Company NamePb IT Consultants Limited
Company StatusDissolved
Company Number08077688
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Maheshkumar Patharlapalli
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Knowles Close
West Drayton
Middlesex
UB7 8LY
Director NameMrs Gnana Prasuna Kutala
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Swan Road
West Drayton
Middlesex
UB7 7JY
Director NameMrs Madhura Naveen
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2014(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Swan Road
West Drayton
Middlesex
UB7 7JY
Director NameSowmya Raghu
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2020)
RoleDirector Operations
Country of ResidenceEngland
Correspondence Address10 Woodbine Place
Wanstead
London
E11 2RH
Director NameMr Naveen Govindan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodbine Place
Wanstead
London
E11 2RH

Contact

Websitewww.pbitconsultants.com
Telephone020 30023884
Telephone regionLondon

Location

Registered Address10 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,179
Cash£21,405
Current Liabilities£19,897

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

28 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
12 December 2020Termination of appointment of Naveen Govindan as a director on 31 July 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
30 March 2020Termination of appointment of Sowmya Raghu as a director on 30 March 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
21 September 2017Appointment of Sowmya Raghu as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Sowmya Raghu as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Naveen Govindan as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Mr Naveen Govindan as a director on 20 September 2017 (2 pages)
19 April 2017Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 19 April 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Termination of appointment of Madhura Naveen as a director on 17 November 2014 (1 page)
21 November 2014Termination of appointment of Madhura Naveen as a director on 17 November 2014 (1 page)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Registered office address changed from 15 Swan Road West Drayton Middlesex UB7 7JY on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 15 Swan Road West Drayton Middlesex UB7 7JY on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 15 Swan Road West Drayton Middlesex UB7 7JY on 6 June 2014 (1 page)
4 June 2014Director's details changed for Ms Madhura Naveen on 1 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Madhura Naveen on 1 June 2014 (2 pages)
4 June 2014Appointment of Ms Madhura Naveen as a director (2 pages)
4 June 2014Registered office address changed from C/O 47 Knowles Close 47 Knowles Close West Drayton Middlesex UB7 8LY United Kingdom on 4 June 2014 (1 page)
4 June 2014Appointment of Ms Madhura Naveen as a director (2 pages)
4 June 2014Director's details changed for Mrs Madhura Naveen on 1 June 2014 (2 pages)
4 June 2014Termination of appointment of Gnana Kutala as a director (1 page)
4 June 2014Termination of appointment of Gnana Kutala as a director (1 page)
4 June 2014Director's details changed for Mrs Madhura Naveen on 1 June 2014 (2 pages)
4 June 2014Director's details changed for Ms Madhura Naveen on 1 June 2014 (2 pages)
4 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
4 June 2014Director's details changed for Mr Maheshkumar Patharlapalli on 31 May 2014 (2 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
4 June 2014Director's details changed for Mr Maheshkumar Patharlapalli on 31 May 2014 (2 pages)
4 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
4 June 2014Registered office address changed from C/O 47 Knowles Close 47 Knowles Close West Drayton Middlesex UB7 8LY United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from C/O 47 Knowles Close 47 Knowles Close West Drayton Middlesex UB7 8LY United Kingdom on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mrs Madhura Naveen on 1 June 2014 (2 pages)
4 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
8 June 2013Director's details changed for Mr Maheshkumar Patharlapalli on 1 February 2013 (2 pages)
8 June 2013Director's details changed for Mr Maheshkumar Patharlapalli on 1 February 2013 (2 pages)
8 June 2013Director's details changed for Mr Maheshkumar Patharlapalli on 1 February 2013 (2 pages)
8 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)