Company NamePa Technology Solutions Limited
Company StatusActive
Company Number07075533
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 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 Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr David Martin Vickerstaffe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleTax Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Charles Roland Barrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleHead Of Group Legal
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Jeremy Richard Stanyard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMrs Lisa Dadswell
StatusResigned
Appointed03 June 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed01 July 2016(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(12 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitepaconsulting.com
Telephone020 73335865
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£11,537,978
Gross Profit-£770,957
Net Worth-£825,651
Current Liabilities£5,490,745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

4 September 2020Full accounts made up to 31 December 2019 (20 pages)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 August 2018Full accounts made up to 31 December 2017 (22 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
20 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
2 October 2017Change of details for Pa Consulting Services Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Consulting Services Limited as a person with significant control on 2 October 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(17 pages)
22 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(17 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Mr Matthew Gordon as a director on 1 October 2014 (2 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
5 August 2014Full accounts made up to 31 December 2013 (20 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Appointment of Mr Alan Middleton as a director (2 pages)
2 July 2012Appointment of Mr Alan Middleton as a director (2 pages)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
7 February 2012Appointment of Mr Charles Roland Barrett as a director (2 pages)
7 February 2012Appointment of Mr Charles Roland Barrett as a director (2 pages)
6 February 2012Termination of appointment of Jeremy Stanyard as a director (1 page)
6 February 2012Termination of appointment of Jeremy Stanyard as a director (1 page)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (19 pages)
13 July 2011Full accounts made up to 31 December 2010 (19 pages)
10 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
10 June 2011Appointment of Mrs Lisa Dadswell as a secretary (1 page)
10 June 2011Appointment of Mrs Lisa Dadswell as a secretary (1 page)
10 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
23 March 2011Appointment of Mr David Vickerstaffe as a director (2 pages)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
23 March 2011Appointment of Mr David Vickerstaffe as a director (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
10 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,000
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,000
(4 pages)
18 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
18 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)