PTI WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | 06507549 |
Category | Private Limited Company |
Incorporated | 18 Feb 2008 |
Age | 16 years, 2 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 24 Oct 2018
Action Date: 09 Oct 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-10-09
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kate Bowers
Documents
Termination secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burgis & Bullock Corperate Finance Limited
Documents
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
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
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
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
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
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
Legacy
Date: 30 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Some Companies
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 |
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 |
THE OLD BAKEHOUSE,STOCKBRIDGE,SO20 8AX
Number: | 09154228 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LUMLEY ROAD,WALSALL,WS1 2LJ
Number: | 10198630 |
Status: | ACTIVE |
Category: | Private Limited Company |