UKBizDB.co.uk

PTI WORLDWIDE LIMITED

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

This company is commonly known as Pti Worldwide Limited. The company was founded 16 years ago and was given the registration number 06507549. The firm's registered office is in LEAMINGTON SPA. You can find them at 23-25 Waterloo Place Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PTI WORLDWIDE LIMITED
Company Number:06507549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ

Secretary26 July 2011Active
First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ

Director28 February 2020Active
First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ

Director28 February 2020Active
2, Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS

Corporate Secretary18 February 2008Active
23-25, Waterloo Place Warwick Street, Leamington Spa, England, CV32 5LA

Director18 February 2008Active

People with Significant Control

Mr Luke Anthony Hall
Notified on:28 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie Elizabeth Hall
Notified on:28 February 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:First Floor, The Lighthouse, 85 Priory Road, Kenilworth, England, CV8 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Royston Edward Guest
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:23-25, Waterloo Place Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-01Officers

Change person secretary company with change date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person secretary company with change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Capital

Second filing capital allotment shares.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Resolution

Resolution.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.