UKBizDB.co.uk

PTI DIGITAL (GLOBAL) LTD

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

This company is commonly known as Pti Digital (global) Ltd. The company was founded 4 years ago and was given the registration number 12286001. The firm's registered office is in BRISTOL. You can find them at Ashton Gate Stadium, Ashton Road, Bristol, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PTI DIGITAL (GLOBAL) LTD
Company Number:12286001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary21 December 2022Active
Flat 13, 4 Waterhouse Lane, Kingswood, United Kingdom, KT20 6EB

Director11 January 2024Active
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Director14 January 2021Active
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Director28 October 2019Active
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Director20 March 2023Active
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Director20 March 2023Active
Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ

Secretary14 January 2021Active
Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ

Secretary28 October 2019Active
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS

Director01 November 2019Active
Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ

Director28 October 2019Active

People with Significant Control

Mr Michael James Bohndiek
Notified on:01 November 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Hyde Park House, 5 Manfred Road, London, England, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Bohndiek
Notified on:01 November 2019
Status:Active
Date of birth:November 1987
Nationality:English
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Alison Lansdown
Notified on:28 October 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, St Martin, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Philip Lansdown
Notified on:28 October 2019
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, St Martin, Guernsey, GY4 6RT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Address

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

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-09Address

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

Download
2023-03-06Address

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

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-22Officers

Appoint corporate secretary company with name date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-25Capital

Capital alter shares subdivision.

Download
2022-10-25Incorporation

Memorandum articles.

Download
2022-10-25Resolution

Resolution.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.