Company NamePre Consultants Limited
Company StatusActive
Company Number03314919
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Russell Paul Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Director NameMr Nathan Mark Elstub
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(17 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(17 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Director NameMrs Amanda Ann Oliver
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 19 West Street
Epsom
Surrey
KT18 7RL
Secretary NameMr Colin Edward Easton
NationalityBritish
StatusResigned
Appointed10 February 1997(3 days after company formation)
Appointment Duration2 years (resigned 02 March 1999)
RoleCompany Director
Correspondence AddressMews Cottage 30 Park Road
Redhill
Surrey
RH1 2AH
Director NameMartin Roderick Lore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2001)
RoleGraphic Design Director
Correspondence Address229 Portsmouth Road
Cobham
Surrey
KT11 1JR
Secretary NameMr David Kennedy Dawson
NationalityBritish
StatusResigned
Appointed08 April 1999(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 14 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bray Road
Stoke D'Abernon
Cobham
Surrey
KT11 3HZ
Director NameIan Oliver
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
18 Chesterfield Road
Epsom
Surrey
KT19 9QP
Director NameMr Paul McLoughlin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2009)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Lane
Coulsdon
Surrey
CR5 2QB
Director NameMr Matthew Thomas Stoneham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2009)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address45 Doods Road
Reigate
Surrey
RH2 0NT
Director NameMrs Amanda Ann Oliver
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2014)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address95 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameTudor John Limited (Corporation)
StatusResigned
Appointed14 August 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2011)
Correspondence AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitepre.co.uk

Location

Registered AddressCarlton House
19 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Nathan Mark Elstub
9.37%
Ordinary
44k at £1Russell Paul Oliver
55.00%
Ordinary
28.5k at £1Anthony William Kelly
35.62%
Ordinary

