Company NamePESB Limited
DirectorsScott Douglas Brown and Colin Duggin
Company StatusLiquidation
Company Number07636915
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Scott Douglas Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandyridge Pine Tree Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0NJ
Director NameMr Colin Duggin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson 6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Paul Albert Eacott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Princes Court
London
SE16 7TD

Contact

Websitewww.pesb.co.uk
Email address[email protected]
Telephone01732 810607
Telephone regionSevenoaks

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,809
Cash£15,048
Current Liabilities£575,700

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

29 July 2020Memorandum and Articles of Association (20 pages)
29 July 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 3.333
(8 pages)
29 July 2020Change of share class name or designation (2 pages)
29 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 May 2020Confirmation statement made on 17 May 2020 with updates (6 pages)
20 April 2020Registered office address changed from Sandyridge Pine Tree Lane Ivy Hatch Sevenoaks Kent TN15 0NJ to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 20 April 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Termination of appointment of Paul Albert Eacott as a director on 28 October 2019 (1 page)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
18 May 2018Memorandum and Articles of Association (15 pages)
13 April 2018Sub-division of shares on 27 March 2018 (6 pages)
6 April 2018Resolutions
  • RES13 ‐ Sub division 27/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 March 2018Cessation of Scott Douglas Brown as a person with significant control on 27 March 2018 (1 page)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (9 pages)
8 June 2017Director's details changed for Mr Paul Albert Eacott on 8 June 2017 (2 pages)
8 June 2017Confirmation statement made on 17 May 2017 with updates (9 pages)
8 June 2017Director's details changed for Mr Paul Albert Eacott on 8 June 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(7 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(7 pages)
26 January 2016Appointment of Mr Colin Duggin as a director on 20 January 2016 (2 pages)
26 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 3
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 3
(4 pages)
26 January 2016Appointment of Mr Colin Duggin as a director on 20 January 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
30 April 2015Statement of capital on 23 March 2015
  • GBP 2
(5 pages)
30 April 2015Statement of capital on 23 March 2015
  • GBP 2
(5 pages)
23 April 2015Statement of capital on 23 April 2015
  • GBP 3,502
(4 pages)
23 April 2015Solvency Statement dated 23/03/15 (1 page)
23 April 2015Statement by Directors (1 page)
23 April 2015Statement by Directors (1 page)
23 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2015Statement of capital on 23 April 2015
  • GBP 3,502
(4 pages)
23 April 2015Solvency Statement dated 23/03/15 (1 page)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 350,002
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 350,002
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 350,002
(4 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 350,002
(4 pages)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2014Statement by directors (1 page)
20 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2014Solvency statement dated 13/02/14 (1 page)
20 February 2014Solvency statement dated 13/02/14 (1 page)
20 February 2014Statement by directors (1 page)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000,002
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000,002
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000,002
(4 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 30/01/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares created 30/01/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 February 2014Change of share class name or designation (2 pages)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 350,002
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 350,002
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 350,002
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
12 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,000,002
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,000,002
(4 pages)
12 September 2011Particulars of variation of rights attached to shares (2 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
12 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 1,000,002
(4 pages)
12 September 2011Particulars of variation of rights attached to shares (2 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
20 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 May 2011Incorporation (23 pages)
17 May 2011Incorporation (23 pages)