Company NamePTS Consulting (UK) Limited
DirectorsAntonia Elizabeth Shand and Stephen John Edward
Company StatusActive
Company Number04748207
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Antonia Elizabeth Shand
StatusCurrent
Appointed31 December 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMs Antonia Elizabeth Shand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceScotland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Stephen John Edward
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(20 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Kevin Alfred Perrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roderick John Herbert Stead
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr John Patrick McComish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Havers Lane
Bishops Stortford
Hertfordshire
CM23 3PA
Director NameMr Steven Paul Kidd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JJ
Secretary NameMrs Holly Marie Perrett
StatusResigned
Appointed21 May 2014(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2017)
RoleCompany Director
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Secretary NameMr David Mark Dewhurst
StatusResigned
Appointed24 November 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.ptsconsulting.com
Email address[email protected]
Telephone020 75396200
Telephone regionLondon

Location

Registered Address5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£3,065,278
Gross Profit£927,831
Net Worth£515,743
Current Liabilities£1,794,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

3 October 2017Delivered on: 12 October 2017
Persons entitled: Hscb Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company. For further details please refer to the instrument.
Outstanding
30 November 2009Delivered on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pts consulting (UK) limited business premium account ac/no 13217876.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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. See the mortgage charge document for full details.
Outstanding
19 January 2007Delivered on: 26 January 2007
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
9 March 2006Delivered on: 17 March 2006
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

19 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
22 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
28 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
21 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (18 pages)
23 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (18 pages)
5 November 2020Registered office address changed from 60 New Broad Street 5th Floor London EC2M 1JJ to 5 Jewry Street London EC3N 2EX on 5 November 2020 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
9 August 2019Second filing of Confirmation Statement dated 13/02/2019 (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/08/2019.
(5 pages)
8 January 2019Termination of appointment of David Mark Dewhurst as a secretary on 31 December 2018 (1 page)
8 January 2019Appointment of Mrs Antonia Elizabeth Shand as a secretary on 31 December 2018 (2 pages)
8 January 2019Termination of appointment of David Mark Dewhurst as a director on 31 December 2018 (1 page)
11 October 2018Full accounts made up to 31 March 2018 (17 pages)
21 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 May 2018Appointment of Mr David Mark Dewhurst as a secretary on 24 November 2017 (2 pages)
21 May 2018Termination of appointment of Holly Marie Perrett as a secretary on 24 November 2017 (1 page)
25 October 2017Full accounts made up to 31 March 2017 (17 pages)
25 October 2017Full accounts made up to 31 March 2017 (17 pages)
12 October 2017Registration of charge 047482070005, created on 3 October 2017 (26 pages)
12 October 2017Registration of charge 047482070005, created on 3 October 2017 (26 pages)
4 October 2017Satisfaction of charge 3 in full (2 pages)
4 October 2017Satisfaction of charge 3 in full (2 pages)
6 September 2017Satisfaction of charge 4 in full (2 pages)
6 September 2017Satisfaction of charge 4 in full (2 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 March 2016 (17 pages)
3 October 2016Full accounts made up to 31 March 2016 (17 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
5 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 May 2015Appointment of Mr David Mark Dewhurst as a director on 28 April 2015 (2 pages)
11 May 2015Appointment of Mr David Mark Dewhurst as a director on 28 April 2015 (2 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
3 December 2014Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page)
25 November 2014Full accounts made up to 31 March 2014 (18 pages)
25 November 2014Full accounts made up to 31 March 2014 (18 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Termination of appointment of John Mccomish as a director (1 page)
23 May 2014Termination of appointment of Roderick Stead as a secretary (1 page)
23 May 2014Termination of appointment of John Mccomish as a director (1 page)
23 May 2014Termination of appointment of Roderick Stead as a secretary (1 page)
23 May 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
23 May 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
12 December 2013Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page)
9 December 2013Full accounts made up to 31 March 2013 (18 pages)
9 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
16 November 2012Full accounts made up to 31 March 2012 (18 pages)
16 November 2012Full accounts made up to 31 March 2012 (18 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
14 November 2011Full accounts made up to 31 March 2011 (18 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
25 October 2010Full accounts made up to 31 March 2010 (18 pages)
25 October 2010Full accounts made up to 31 March 2010 (18 pages)
6 May 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 May 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 May 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 May 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 May 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
21 October 2009Amended full accounts made up to 31 December 2008 (18 pages)
21 October 2009Amended full accounts made up to 31 December 2008 (18 pages)
1 September 2009Full accounts made up to 31 December 2008 (21 pages)
1 September 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Registered office changed on 03/08/2009 from the RM2 partnership LTD sycamore house coombe road new malden surrey KT3 4QS united kingdom (1 page)
3 August 2009Registered office changed on 03/08/2009 from the RM2 partnership LTD sycamore house coombe road new malden surrey KT3 4QS united kingdom (1 page)
7 May 2009Return made up to 29/04/09; full list of members (4 pages)
7 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from 50 liverpool street london EC2M 7PR (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from 50 liverpool street london EC2M 7PR (1 page)
26 August 2008Full accounts made up to 31 December 2007 (18 pages)
26 August 2008Full accounts made up to 31 December 2007 (18 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 January 2008Particulars of mortgage/charge (23 pages)
9 January 2008Particulars of mortgage/charge (23 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 May 2007Return made up to 29/04/07; no change of members (7 pages)
24 May 2007Return made up to 29/04/07; no change of members (7 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
14 August 2006Full accounts made up to 31 December 2005 (14 pages)
14 August 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Return made up to 29/04/06; full list of members (7 pages)
24 May 2006Return made up to 29/04/06; full list of members (7 pages)
17 March 2006Particulars of mortgage/charge (9 pages)
17 March 2006Particulars of mortgage/charge (9 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
17 August 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Return made up to 29/04/05; full list of members (7 pages)
17 June 2005Return made up to 29/04/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 May 2004Return made up to 29/04/04; full list of members (7 pages)
28 May 2004Return made up to 29/04/04; full list of members (7 pages)
6 March 2004Ad 01/03/04-01/03/04 £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2004Ad 01/03/04-01/03/04 £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (14 pages)