PTI WORLDWIDE LIMITED

First Floor, The Lighthouse First Floor, The Lighthouse, Kenilworth, CV8 1LQ, England
StatusACTIVE
Company No.06507549
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PTI WORLDWIDE LIMITED is an active private limited company with number 06507549. It was incorporated 16 years, 2 months, 10 days ago, on 18 February 2008. The company address is First Floor, The Lighthouse First Floor, The Lighthouse, Kenilworth, CV8 1LQ, England.



Company Fillings

Change person secretary company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Hall

Change date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-13

Officer name: Mrs Katie Elizabeth Capehorn

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-13

Officer name: Kate Capehorn

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-13

Psc name: Mrs Katie Elizabeth Capehorn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

Old address: 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England

Change date: 2021-09-17

New address: First Floor, the Lighthouse 85 Priory Road Kenilworth CV8 1LQ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-28

Psc name: Katie Elizabeth Capehorn

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-28

Psc name: Luke Anthony Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Royston Edward Guest

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Edward Guest

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Luke Anthony Hall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Elizabeth Capehorn

Appointment date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Feb 2020

Action Date: 09 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-09

Capital : 100.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Capehorn

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Royston Edward Guest

Change date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

New address: 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA

Old address: 2 Chapel Court, Holly Walk Leamington Spa Warwickshire CV32 4YS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Bowers

Change date: 2014-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Bowers

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burgis & Bullock Corperate Finance Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Royston Edward Guest

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Burgis & Bullock Corperate Finance Limited

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR KNOWLES LIMITED

PEARTREE LODGE,DUDLEY,DY2 0XW

Number:05481643
Status:ACTIVE
Category:Private Limited Company

CAPITAL SOLUTIONS EMPLOYEE BENEFIT TRUSTEES LIMITED

101 MCDONALD ROAD,MIDLOTHIAN,EH7 4NW

Number:SC206130
Status:ACTIVE
Category:Private Limited Company

EMS EVENT SOLUTIONS LIMITED

2ND FLOOR,PORT SOLENT,PO6 4TH

Number:09580435
Status:ACTIVE
Category:Private Limited Company

RAYMOND & PEARL WATCH COMPANY LIMITED

109 LEADALE ROAD,LONDON,N15 6BJ

Number:11223153
Status:ACTIVE
Category:Private Limited Company

STEP SEVEN LIMITED

THE OLD BAKEHOUSE,STOCKBRIDGE,SO20 8AX

Number:09154228
Status:ACTIVE
Category:Private Limited Company

TMT AUTOBODIES LIMITED

102 LUMLEY ROAD,WALSALL,WS1 2LJ

Number:10198630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source