointed09 October 1991(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3 140 Burnt Ash Hill
Lee
London
SE12 0JG
Secretary NameMrs Barbara Toms
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 09 October 1991)
RoleCompany Director
Correspondence Address20 Rectory Drive
St Athan
Barry
South Glamorgan
CF62 4PD
Wales

Location

Registered AddressFlat 3 140 Burnt Ash Hill
Lee
London
SE12 0JG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardGrove Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,939
Cash£19,435
Current Liabilities£7,404

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 September 2022 (8 months, 3 weeks ago)
Next Return Due2 October 2023 (3 months, 3 weeks from now)

Filing History

6 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
28 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
2 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2021Memorandum and Articles of Association (42 pages)
2 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 August 2020Micro company accounts made up to 31 March 2020 (10 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 May 2019Secretary's details changed for Susan Ann Toms on 26 May 2019 (1 page)
26 May 2019Change of details for Mr Philip Anthony Toms as a person with significant control on 12 October 2017 (2 pages)
24 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 October 2017Registered office address changed from 141 Coppice Side Swadlincote Derbyshire DE11 9AE to Flat 3 140 Burnt Ash Hill Lee London SE12 0JG on 14 October 2017 (1 page)
14 October 2017Registered office address changed from 141 Coppice Side Swadlincote Derbyshire DE11 9AE to Flat 3 140 Burnt Ash Hill Lee London SE12 0JG on 14 October 2017 (1 page)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
3 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
3 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(4 pages)
27 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Philip Anthony Toms on 18 September 2010 (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Philip Anthony Toms on 18 September 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 November 2008Return made up to 18/09/08; full list of members (3 pages)
24 November 2008Return made up to 18/09/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 November 2007Return made up to 18/09/07; no change of members (6 pages)
15 November 2007Return made up to 18/09/07; no change of members (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Return made up to 18/09/06; full list of members (6 pages)
2 November 2006Return made up to 18/09/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 October 2005Return made up to 18/09/05; full list of members (6 pages)
26 October 2005Return made up to 18/09/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 September 2004Return made up to 18/09/04; full list of members (6 pages)
28 September 2004Return made up to 18/09/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 September 2003Return made up to 18/09/03; full list of members (6 pages)
18 September 2003Return made up to 18/09/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Registered office changed on 31/10/02 from: 141 coppice side swadlincote south derbyshire DE11 9AE (1 page)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Registered office changed on 31/10/02 from: 141 coppice side swadlincote south derbyshire DE11 9AE (1 page)
23 October 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2002Return made up to 18/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 October 2001Return made up to 18/09/01; full list of members (6 pages)
11 October 2001Return made up to 18/09/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 January 2000Return made up to 18/09/99; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: 66A keymer road hassocks west sussex BN6 8QP (1 page)
5 January 2000Secretary's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Return made up to 18/09/99; full list of members (6 pages)
5 January 2000Registered office changed on 05/01/00 from: 66A keymer road hassocks west sussex BN6 8QP (1 page)
5 January 2000Secretary's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Return made up to 18/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1998Return made up to 18/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1998Registered office changed on 04/02/98 from: 16 poundfield precinct llantwit major south glamorgan CF61 1DL (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1998Registered office changed on 04/02/98 from: 16 poundfield precinct llantwit major south glamorgan CF61 1DL (1 page)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
30 May 1997Registered office changed on 30/05/97 from: 35 high street ogmore vale nr bridgend mid glamorgan.CF32 7AD (1 page)
30 May 1997Registered office changed on 30/05/97 from: 35 high street ogmore vale nr bridgend mid glamorgan.CF32 7AD (1 page)
7 May 1997Return made up to 18/09/95; full list of members (6 pages)
7 May 1997Return made up to 18/09/95; full list of members (6 pages)
6 May 1997Return made up to 18/09/96; full list of members (4 pages)
6 May 1997Return made up to 18/09/96; full list of members (4 pages)
30 April 1997Return made up to 18/09/94; no change of members (4 pages)
30 April 1997Return made up to 18/09/94; no change of members (4 pages)
1 April 1997Full accounts made up to 31 March 1996 (11 pages)
1 April 1997Full accounts made up to 31 March 1996 (11 pages)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)
13 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 April 1985Incorporation (16 pages)
1 April 1985Incorporation (16 pages)