Company NameP&T Management Services Limited
DirectorPavithra Sivasuthan
Company StatusActive
Company Number07916669
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Director

Director NameMrs Pavithra Sivasuthan
Date of BirthApril 1991 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 496 321-323 High Road
Chadwell Heath
Romford
RM6 6AX

Location

Registered AddressOffice 496 321-323 High Road
Chadwell Heath
Romford
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,358
Cash£111
Current Liabilities£6,230

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (5 pages)
25 January 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
28 December 2022Director's details changed for Mrs Pavithra Sivasuthan on 27 December 2022 (2 pages)
28 December 2022Change of details for Mrs Pavithra Sivasuthan as a person with significant control on 27 December 2022 (2 pages)
28 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
3 May 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
13 April 2021Compulsory strike-off action has been discontinued (1 page)
10 April 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
6 September 2020Registered office address changed from 10 Sherman Gardens Chadwell Heath Romford RM6 4AX United Kingdom to Office 496 321-323 High Road Chadwell Heath Romford RM6 6AX on 6 September 2020 (1 page)
13 December 2019Cessation of Thayaparan Sivasuthan as a person with significant control on 1 May 2019 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Change of details for Mrs Pavithra Sivasuthan as a person with significant control on 1 May 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
13 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
20 August 2018Registered office address changed from Crown House 2a Ashfield Parade Southgate London N14 5EJ England to 10 Sherman Gardens Chadwell Heath Romford RM6 4AX on 20 August 2018 (1 page)
17 August 2018Cessation of Kristina Palani as a person with significant control on 1 May 2018 (1 page)
17 August 2018Cessation of Steven Palani as a person with significant control on 1 May 2018 (1 page)
17 August 2018Notification of Thayaparan Sivasuthan as a person with significant control on 1 May 2018 (2 pages)
17 August 2018Notification of Pavithra Sivasuthan as a person with significant control on 1 May 2018 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
26 January 2018Notification of Kristina Palani as a person with significant control on 20 January 2017 (2 pages)
26 January 2018Notification of Steven Palani as a person with significant control on 20 January 2017 (2 pages)
26 January 2018Cessation of Sivasuthan Thambiah as a person with significant control on 20 January 2017 (1 page)
26 January 2018Cessation of Tharmananthasivam Sivasuthan as a person with significant control on 20 January 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 May 2017Registered office address changed from 10 Sherman Gardens Chadwell Heath Essex RM6 4AX to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 10 Sherman Gardens Chadwell Heath Essex RM6 4AX to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 May 2017 (1 page)
15 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)