Company NamePetuel Limited
DirectorsMatthew Nicholson and Evonne Nicholson
Company StatusActive
Company Number06639085
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Previous NameTeksoft Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Matthew Nicholson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMrs Evonne Nicholson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMatthew Nicholson
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameEvonne Nicholson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 23 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86-90
Paul Street
London
EC2A 4NE
Secretary NameMrs Evonne Nicholson
StatusResigned
Appointed11 October 2017(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2022)
RoleCompany Director
Correspondence AddressLevel 17, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed07 July 2008(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA

Location

Registered Address50 Liverpool Street
London
EC2M 7PY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Evonne Nicholson
50.00%
Ordinary
1 at £1Matthew Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£93
Current Liabilities£8

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 September 2023Termination of appointment of Evonne Nicholson as a director on 21 September 2023 (1 page)
21 September 2023Appointment of Mrs Evonne Nicholson as a secretary on 21 September 2023 (2 pages)
4 August 2023Registered office address changed from PO Box 4385 06639085 - Companies House Default Address Cardiff CF14 8LH to 50 Liverpool Street London EC2M 7PY on 4 August 2023 (2 pages)
12 June 2023Register(s) moved to registered inspection location 50 Liverpool Street London EC2M 7PY (1 page)
9 June 2023Register inspection address has been changed to 50 Liverpool Street London EC2M 7PY (1 page)
30 May 2023Registered office address changed to PO Box 4385, 06639085 - Companies House Default Address, Cardiff, CF14 8LH on 30 May 2023 (1 page)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 December 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Matthew Nicholson as a secretary on 27 July 2022 (1 page)
29 July 2022Change of details for Mr Matthew Nicholson as a person with significant control on 27 July 2022 (2 pages)
29 July 2022Director's details changed for Mr Matthew Nicholson on 27 July 2022 (2 pages)
29 July 2022Termination of appointment of Evonne Nicholson as a secretary on 27 July 2022 (1 page)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
6 March 2020Appointment of Mrs Evonne Nicholson as a director on 2 March 2020 (2 pages)
16 December 2019Registered office address changed from Level 17, Dashwood House Old Broad Street London EC2M 1QS England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 16 December 2019 (1 page)
12 December 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to Level 17, Dashwood House Old Broad Street London EC2M 1QS on 12 December 2019 (1 page)
12 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 100
(3 pages)
7 November 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
9 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 100
(3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 December 2018Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 7 December 2018 (1 page)
7 December 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 October 2017Appointment of Mrs Evonne Nicholson as a secretary on 11 October 2017 (2 pages)
21 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 November 2016Termination of appointment of Evonne Nicholson as a director on 23 June 2016 (1 page)
3 November 2016Registered office address changed from Kemp House, 152 City Road, London City Road London EC1V 2NX to 3rd Floor 86-90 Paul Street London EC2A 4NE on 3 November 2016 (1 page)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 April 2015Registered office address changed from The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU to Kemp House, 152 City Road, London City Road London EC1V 2NX on 6 April 2015 (1 page)
6 April 2015Registered office address changed from The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU to Kemp House, 152 City Road, London City Road London EC1V 2NX on 6 April 2015 (1 page)
6 April 2015Registered office address changed from The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU to Kemp House, 152 City Road, London City Road London EC1V 2NX on 6 April 2015 (1 page)
15 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(4 pages)
15 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(4 pages)
17 October 2014Registered office address changed from 78 York Street York Street London W1H 1DP to The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 78 York Street York Street London W1H 1DP to The Wenta Business Centre Electric Avenue Enfield Middlesex EN3 7XU on 17 October 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
8 July 2013Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Daws House 33-35 Daws Lane London NW7 4SD United Kingdom on 8 July 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
6 June 2012Registered office address changed from Knights House 29-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Knights House 29-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Knights House 29-31 East Barnet Road New Barnet Herts EN4 8RN on 6 June 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
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)
26 October 2010Company name changed teksoft consulting LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed teksoft consulting LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
26 October 2010Change of name notice (2 pages)
21 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(1 page)
21 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Matthew Nicholson on 13 October 2010 (1 page)
13 October 2010Secretary's details changed for Matthew Nicholson on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Evonne Nicholson on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Matthew Nicholson on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Evonne Nicholson on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Matthew Nicholson on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Matthew Nicholson on 13 October 2010 (2 pages)
13 October 2010Secretary's details changed for Matthew Nicholson on 13 October 2010 (1 page)
9 September 2010Change of name notice (2 pages)
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Matthew Nicholson on 7 July 2010 (2 pages)
6 August 2010Director's details changed for Evonne Nicholson on 7 July 2010 (2 pages)
6 August 2010Director's details changed for Matthew Nicholson on 7 July 2010 (2 pages)
6 August 2010Director's details changed for Matthew Nicholson on 7 July 2010 (2 pages)
6 August 2010Director's details changed for Evonne Nicholson on 7 July 2010 (2 pages)
6 August 2010Director's details changed for Evonne Nicholson on 7 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (4 pages)
18 September 2008Director appointed evonne nicholson (2 pages)
18 September 2008Director appointed evonne nicholson (2 pages)
22 July 2008Ad 07/07/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
22 July 2008Ad 07/07/08\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
15 July 2008Appointment terminated secretary secretaries form 10 LIMITED (1 page)
15 July 2008Appointment terminated director directors form 10 LIMITED (1 page)
15 July 2008Appointment terminated secretary secretaries form 10 LIMITED (1 page)
15 July 2008Appointment terminated director directors form 10 LIMITED (1 page)
11 July 2008Director and secretary appointed matthew nicholson (2 pages)
11 July 2008Director and secretary appointed matthew nicholson (2 pages)
7 July 2008Incorporation (14 pages)
7 July 2008Incorporation (14 pages)