Company NamePTS Holdings (UK) Limited
DirectorsAntonia Elizabeth Shand and Stephen John Edward
Company StatusActive
Company Number06287394
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Antonia Elizabeth Shand
StatusCurrent
Appointed08 January 2019(11 years, 6 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(16 years, 8 months after company formation)
Appointment Duration1 month, 3 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(16 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Roderick John Herbert Stead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Jewry Street
London
EC3N 2EX
Director NameMr Kevin Alfred Perrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(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
Appointed20 June 2007(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
Appointed25 July 2011(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ
Director NameMr Steven Paul Kidd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2024)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Jewry Street
London
EC3N 2EX
Secretary NameMrs Holly Marie Perrett
StatusResigned
Appointed21 May 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 2019)
RoleCompany Director
Correspondence Address60 New Broad Street
5th Floor
London
EC2M 1JJ

Contact

Websitewww.ptsconsulting.com
Email address[email protected]
Telephone01234 436156
Telephone regionBedford

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

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

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

Filing History

9 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 August 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Termination of appointment of Roderick John Herbert Stead as a director on 29 June 2021 (1 page)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 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)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 June 2019Appointment of Miss Antonia Elizabeth Shand as a secretary on 8 January 2019 (2 pages)
24 June 2019Termination of appointment of Holly Marie Perrett as a secretary on 8 January 2019 (1 page)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 July 2017Notification of Pts Consulting Group Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Pts Consulting Group Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Pts Consulting Group Limited as a person with significant control on 6 April 2016 (1 page)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Termination of appointment of John Patrick Mccomish as a director on 1 June 2015 (1 page)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Termination of appointment of John Patrick Mccomish as a director on 1 June 2015 (1 page)
20 July 2015Termination of appointment of John Patrick Mccomish as a director on 1 June 2015 (1 page)
20 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Secretary's details changed
  • ANNOTATION Clarification The document is a duplicate of CH03 registered on 03/12/2014.
(2 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)
3 December 2014Secretary's details changed
  • ANNOTATION Clarification The document is a duplicate of CH03 registered on 03/12/2014.
(2 pages)
3 December 2014Secretary's details changed for {officer_name}
  • ANNOTATION Clarification The document is a duplicate of CH03 registered on 03/12/2014.
(2 pages)
11 July 2014Termination of appointment of Roderick Stead as a secretary (1 page)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Appointment of Miss Holly Marie Phipps as a secretary (2 pages)
11 July 2014Termination of appointment of Roderick Stead as a secretary (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 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)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 July 2011Appointment of Mr John Patrick Mccomish as a director (2 pages)
25 July 2011Appointment of Mr John Patrick Mccomish as a director (2 pages)
25 July 2011Appointment of Mr Steven Paul Kidd as a director (2 pages)
25 July 2011Appointment of Mr Steven Paul Kidd as a director (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 July 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 July 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 July 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 July 2010Director's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
6 July 2010Director's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr. Kevin Alfred Perrett on 1 December 2009 (2 pages)
6 July 2010Director's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (2 pages)
6 July 2010Secretary's details changed for Mr. Roderick John Herbert Stead on 1 December 2009 (1 page)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
17 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
11 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 August 2009Return made up to 20/06/09; full list of members (3 pages)
27 August 2009Return made up to 20/06/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 50 liverpool street london EC2M 7PR (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from 50 liverpool street london EC2M 7PR (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
9 January 2008Particulars of mortgage/charge (23 pages)
9 January 2008Particulars of mortgage/charge (23 pages)
20 June 2007Incorporation (13 pages)
20 June 2007Incorporation (13 pages)