UKBizDB.co.uk

PURSUIT INTERNATIONAL LIMITED

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

This company is commonly known as Pursuit International Limited. The company was founded 23 years ago and was given the registration number 04041314. The firm's registered office is in READING. You can find them at Waltham Court, Hare Hatch, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PURSUIT INTERNATIONAL LIMITED
Company Number:04041314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Waltham Court, Hare Hatch, Reading, Berkshire, United Kingdom, RG10 9AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 City Limits, Danehill, Reading, England, RG6 4UP

Director26 July 2000Active
Unit 2 City Limits, Danehill, Reading, England, RG6 4UP

Director14 December 2016Active
Orchard House, Mill Lane, Headley, GU35 0PD

Secretary26 July 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 July 2000Active
9 Mountside Place, Heathside Road, Woking, GU22 7LL

Director21 May 2007Active
120 East Road, London, N1 6AA

Nominee Director26 July 2000Active
Hillgate, Crossways Road, Grayshott, GU26 6HD

Director02 April 2002Active
Orchard House, Mill Lane, Headley, GU35 0PD

Director26 July 2000Active

People with Significant Control

Mrs Janet Ferguson
Notified on:14 December 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Unit 2 City Limits, Danehill, Reading, England, RG6 4UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Unit 2 City Limits, Danehill, Reading, England, RG6 4UP
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-12-15Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Mortgage

Mortgage satisfy charge full.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.