Company NamePearce Ross Limited
DirectorAnthony Ross
Company StatusActive
Company Number03049072
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAnthony Ross
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Adriatic Building 51 Narrow Street
London
E14 8DN
Secretary NameAnthony Ross
NationalityBritish
StatusCurrent
Appointed22 May 1995(4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleAccountant
Correspondence Address46 Adriatic Building 51 Narrow Street
London
E14 8DN
Director NameJohn Douglas Pearce
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(4 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 10 August 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Kings Park
Thundersley
Benfleet
Essex
SS7 3AY
Director NameLaura Eviston
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2006(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Saviours Wharf 25 Mill Street
London
SE1 2BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepearceross.co.uk

Location

Registered Address46 Adriatic Building 51 Narrow Street
London
E14 8DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

100 at £0.02Mr Anthony Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£7,510
Current Liabilities£27,250

Accounts

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

Returns

Latest Return22 April 2024 (1 week, 2 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

8 August 2023Micro company accounts made up to 31 March 2023 (9 pages)
22 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (9 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
22 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 March 2017 (8 pages)
29 April 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
16 April 2015Termination of appointment of John Douglas Pearce as a director on 10 August 2014 (1 page)
16 April 2015Termination of appointment of John Douglas Pearce as a director on 10 August 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
4 April 2014Registered office address changed from 8 St Saviours Wharf 25 Mill Street London SE1 2BE on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 8 St Saviours Wharf 25 Mill Street London SE1 2BE on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 8 St Saviours Wharf 25 Mill Street London SE1 2BE on 4 April 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Laura Eviston as a director (1 page)
13 May 2013Termination of appointment of Laura Eviston as a director (1 page)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 May 2010Director's details changed for Laura Eviston on 17 March 2010 (2 pages)
18 May 2010Secretary's details changed for Anthony Ross on 17 March 2010 (1 page)
18 May 2010Director's details changed for John Douglas Pearce on 17 March 2010 (2 pages)
18 May 2010Director's details changed for Anthony Ross on 17 March 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for John Douglas Pearce on 17 March 2010 (2 pages)
18 May 2010Director's details changed for Laura Eviston on 17 March 2010 (2 pages)
18 May 2010Director's details changed for Anthony Ross on 17 March 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Anthony Ross on 17 March 2010 (1 page)
13 April 2010Registered office address changed from 109 Butlers Wharf Building 36 Shad Thames London SE1 2YE on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 109 Butlers Wharf Building 36 Shad Thames London SE1 2YE on 13 April 2010 (1 page)
25 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
20 May 2009Return made up to 24/04/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 24/04/08; full list of members (4 pages)
13 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 April 2005Registered office changed on 28/04/05 from: 28 tamarind court 18 gainsford street london SE1 2NE (1 page)
28 April 2005Registered office changed on 28/04/05 from: 28 tamarind court 18 gainsford street london SE1 2NE (1 page)
4 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 24/04/04; full list of members (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: 109 butlers wharf 36 shad thames london SE1 2YE (1 page)
10 May 2002Registered office changed on 10/05/02 from: 109 butlers wharf 36 shad thames london SE1 2YE (1 page)
12 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Registered office changed on 10/05/01 from: 29 chapmans walk leigh on sea essex SS9 2UZ (1 page)
10 May 2001Registered office changed on 10/05/01 from: 29 chapmans walk leigh on sea essex SS9 2UZ (1 page)
4 January 2001Accounts made up to 31 March 2000 (6 pages)
4 January 2001Accounts made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 24/04/00; full list of members (6 pages)
13 June 2000Return made up to 24/04/00; full list of members (6 pages)
28 February 2000Accounts made up to 31 March 1999 (6 pages)
28 February 2000Accounts made up to 31 March 1999 (6 pages)
13 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
13 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/99
(6 pages)
4 January 1999Accounts made up to 31 March 1998 (5 pages)
4 January 1999Accounts made up to 31 March 1998 (5 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
10 May 1998Return made up to 24/04/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1997Return made up to 24/04/97; no change of members (4 pages)
21 April 1997Return made up to 24/04/97; no change of members (4 pages)
26 February 1997Accounts made up to 31 March 1996 (4 pages)
26 February 1997Accounts made up to 31 March 1996 (4 pages)
25 May 1996Return made up to 24/04/96; full list of members (6 pages)
25 May 1996Return made up to 24/04/96; full list of members (6 pages)
6 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Ad 31/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1995Ad 31/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 May 1995Secretary resigned (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
24 May 1995Secretary resigned (2 pages)
24 April 1995Incorporation (24 pages)
24 April 1995Incorporation (24 pages)