Company NamePronto Management Consultants Ltd
DirectorPeter Khan
Company StatusActive
Company Number05455349
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 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 Peter Khan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Syke Ings
Richings Park
Iver
Bucks
SL0 9ET
Secretary NameMs Harsha Kotelawala
StatusCurrent
Appointed06 June 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address22 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9ET
Director NameMrs Harsha Kotelawala
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9ET
Secretary NameMr Peter Khan
NationalityBritish
StatusResigned
Appointed13 July 2009(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Syke Ings
Richings Park
Iver
Bucks
SL0 9ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDatacount (Acton) Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address33 Churchfield Road
Acton
London
W3 6AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Harsha Kotelawala
75.00%
Ordinary A
500 at £1Alexander Kotelawala Khan
25.00%
Ordinary C

Financials

Year2014
Net Worth£4,854
Cash£15,209
Current Liabilities£10,355

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

4 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
19 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
10 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
21 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
13 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
18 June 2018Appointment of Ms Harsha Kotelawala as a secretary on 6 June 2018 (2 pages)
18 June 2018Appointment of Mr Peter Khan as a director on 6 June 2018 (2 pages)
18 June 2018Termination of appointment of Harsha Kotelawala as a director on 6 June 2018 (1 page)
18 June 2018Termination of appointment of Peter Khan as a secretary on 6 June 2018 (1 page)
24 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(5 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(5 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (10 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 July 2009Appointment terminated secretary datacount (acton) LIMITED (1 page)
28 July 2009Secretary appointed peter azaad khan (2 pages)
28 July 2009Appointment terminated secretary datacount (acton) LIMITED (1 page)
28 July 2009Secretary appointed peter azaad khan (2 pages)
16 June 2009Return made up to 18/05/09; full list of members (5 pages)
16 June 2009Return made up to 18/05/09; full list of members (5 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 June 2008Return made up to 18/05/08; no change of members (6 pages)
12 June 2008Return made up to 18/05/08; no change of members (6 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 June 2007Return made up to 18/05/07; no change of members (6 pages)
13 June 2007Return made up to 18/05/07; no change of members (6 pages)
24 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
24 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
30 May 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
1 August 2005Ad 04/07/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
1 August 2005Ad 04/07/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
18 May 2005Incorporation (19 pages)
18 May 2005Incorporation (19 pages)