Company NamePCM Consulting Ltd
DirectorSalia Ansumana Jusu-Sheriff
Company StatusActive
Company Number02795628
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Salia Ansumana Jusu-Sheriff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(same day as company formation)
RoleSoftware Designer/Developer & Chartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Kings House 136-144 New Kings Road
London
SW6 4LZ
Secretary NameMrs Nadia Mimoh Marie Louise Cameron
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Orchard Way
Ducks Lane
Haddenham
Cambridgeshire
CB6 3UT
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 November 2005(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 November 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 December 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 December 2005(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2008)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitepcmuk.net
Email address[email protected]
Telephone020 34740574
Telephone regionLondon

Location

Registered AddressNew Kings House
136-144 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1S.a. Jusu-sheriff
100.00%
Ordinary

Financials

Year2014
Net Worth£162,194
Cash£12,856
Current Liabilities£1,018

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

28 November 1997Delivered on: 10 December 1997
Satisfied on: 16 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Registered office address changed from South Park Studios 88 Peterborough Road London SW6 3HH England to New Kings House 136-144 New Kings Road London SW6 4LZ on 26 June 2019 (1 page)
19 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(3 pages)
27 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page)
12 December 2015Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page)
5 May 2015Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 1 March 2015 (2 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
5 May 2015Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 1 March 2015 (2 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
5 May 2015Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 1 March 2015 (2 pages)
5 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2013 (2 pages)
2 April 2013Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2009Return made up to 03/03/09; full list of members (3 pages)
5 May 2009Return made up to 03/03/09; full list of members (3 pages)
24 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
24 March 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 March 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 March 2008Director's change of particulars / salia jusu-sheriff / 30/09/2007 (1 page)
5 March 2008Director's change of particulars / salia jusu-sheriff / 30/09/2007 (1 page)
8 May 2007Return made up to 03/03/07; full list of members (2 pages)
8 May 2007Return made up to 03/03/07; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
9 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 June 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 May 2005Return made up to 03/03/05; full list of members (3 pages)
28 May 2005Return made up to 03/03/05; full list of members (3 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 May 2004Return made up to 03/03/04; full list of members (6 pages)
5 May 2004Return made up to 03/03/04; full list of members (6 pages)
19 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 May 2003Return made up to 03/03/03; full list of members (6 pages)
12 May 2003Return made up to 03/03/03; full list of members (6 pages)
4 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 April 2002Return made up to 03/03/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 03/03/01; full list of members (6 pages)
30 March 2001Return made up to 03/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 03/03/00; full list of members (6 pages)
3 April 2000Return made up to 03/03/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 1998Return made up to 03/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 May 1996Company name changed pcm profit cash management limit ed\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed pcm profit cash management limit ed\certificate issued on 17/05/96 (2 pages)
15 April 1996Return made up to 03/03/96; full list of members (6 pages)
15 April 1996Return made up to 03/03/96; full list of members (6 pages)
27 March 1996Ad 20/03/96--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages)
27 March 1996Ad 20/03/96--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 May 1995Return made up to 03/03/95; no change of members (4 pages)
3 May 1995Return made up to 03/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 March 1993Incorporation (14 pages)