Company NameProject Man Services Limited
DirectorsNicholas Adrian Hugo Blood and Tracy Anne Blood
Company StatusActive
Company Number08487622
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Adrian Hugo Blood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
Director NameMrs Tracy Anne Blood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(8 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Copperfield Street Copperfield Street
London
SE1 0DY

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nicholas Adrian Hugo Blood
100.00%
Ordinary

Financials

Year2014
Net Worth£21,062
Cash£37,355
Current Liabilities£18,593

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2019Compulsory strike-off action has been suspended (1 page)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
17 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
19 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (21 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (22 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (21 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (22 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 January 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 16 January 2016 (1 page)
16 January 2016Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 16 January 2016 (1 page)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH February 2016
(5 pages)
22 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH February 2016
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH February 2016
(5 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH February 2016
(5 pages)
2 May 2014Appointment of Mrs Tracy Anne Blood as a director (2 pages)
2 May 2014Appointment of Mrs Tracy Anne Blood as a director (2 pages)
30 April 2013Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 30 April 2013 (2 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)