Financials

Year2014
Net Worth£18,573
Cash£34,779
Current Liabilities£33,835

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

15 October 1997Delivered on: 21 October 1997
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.
Outstanding

Filing History

24 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
15 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
4 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Satisfaction of charge 1 in full (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Appointment of Mrs Amanda Ann Oliver as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mrs Amanda Ann Oliver as a director on 1 March 2017 (2 pages)
27 February 2017Second filing of the annual return made up to 7 February 2016 (19 pages)
27 February 2017Second filing of the annual return made up to 7 February 2015 (16 pages)
27 February 2017Second filing of the annual return made up to 7 February 2015 (16 pages)
27 February 2017Second filing of the annual return made up to 7 February 2016 (19 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 80,001
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(7 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 80,001
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(7 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 80,001
(5 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80,001
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(5 pages)
25 February 2015Director's details changed for Mr Russell Paul Oliver on 1 March 2014 (2 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80,001
(4 pages)
25 February 2015Director's details changed for Mr Russell Paul Oliver on 1 March 2014 (2 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80,001
(4 pages)
25 February 2015Director's details changed for Mr Russell Paul Oliver on 1 March 2014 (2 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 80,001
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 80,001
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 80,001
(3 pages)
17 October 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 80,001
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 64,001
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 64,001
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 64,001
(3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 June 2014Appointment of Mr Nathan Mark Elstub as a director (2 pages)
13 June 2014Appointment of Mr Nathan Mark Elstub as a director (2 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 62,501
(3 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 62,501
(3 pages)
15 April 2014Appointment of Mr Anthony William Kelly as a director (2 pages)
15 April 2014Termination of appointment of Amanda Oliver as a director (1 page)
15 April 2014Appointment of Mr Anthony William Kelly as a director (2 pages)
15 April 2014Termination of appointment of Amanda Oliver as a director (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 February 2012Termination of appointment of Tudor John Limited as a secretary (1 page)
20 February 2012Director's details changed for Mrs Amanda Ann Oliver on 1 March 2011 (2 pages)
20 February 2012Director's details changed for Mrs Amanda Ann Oliver on 1 March 2011 (2 pages)
20 February 2012Director's details changed for Mrs Amanda Ann Oliver on 1 March 2011 (2 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Tudor John Limited as a secretary (1 page)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 29 November 2011 (1 page)
29 November 2011Registered office address changed from , Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ on 29 November 2011 (1 page)
29 November 2011Registered office address changed from , Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ on 29 November 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 March 2009Director appointed mrs amanda ann oliver (1 page)
12 March 2009Director appointed mrs amanda ann oliver (1 page)
26 February 2009Appointment terminated director paul mcloughlin (1 page)
26 February 2009Appointment terminated director matthew stoneham (1 page)
26 February 2009Appointment terminated director matthew stoneham (1 page)
26 February 2009Appointment terminated director paul mcloughlin (1 page)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 May 2008Return made up to 07/02/08; full list of members (4 pages)
8 May 2008Return made up to 07/02/08; full list of members (4 pages)
7 May 2008Director's change of particulars / matthew stoneham / 01/01/2008 (2 pages)
7 May 2008Director's change of particulars / matthew stoneham / 01/01/2008 (2 pages)
7 May 2008Director's change of particulars / russell oliver / 01/01/2008 (1 page)
7 May 2008Director's change of particulars / paul mcloughlin / 01/01/2008 (1 page)
7 May 2008Director's change of particulars / russell oliver / 01/01/2008 (1 page)
7 May 2008Director's change of particulars / paul mcloughlin / 01/01/2008 (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 07/02/07; full list of members (3 pages)
27 February 2007Return made up to 07/02/07; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 07/02/06; full list of members (3 pages)
21 February 2006Return made up to 07/02/06; full list of members (3 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 September 2005Registered office changed on 30/09/05 from: limehouse, mere way, ruddington fields, nottingham NG11 6JW (1 page)
30 September 2005Registered office changed on 30/09/05 from: limehouse mere way ruddington fields nottingham NG11 6JW (1 page)
2 August 2005Return made up to 07/02/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Return made up to 07/02/05; full list of members (3 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
17 March 2004Return made up to 07/02/04; full list of members (7 pages)
17 March 2004Return made up to 07/02/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (16 pages)
24 December 2003Total exemption full accounts made up to 28 February 2003 (16 pages)
29 May 2003Registered office changed on 29/05/03 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 1AJ (1 page)
29 May 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Registered office changed on 29/05/03 from: the limes 3 pelham avenue, nottingham, nottinghamshire NG5 1AJ (1 page)
29 May 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
13 January 2003Total exemption full accounts made up to 28 February 2002 (16 pages)
13 January 2003Total exemption full accounts made up to 28 February 2002 (16 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 28 February 2001 (16 pages)
7 November 2001Total exemption full accounts made up to 28 February 2001 (16 pages)
19 September 2001Registered office changed on 19/09/01 from: bank chambers 64 high street epsom surrey KT19 8AT (1 page)
19 September 2001Registered office changed on 19/09/01 from: bank chambers, 64 high street, epsom, surrey KT19 8AT (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 March 2001Return made up to 07/02/01; full list of members (6 pages)
6 March 2001Return made up to 07/02/01; full list of members (6 pages)
6 November 2000Full accounts made up to 29 February 2000 (11 pages)
6 November 2000Full accounts made up to 29 February 2000 (11 pages)
3 April 2000Return made up to 07/02/00; full list of members (6 pages)
3 April 2000Return made up to 07/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (6 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Ad 05/05/99--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
10 May 1999Ad 05/05/99--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
16 March 1999Return made up to 07/02/99; full list of members (6 pages)
16 March 1999Return made up to 07/02/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
4 March 1998Return made up to 07/02/98; full list of members (6 pages)
4 March 1998Return made up to 07/02/98; full list of members (6 pages)
19 February 1998Ad 11/09/97--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages)
19 February 1998Ad 24/02/97--------- £ si 99@1=99 £ ic 49901/50000 (2 pages)
19 February 1998Ad 11/09/97--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages)
19 February 1998Ad 24/02/97--------- £ si 99@1=99 £ ic 49901/50000 (2 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: international house the britannia suite manchester M3 2ER (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: international house, the britannia suite, manchester, M3 2ER (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
7 February 1997Incorporation (10 pages)
7 February 1997Incorporation (10 pages)