UKBizDB.co.uk

PTFS EUROPE LIMITED

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

This company is commonly known as Ptfs Europe Limited. The company was founded 16 years ago and was given the registration number 06416372. The firm's registered office is in WOKING. You can find them at Sundial House, 98 High Street Horsell, Woking, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PTFS EUROPE LIMITED
Company Number:06416372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sundial House, 98 High Street Horsell, Woking, Surrey, GU21 4SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Court, The Street, Charmouth, Bridport, England, DT6 6PE

Secretary02 November 2007Active
Ptfs Europe Limited, The Court, The Street, Charmouth, United Kingdom, DT6 6PE

Director01 February 2021Active
The Court, The Street, Charmouth, Bridport, England, DT6 6PE

Director22 September 2023Active
The Court, The Street, Charmouth, Bridport, England, DT6 6PE

Director02 November 2007Active
The Court, The Street, Charmouth, Bridport, England, DT6 6PE

Director22 September 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 November 2007Active
207, Darkes Lane, Potters Bar, EN6 1BX

Director01 August 2008Active
19 Finchley Way, London, N3 1AG

Director02 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 November 2007Active

People with Significant Control

Bywater Solutions Llc
Notified on:22 September 2023
Status:Active
Country of residence:United States
Address:PO BOX, 1346, Santa Barbara, United States, 93102
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Leigh Dimant
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:19, Finchley Way, London, England, N3 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Guy Field
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Digory, Old Lyme Hill, Bridport, England, DT6 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person secretary company with change date.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-08-24Address

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

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.