UKBizDB.co.uk

PEDERSEN & PARTNERS CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pedersen & Partners Consultancy Limited. The company was founded 13 years ago and was given the registration number 07554319. The firm's registered office is in WICKFORD. You can find them at Second Floor, De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PEDERSEN & PARTNERS CONSULTANCY LIMITED
Company Number:07554319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Second Floor, De Burgh House, Market Road, Wickford, Essex, England, SS12 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Corporate Secretary16 March 2015Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director30 June 2021Active
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Director30 June 2018Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director07 March 2011Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director01 February 2012Active
2nd, Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director07 March 2011Active
4th, Floor, 31 Davies Street, Mayfair, United Kingdom, W1K 4LP

Director07 March 2011Active
Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom, W1B 5SE

Director14 October 2011Active
4th, Floor, 31 Davies Street, Mayfair, United Kingdom, W1K 4LP

Director01 July 2011Active

People with Significant Control

Mr Poul Egelund Pedersen
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Danish
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type small.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Auditors

Auditors resignation company.

Download
2017-12-22Auditors

Auditors resignation company.

Download
2017-08-01Accounts

Accounts with accounts type small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Address

Change registered office address company with date old address new address.

Download
2016-07-11Officers

Change person director company with change date.

Download
2016-05-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.